Search icon

18001 COLLINS AVE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: 18001 COLLINS AVE CONDOMINIUM 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: 22 Aug 2002 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 26 Oct 2009 (16 years ago)
Document Number: N02000006410
FEI/EIN Number 300166801

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

Mail Address: 18001 COLLINS AVE, 31ST FLOOR, SUNNY ISLES BEACH, FL, 33160, US
Address: 18001 COLLINS AVE, 31st Floor, SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEZER GIL Treasurer 18001 COLLINS AVE, 31ST FL, SUNNY ISLES, FL, 33160
Gallager Arthur Vice President 18001 Collins Avenue, Sunny Isles, FL, 33160
Reimer David President 18001 COLLINS AVE, 31ST FL, SUNNY ISLES, FL, 33160
STRALEY & OTTO, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-20 18001 COLLINS AVE, 31st Floor, SUNNY ISLES BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2023-04-20 18001 COLLINS AVE, 31st Floor, SUNNY ISLES BEACH, FL 33160 -
REGISTERED AGENT NAME CHANGED 2013-01-08 STRALEY & OTTO, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2013-01-08 2699 Stirling Road, Suite C-207, Fort Lauderdale, FL 33312 -
CANCEL ADM DISS/REV 2009-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Court Cases

Title Case Number Docket Date Status
MICHAEL DEZERTZOV, VS WILMINGTON TRUST, NATIONAL ASSOCIATION, etc., et al., 3D2017-2679 2017-12-12 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-4379

Parties

Name MICHAEL DEZERTZOV
Role Appellant
Status Active
Representations Susan E. Raffanello
Name Alfredo Aguayo
Role Appellee
Status Active
Name 18001 COLLINS AVE CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Name Wilmington Trust, N.A.
Role Appellee
Status Active
Representations Shawn L. Taylor, Brandi Wilson, DANIEL A. WEBER
Name Olga Aguayo
Role Appellee
Status Active
Name Hon. Migna Sanchez-Llorens
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-12-19
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before December 29, 2017.
Docket Date 2017-12-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-03-15
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-03-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-03-15
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2018-03-15
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-03-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MICHAEL DEZERTZOV
Docket Date 2018-02-22
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-01-29
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-45 days to 3/12/18
Docket Date 2018-01-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MICHAEL DEZERTZOV
Docket Date 2018-01-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wilmington Trust, N.A.
Docket Date 2017-12-27
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-to 1/26/18
Docket Date 2017-12-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MICHAEL DEZERTZOV
Docket Date 2017-12-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2017-12-12
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of MICHAEL DEZERTZOV

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State