Search icon

COUNTRY LANE CONDOMINIUM NO.2 ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: COUNTRY LANE CONDOMINIUM NO.2 ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Feb 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 May 2000 (25 years ago)
Document Number: N01484
FEI/EIN Number 592516760

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 17000 N.W. 67TH AVENUE, MIAMI, FL, 33015, US
Mail Address: TPS MANAGEMENT, P.O. BOX 668083, MIAMI, FL, 33166, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WESOLOWSKI FRANK President P O BOX 668083, MIAMI, FL, 33166
SCHAEFER ANDREA Treasurer P O BOX 668083, MIAMI, FL, 33166
BAUZA CYNTHIA Vice President P O BOX 668083, MIAMI, FL, 33166
LUZARDO REINER Secretary P.O. BOX 668083, Miami, FL, 33166
STRALEY & OTTO, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-01-18 17000 N.W. 67TH AVENUE, MIAMI, FL 33015 -
CHANGE OF PRINCIPAL ADDRESS 2011-01-25 17000 N.W. 67TH AVENUE, MIAMI, FL 33015 -
REGISTERED AGENT NAME CHANGED 2009-02-18 STRALEY & OTTO, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2009-02-18 2699 STIRLING RD., SUITE C-207, FT LAUDERDALE, FL 33312 -
REINSTATEMENT 2000-05-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
AMENDMENT 1984-05-18 - -

Court Cases

Title Case Number Docket Date Status
COUNTRY LANE CONDOMINIUM NO. 2 ASSOCIATION, INC. VS VINCENT WILLIAMS, SR. 3D2015-2549 2015-11-05 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-14979

Parties

Name COUNTRY LANE CONDOMINIUM NO.2 ASSOCIATION, INC.
Role Appellant
Status Active
Representations Diane H. Tutt
Name VINCENT WILLIAMS, SR.
Role Appellee
Status Active
Representations DAVID M. HAMMER, Gonzalo R. Dorta
Name HON. NORMA S. LINDSEY
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2016-01-06
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-01-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-12-17
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2015-12-17
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Resp & Reply) (DA30) ~ Respondent's request for oral argument is hereby denied. Following review of the petition for writ of certiorari, and the response and reply thereto, it is ordered that said petition is hereby denied on jurisdictional grounds.
Docket Date 2015-12-15
Type Response
Subtype Reply
Description REPLY ~ to the response
On Behalf Of COUNTRY LANE CONDOMINIUM NO. 2 ASSOCIATION, INC.
Docket Date 2015-12-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of VINCENT WILLIAMS, SR.
Docket Date 2015-12-08
Type Record
Subtype Appendix
Description Appendix
On Behalf Of VINCENT WILLIAMS, SR.
Docket Date 2015-12-08
Type Response
Subtype Response
Description RESPONSE ~ to pet. for writ of cert.
On Behalf Of VINCENT WILLIAMS, SR.
Docket Date 2015-11-18
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent¿s motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including December 10, 2015.
Docket Date 2015-11-17
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of VINCENT WILLIAMS, SR.
Docket Date 2015-11-10
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for petitioner that the filing and prosecution of a petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. The required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before November 20, 2015.
Docket Date 2015-11-09
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within twenty (20) days of the date of this order to the petition for writ of certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2015-11-05
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of COUNTRY LANE CONDOMINIUM NO. 2 ASSOCIATION, INC.
Docket Date 2015-11-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-11-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for petition is due.
Docket Date 2015-11-05
Type Record
Subtype Appendix
Description Appendix
On Behalf Of COUNTRY LANE CONDOMINIUM NO. 2 ASSOCIATION, INC.

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-04
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-26
AMENDED ANNUAL REPORT 2021-06-16
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-03-18
AMENDED ANNUAL REPORT 2019-08-22
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-01-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State