Search icon

PALM VILLAS CONDOMINIUM, INC.

Company Details

Entity Name: PALM VILLAS CONDOMINIUM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 04 Aug 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Nov 2010 (14 years ago)
Document Number: N03000006651
FEI/EIN Number 113704259
Address: 2919 SW 30TH COURT, MIAMI, FL, 33133, US
Mail Address: c/o New Wave Accounting & Management, 1770 Sans Souci Blvd, North Miami, FL, 33181, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
NEW WAVE ACCOUNTING & MANAGEMENT, INC Agent

President

Name Role Address
MATTHEW WRIGHT President 2917 SW 30TH COURT, MIAMI, FL, 33133

Vice President

Name Role Address
Uribe Javier Vice President 2915 SW 30TH COURT, MIAMI, FL, 33133

Treasurer

Name Role Address
Hall Zelin Catherine Treasurer 2919 SW 30TH COURT, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-03-13 2919 SW 30TH COURT, MIAMI, FL 33133 No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-13 1770 Sans Souci Blvd, North Miami, FL 33181 No data
REGISTERED AGENT NAME CHANGED 2021-03-13 New Wave Accounting & Management Inc No data
CHANGE OF PRINCIPAL ADDRESS 2020-08-11 2919 SW 30TH COURT, MIAMI, FL 33133 No data
REINSTATEMENT 2010-11-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CANCEL ADM DISS/REV 2007-04-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Court Cases

Title Case Number Docket Date Status
NGASSAM NGNOUMEN, VS PALM VILLAS CONDOMINIUM, INC., 3D2017-2793 2017-12-27 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
17-5813

Parties

Name NGASSAM NGNOUMEN
Role Appellant
Status Active
Representations MICHAEL C. FASANO
Name PALM VILLAS CONDOMINIUM, INC.
Role Appellee
Status Active
Representations LAUREN J. LUCK
Name Hon. Pedro P. Echarte, Jr.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-15
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Upon consideration of appellant's suggestion of dismissal, it is ordered that the above styled appeal is hereby dismissed as moot, and therefore the motion to withdraw as counsel of record is treated as moot.
Docket Date 2018-03-15
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-03-15
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-03-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-03-01
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of NGASSAM NGNOUMEN
Docket Date 2018-03-01
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of NGASSAM NGNOUMEN
Docket Date 2018-02-27
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-02-22
Type Notice
Subtype Notice
Description Notice ~ of pending motion for rehearing necessitating abeyance of appeal
On Behalf Of NGASSAM NGNOUMEN
Docket Date 2018-02-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration of the motion for referral to mediation, the response, and the reply, the motion is denied, but without prejudice to the filing of such a motion in the related and pending proceeding in Miami-Dade Circuit Court Case Number 2017-CA-004766.
Docket Date 2018-01-25
Type Response
Subtype Reply
Description REPLY ~ to objection to motion for referral to mediation
On Behalf Of NGASSAM NGNOUMEN
Docket Date 2018-01-22
Type Response
Subtype Response
Description RESPONSE ~ to motion for referral to mediation
On Behalf Of PALM VILLAS CONDOMINIUM, INC.
Docket Date 2018-01-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion for referral to mediation
On Behalf Of NGASSAM NGNOUMEN
Docket Date 2018-01-03
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 January 13, 2018.
Docket Date 2017-12-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of NGASSAM NGNOUMEN
Docket Date 2017-12-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-12-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-08-11
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-09-28
ANNUAL REPORT 2017-08-25
ANNUAL REPORT 2016-09-12
ANNUAL REPORT 2015-09-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State