Entity Name: | ISLANDS AT DORAL MASTER 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: | 30 Jan 2003 (22 years ago) |
Document Number: | N03000000803 |
FEI/EIN Number |
571148430
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5200 BLUE LAGOON DRIVE, SUITE 1000, MIAMI, FL, 33126, US |
Mail Address: | 5200 BLUE LAGOON DRIVE, SUITE 1000, MIAMI, FL, 33126, US |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MEJIA LAW GROUP, PLLC | Agent | - |
CARLOS PINO | President | First Service Residential, MIAMI, FL, 33126 |
MANCILLA LILIANA | Treasurer | First Service Residential, MIAMI, FL, 33126 |
Calzadilla Rosa | Director | First Service Residential, MIAMI, FL, 33126 |
DELIA ARCELUS | Director | First Service Residential, MIAMI, FL, 33126 |
Torres Miguel | Director | First Service Residential, MIAMI, FL, 33126 |
CANCHOLA ELIZABETH | Secretary | First Service Residential, MIAMI, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-24 | 9100 S DADELAND BLVD, SUITE 1500, MIAMI, FL 33156 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-29 | 5200 BLUE LAGOON DRIVE, SUITE 1000, MIAMI, FL 33126 | - |
CHANGE OF MAILING ADDRESS | 2020-04-29 | 5200 BLUE LAGOON DRIVE, SUITE 1000, MIAMI, FL 33126 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-26 | MEJIA LAW GROUP | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ISLANDS AT DORAL MASTER ASSOCIATION, INC., etc., VS GINO SAVO, et al., | 3D2019-0333 | 2019-02-20 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ISLANDS AT DORAL MASTER ASSOCIATION, INC. |
Role | Appellant |
Status | Active |
Representations | JUAN G. MEJIA |
Name | MADELYNE SAVO |
Role | Appellee |
Status | Active |
Name | HASSAN ELSAHLI |
Role | Appellee |
Status | Active |
Name | GINO SAVO |
Role | Appellee |
Status | Active |
Representations | GREGORY R. EISINGER |
Name | Hon. Abby Cynamon |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-05-30 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2019-05-30 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL OF APPEAL |
On Behalf Of | ISLANDS AT DORAL MASTER ASSOCIATION, INC. |
Docket Date | 2019-05-30 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2019-05-30 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2019-05-30 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Stipulation of Dismissal (DA11J) ~ ORDERED that the joint stipulation for dismissal of appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. |
Docket Date | 2019-04-02 |
Type | Order |
Subtype | Order on Motion For Substitution of Counsel |
Description | Substitution of Counsel Recognized (OR44D) ~ The stipulation for substitution of counsel filed March 28, 2019 is recognized by the court.Copy of order e-mail to Jalal Shehadeh. |
Docket Date | 2019-03-28 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion For Substitution of Counsel |
Description | Motion For Substitution of Counsel ~ JOINT STIPULATION FOR SUBSTITUTION OF COUNSEL |
On Behalf Of | ISLANDS AT DORAL MASTER ASSOCIATION, INC. |
Docket Date | 2019-03-27 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Extension Granted for Initial Brief (OGO3) ~ Appellant’s second notice of agreed extension of time to file the initial brief is treated as a motion for an extension of time to file the initial brief, and the motion is granted to and including May 31, 2019. |
Docket Date | 2019-03-22 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | ISLANDS AT DORAL MASTER ASSOCIATION, INC. |
Docket Date | 2019-03-01 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-30 days to 3/30/19 |
Docket Date | 2019-02-28 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time ~ TO FILE INITIAL BRIEF |
On Behalf Of | ISLANDS AT DORAL MASTER ASSOCIATION, INC. |
Docket Date | 2019-02-27 |
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 March 9, 2019. |
Docket Date | 2019-02-20 |
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 | 2019-02-20 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2019-02-20 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | Miami-Dade Clerk |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 11-149 |
Parties
Name | NATIONAL EQUITY RECOVERY SERVICES, INC. |
Role | Appellant |
Status | Active |
Representations | Vincent J. D'Antonio, RAFAEL E. DE ARAUJO |
Name | Eliana Valverde |
Role | Appellee |
Status | Active |
Name | ISLANDS AT DORAL MASTER ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Name | Hon. Jennifer D. Bailey |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Juan Carlos Limongi |
Role | Appellee |
Status | Active |
Representations | LEVINE LAW GROUP, GREGORY R. EISINGER, Alexander E. Borell, SYDNEY E. SCHEINMAN |
Docket Entries
Docket Date | 2018-05-29 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2018-05-29 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2018-05-09 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2017-03-31 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | NATIONAL EQUITY RECOVERY SERVICES, INC. |
Docket Date | 2017-03-31 |
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 | 2017-03-31 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2017-10-02 |
Type | Order |
Subtype | Order Precluding Appellee from Oral Argument |
Description | Appellee Precluded from O/A (OR25C) ~ It appearing unto the Court that appellees’ answer brief was due to be filed in this cause on or before July 15, 2017, that on August 25, 2017 this Court entered an order directing appellee(s) to file said brief or be subject to sanctions, and that, as of the date of this order, no answer brief has been filed in accordance with the Florida Rules of Appellate Procedure and the prior order of this Court, be it therefore ordered and adjudged that appellee(s) shall be precluded from filing an answer brief and from presenting (unless otherwise ordered) an oral argument to the Court in this cause. Nothing in this order shall preclude the filing of, at anytime prior to final decision in this cause, a memorandum of points and authorities in support of appellees’ position in this appeal which shall be no more than three (3) letter size pages in length. See Fla. R. App. P. 9.410. |
Docket Date | 2017-08-25 |
Type | Order |
Subtype | Order to Serve Brief |
Description | AE to file answer brief w/in 10 days (OR21B) ~ The appellees are directed to file an answer brief in this cause within ten (10) days from the date of this order or be precluded from filing a brief and/or presenting an oral argument to the court in this cause. See Fla. R. App. P. 9.410. |
Docket Date | 2017-06-20 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
Docket Date | 2017-06-20 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | NATIONAL EQUITY RECOVERY SERVICES, INC. |
Docket Date | 2017-04-07 |
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 April 17, 2017. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-03-02 |
ANNUAL REPORT | 2020-04-29 |
Reg. Agent Change | 2019-04-26 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-01-30 |
Reg. Agent Change | 2017-10-20 |
ANNUAL REPORT | 2017-03-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State