Search icon

THE YORKER CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: THE YORKER CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 11 Apr 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Oct 2023 (a year ago)
Document Number: N03000003150
FEI/EIN Number 202326497
Address: 444 NE 30th Street,, MIAMI, FL, 33137, US
Mail Address: 444 NE 30th Street,, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
TRIAY CARLOS AESQ. Agent 2301 NW 87 AVENUE, DORAL, FL, 33172

President

Name Role Address
Melon Gil Javier President 444 NE 30th Street,, MIAMI, FL, 33137

Treasurer

Name Role Address
de la Torre Franklin Treasurer 444 NE 30th Street,, MIAMI, FL, 33137

Director

Name Role Address
cioffi eugene Director 444 NE 30th Street,, MIAMI, FL, 33137

Secretary

Name Role Address
Simon patrick Secretary 444 NE 30th Street,, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 444 NE 30th Street,, MIAMI, FL 33137 No data
CHANGE OF MAILING ADDRESS 2024-04-30 444 NE 30th Street,, MIAMI, FL 33137 No data
AMENDMENT 2023-10-10 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-10-10 2301 NW 87 AVENUE, SUITE 501, DORAL, FL 33172 No data
REGISTERED AGENT NAME CHANGED 2023-10-10 TRIAY, CARLOS A., ESQ. No data
CANCEL ADM DISS/REV 2005-09-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Court Cases

Title Case Number Docket Date Status
PROFILE REALTY, INC., VS THE YORKER CONDOMINIUM ASSOCIATION, INC., 3D2022-0983 2022-06-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-1194

Parties

Name PROFILE REALTY, INC.
Role Appellant
Status Active
Representations SALINA JIVANI, Arnaldo Velez
Name THE YORKER CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations KEVIN DIAZ, RENE E. COTO
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 2022-06-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEE'S MOTION TO REFER MATTER TO MEDIATION
On Behalf Of THE YORKER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-06-27
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO EMERGENCY MOTION FOR REVIEW OF ORDER DENYING MOTION FOR STAY
On Behalf Of PROFILE REALTY, INC.
Docket Date 2022-06-27
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ EMERGENCY MOTION FOR REVIEWOF ORDER DENYING MOTION FOR STAY
On Behalf Of PROFILE REALTY, INC.
Docket Date 2022-06-30
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellant is ordered to file a response, within five (5) days from the date of this Order, to Appellee's Motion to Refer Matter to Mediation.
Docket Date 2022-08-26
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ The stay entered by this Court on July 6, 2022, is hereby lifted. IT IS HEREBY ORDERED that the parties’ Stipulation for Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2022-08-26
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-08-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-08-26
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-08-24
Type Notice
Subtype Notice
Description Notice ~ STIPULATION FOR DISMISSAL
On Behalf Of PROFILE REALTY, INC.
Docket Date 2022-08-08
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-07-20
Type Order
Subtype Order Appointing Mediator
Description Order Appointing Mediator
Docket Date 2022-07-11
Type Response
Subtype Response
Description RESPONSE ~ TO ORDER OF REFERRAL TO MEDIATION
On Behalf Of PROFILE REALTY, INC.
Docket Date 2022-07-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ The Response and Reply to the Emergency Motion for Review are noted. Appellant’s Emergency Motion for Review of Order Denying Motion for Stay is granted, and the trial court proceedings, in their entirety, are hereby stayed pending further order of this Court. FERNANDEZ, C.J., and LOGUE and BOKOR, JJ., concur.
Docket Date 2022-07-06
Type Order
Subtype Order of Referral to Mediation
Description Order of Referral to Appellate Mediation ~ ORDER OF REFERRAL TO MEDIATIONUpon consideration of Appellee's Motion to Refer Matter to Appellate Mediation and Appellant's Response thereto, the parties are hereby referred to appellate mediation. Within ten (10) days from the date of this Order, the appellant(s) shall complete and file with this Court a Response to the Order of Referral to Mediation, utilizing the form attached hereto as Exhibit "A." If the parties agree on a mediator from the list of appellate-approved mediators, available on this Court's website, the Court will enter an order appointing that mediator for this case. If the parties are unable to reach agreement on an appellate-approved mediator within ten (10) days from the date of this Order, they shall immediately notify the Court and the Court shall appoint a mediator from that list.The mediation shall be completed within forty-five (45) days from the date the Order Appointing Mediator is issued by this Court. Mediation shall take place at a location agreed to by the parties or, in the absence of an agreement, at a location selected by the mediator. The parties shall submit mediation summaries if, and when, requested by the mediator. If required by existing administrative order of this Court or of the Florida Supreme Court the mediation shall be conducted remotely using electronic technology. In the absence of such administrative order, mediation may nevertheless be conducted using remote electronic technology by agreement of the parties.Parties with full settlement authority, and their counsel, are required to attend mediation unless excused from attendance by the Court. The failure of an attorney, or party, to appear for a duly scheduled mediation conference or otherwise comply with the appellate mediation program procedures, without good cause, may result in the imposition of sanctions by this Court. Sanctions may include, among other things, the striking of the offending party's briefs, the denial of oral argument, and the dismissal of the appeal. All appellate mediation conferences shall be confidential as provided for in Chapter 44, Florida Statutes, and the mediation will be conducted in accordance with the Florida Rules for Certified and Court-Appointed Mediators, the Third District Court of Appeal's administrative orders, and any applicable Florida Supreme Court administrative orders and rules regarding appellate mediation.The mediator shall file the Mediation Report, using the form on this Court's website, within ten (10) days from the conclusion of the mediation. If mediation is reported as successful, the parties must file a Stipulation, Joint Dismissal, or Notice of Voluntary Dismissal with this Court within ten (10) days of this Court's order acknowledging the successful mediation. If mediation is reported as unsuccessful, appellate deadlines (for directions to the trial court clerk, court reporter, preparation and transmittal of the record, and the filing of briefs) shall commence as of the date of the Notice of Unsuccessful Mediation.
Docket Date 2022-07-05
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TOMOTION TO REFER MATTER TO MEDIATION
On Behalf Of PROFILE REALTY, INC.
Docket Date 2022-06-29
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S EMERGENCY MOTION FOR REVIEW OF ORDER DENYING MOTION FOR STAY THE FORECLOSURE SALE SCHEDULED FOR JUNE 28TH, 2022
On Behalf Of THE YORKER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-06-27
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of Appellant's Emergency Motion for Review of Order Denying Motion for Stay, the foreclosure sale scheduled for June 28, 2022, is hereby temporarily stayed pending further order of this Court. Appellee is ordered to file a response, within ten (10) days from the date of this Order, to the Emergency Motion for Review. Appellant may file a reply within five (5) days of service of the response. FERNANDEZ, C.J., and LOGUE and BOKOR, JJ., concur.
Docket Date 2022-06-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee’s Motion for Enlargement of Time to File the Answer Brief is granted to and including August 15, 2022.
Docket Date 2022-06-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE YORKER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-06-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of THE YORKER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-06-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of PROFILE REALTY, INC.
Docket Date 2022-06-09
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF COMPLIANCE
On Behalf Of PROFILE REALTY, INC.
Docket Date 2022-06-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of PROFILE REALTY, INC.
Docket Date 2022-06-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of PROFILE REALTY, INC.
Docket Date 2022-06-09
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO INITIAL BRIEF OF APPELLANT
On Behalf Of PROFILE REALTY, INC.
Docket Date 2022-06-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due
Docket Date 2022-06-09
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, counsel for the appellant is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-24
ANNUAL REPORT 2024-04-30
Amendment 2023-10-10
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-07
AMENDED ANNUAL REPORT 2018-06-12
ANNUAL REPORT 2018-01-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State