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 |
Name | Role |
---|---|
NEW WAVE ACCOUNTING & MANAGEMENT, INC | Agent |
Name | Role | Address |
---|---|---|
MATTHEW WRIGHT | President | 2917 SW 30TH COURT, MIAMI, FL, 33133 |
Name | Role | Address |
---|---|---|
Uribe Javier | Vice President | 2915 SW 30TH COURT, MIAMI, FL, 33133 |
Name | Role | Address |
---|---|---|
Hall Zelin Catherine | Treasurer | 2919 SW 30TH COURT, MIAMI, FL, 33133 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NGASSAM NGNOUMEN, VS PALM VILLAS CONDOMINIUM, INC., | 3D2017-2793 | 2017-12-27 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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