Search icon

TOWN PARK PLAZA NORTH CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: TOWN PARK PLAZA NORTH 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: 27 Jun 2003 (22 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 20 Nov 2009 (15 years ago)
Document Number: N03000005536
FEI/EIN Number 432026121

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

Address: 1945 NW 5th Place, MIAMI, FL, 33136, US
Mail Address: 1945 NW 5th Place, MIAMI, FL, 33136, US
ZIP code: 33136
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Eisinger Law Agent Atty. Gregory R. Eisinger, Esq., Hollywood, FL, 33021
Sampson Christine Treasurer 1945 NW 5th Place, MIAMI, FL, 33136
GONZALEZ JESUS Secretary 1945 NW 5th Place, MIAMI, FL, 33136
Copeland ANDREA Vice President 1945 NW 5th Place, MIAMI, FL, 33136
Madriz Adrian President 1945 NW 5th Place, MIAMI, FL, 33136

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-16 1945 NW 5th Place, MIAMI, FL 33136 -
REGISTERED AGENT NAME CHANGED 2023-09-25 Eisinger Law -
REGISTERED AGENT ADDRESS CHANGED 2023-09-25 Atty. Gregory R. Eisinger, Esq., 4000 Hollywood Boulevard, Ste. 265-S, Hollywood, FL 33021 -
CHANGE OF PRINCIPAL ADDRESS 2018-06-19 1945 NW 5th Place, MIAMI, FL 33136 -
CHANGE OF MAILING ADDRESS 2018-06-19 1945 NW 5th Place, MIAMI, FL 33136 -
CANCEL ADM DISS/REV 2009-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2009-05-27 - -
AMENDMENT 2008-09-12 - -
AMENDMENT 2006-09-12 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000578508 ACTIVE CACE24024775 BROWARD COUNTY COURT, FL 2024-09-09 2029-09-10 $26987.16 STRALEY & OTTO, P.A., 2699 STIRLING ROAD, SUITE C-207, FORT LAUDERDALE, FL 33312
J13000379728 TERMINATED 1000000409858 MIAMI-DADE 2013-02-11 2023-02-13 $ 498.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000658976 LAPSED 10-11248 CA 01 CIRCUIT, MIAMI-DADE, FL 2011-08-24 2016-10-12 $40,697.63 CHARLES H. GELMAN, P.L., 25 S.E. 2ND AVENUE, 1025, MIAMI, FLORIDA 33131
J10000202314 ACTIVE 1000000134036 DADE 2009-08-26 2030-02-16 $ 3,094.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Court Cases

Title Case Number Docket Date Status
Akhtar Kamal, Appellant(s), v. Town Park Plaza North Condominium Association, Inc., Appellee(s). 3D2022-2233 2022-12-30 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
22-412

Parties

Name Akhtar Kamal
Role Appellant
Status Active
Name TOWN PARK PLAZA NORTH CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Jonathan Ross Zim, Gregory Ross Eisinger
Name Hon. Reemberto Diaz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-21
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-04-26
Type Order
Subtype Order on Motion for Rehearing
Description Upon consideration, pro se Appellant's Motion for Rehearing and Motion Requesting Written Opinion is hereby denied. Upon consideration of Appellee's Motion for Sanctions contained in Appellee's Response, it is ordered that said Motion is hereby denied.
View View File
Docket Date 2024-04-18
Type Response
Subtype Response
Description Appellee Response in Opposition to Appellant Motion for Rehearing and Motion Requesting Written Opinion, and Appellee's Motion for Sanctioons
On Behalf Of Town Park Plaza North Condominium Association, Inc.
Docket Date 2024-04-11
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing and Motion Requesting Written Opinion
On Behalf Of Akhtar Kamal
Docket Date 2024-03-27
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellee's Motion for Attorney's Fees, it is ordered that said Motion is granted, and remanded. LOGUE, C.J., and GORDO and LOBREE, JJ., concur.
View View File
Docket Date 2024-03-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-01-04
Type Response
Subtype Response
Description Response to Motion for Attorney's Fees
On Behalf Of Akhtar Kamal
Docket Date 2023-12-21
Type Brief
Subtype Reply Brief
Description Reply Brief by Appellant Akhtar Kamal
On Behalf Of Akhtar Kamal
View View File
Docket Date 2023-12-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Town Park Plaza North Condominium Association, Inc.
Docket Date 2023-11-21
Type Brief
Subtype Answer Brief
Description Answer Brief of Appellee
On Behalf Of Town Park Plaza North Condominium Association, Inc.
View View File
Docket Date 2023-10-23
Type Order
Subtype Order on Motion for Extension of Time
Description Appellee's Motion for Extension of Time to File Answer Brief is hereby granted to and including thirty (30) days from the date of this Order. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.Order on Motion for Extension of Time
View View File
Docket Date 2023-10-20
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description The Motion for Leave to Withdraw as Counsel, filed October 4, 2023, is granted, and the law firm of Straley and Otto, P.A., and Scott R. Shapiro, Esquire are withdrawn as counsel for Appellee, and relieved from any further responsibility in this cause. Order on Motion To Withdraw as Counsel
View View File
Docket Date 2023-10-20
Type Response
Subtype Response
Description Objection on Extension of Time
On Behalf Of Akhtar Kamal
Docket Date 2023-10-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Appellee, Town Park Plaza North Condo, Ass'n, Inc.'s Motion for Extension of Time to Serve Answer Brief
On Behalf Of Town Park Plaza North Condominium Association, Inc.
Docket Date 2023-10-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Town Park Plaza North Condominium Association, Inc.
Docket Date 2023-10-04
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Appellee's Attorney's Motion To Withdraw as Counsel
On Behalf Of Town Park Plaza North Condominium Association, Inc.
Docket Date 2023-09-28
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Akhtar Kamal
View View File
Docket Date 2023-09-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Pro se Appellant's Motion for Extension of Time to file the initial brief is granted to and including twenty (20) days from the date of this Order. Pro se Appellant is cautioned that failure to timely file the brief may result in sanctions, including the dismissal of this appeal.
Docket Date 2023-09-01
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 Akhtar Kamal
Docket Date 2023-08-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, pro se Appellant’s Motion to Supplement the Record on Appeal, filed on August 18, 2023, is hereby denied without prejudice to pro se Appellant moving to supplement the record with materials, if any, formally marked and submitted to the tribunal below but are not part of the record prepared by the clerk. Pro se Appellant is directed to be mindful that the record before this Court is limited to the matters submitted to the tribunal below.
Docket Date 2023-08-18
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of Akhtar Kamal
Docket Date 2023-08-08
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record (OD13) ~ Upon consideration, Appellant’s July 14, 2023, “Motion to Include Important Documents from the Arbitration Case” is hereby denied.
Docket Date 2023-07-14
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record
On Behalf Of Akhtar Kamal
Docket Date 2023-07-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Pro se Appellant's request to file the initial brief is granted to and including thirty (30) days from the date of this Order.
Docket Date 2023-07-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Pro se Appellant's Amended Motion to Order Corrections of the Record on Appeal is granted, and the clerk of the circuit court is directed to correct the record on appeal, within twenty (20) days from the date of this Order.
Docket Date 2023-07-07
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2023-06-21
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Upon consideration, pro se Appellant's "Motion to Include the Hearing Recording the Record on Appeal" is hereby denied. Appellee is ordered to file a response, within ten (10) days from the date of this Order, to pro se Appellant's Amended Motion to Order Corrections of the Record on Appeal.
Docket Date 2023-06-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion to Include the Hearing Recording the Record on Appeal
On Behalf Of Akhtar Kamal
Docket Date 2023-06-19
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record
On Behalf Of Akhtar Kamal
Docket Date 2023-06-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, pro se Appellant’s Motion to Order Corrections of the Record on Appeal is hereby denied, without prejudice to filing an amended motion within ten (10) days from the date of this Order, that specifically identifies the documents relevant to this appeal, that pro se Appellant seeks to supplement the record on appeal with.
Docket Date 2023-06-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant’s Motion for Extension of Time to file the initial brief is granted to and including July 7, 2023.
Docket Date 2023-06-06
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record ~ MOTION TO ORDER CORRECTIONS OF THE RECORD ON APPEAL
On Behalf Of Akhtar Kamal
Docket Date 2023-06-02
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 Akhtar Kamal
Docket Date 2023-04-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Pro se Appellant's Motion for Extension of Time to file the initial brief is granted to and including sixty (60) days from the date of this Order.
Docket Date 2023-04-07
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 Akhtar Kamal
Docket Date 2023-03-29
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-03-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Pro se Appellant's "Motion to Order Corrections to Lower Court" is granted, and the clerk of the lower court is directed to correct the record on appeal as stated in the Motion.
Docket Date 2023-03-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO ORDER CORRECTIONS TO LOWER COURT
On Behalf Of Akhtar Kamal
Docket Date 2023-03-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Akhtar Kamal
Docket Date 2023-03-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 04/10/2023
Docket Date 2023-03-07
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-01-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 2 ~ CORRECTED TO REFLECT THAT THIS IS A FINAL APPEAL
Docket Date 2023-01-09
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ CERTIFICATE OF SERVICE
On Behalf Of Akhtar Kamal
Docket Date 2022-12-30
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Town Park Plaza North Condominium Association, Inc.
Docket Date 2022-12-30
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 2022-12-30
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify 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 dollar ($300.00) fee is paid to the Clerk of the Court by cash, cashier’s check, money order, or electronically through the Florida Courts E-Filing Portal on or before January 9, 2023, or unless a certified copy of the application for determination of civil indigent status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
Docket Date 2022-12-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-16
AMENDED ANNUAL REPORT 2024-05-16
ANNUAL REPORT 2024-04-09
AMENDED ANNUAL REPORT 2023-09-25
AMENDED ANNUAL REPORT 2023-06-09
ANNUAL REPORT 2023-04-28
AMENDED ANNUAL REPORT 2022-11-23
ANNUAL REPORT 2022-03-21
AMENDED ANNUAL REPORT 2021-08-11
ANNUAL REPORT 2021-03-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State