Search icon

PARADISE POINTE COMMUNITY ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PARADISE POINTE COMMUNITY 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: 19 Dec 2003 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Aug 2008 (17 years ago)
Document Number: N03000010935
FEI/EIN Number 202935857

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

Address: 10820 SW 200 DR, #100, CUTLER BAY, FL, 33157
Mail Address: 10820 SW 200 DR, #100, CUTLER BAY, FL, 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAGO JOHN President 10820 SW 200 DR #100, MIAMI, FL, 33157
LAGO JOHN Director 10820 SW 200 DR #100, MIAMI, FL, 33157
garcia eduardo Secretary 10820 SW 200 DR #100, CUTLER BAY, FL, 33157
Lago Julian Vice President 10820 SW 200 DR, CUTLER BAY, FL, 33157
Moris & Associates Agent 3650 NW 82nd Avenue, Doral, FL, 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-07-17 Moris & Associates -
REGISTERED AGENT ADDRESS CHANGED 2014-07-17 3650 NW 82nd Avenue, SUITE 401, Doral, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2010-03-01 10820 SW 200 DR, #100, CUTLER BAY, FL 33157 -
CHANGE OF MAILING ADDRESS 2010-03-01 10820 SW 200 DR, #100, CUTLER BAY, FL 33157 -
AMENDMENT 2008-08-25 - -
AMENDMENT 2008-06-13 - -

Court Cases

Title Case Number Docket Date Status
LAZARO YANEZ-AGUILERA VS PARADISE POINTE COMMUNITY ASSOCIATION, INC. 3D2017-1331 2017-06-12 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-8547

Parties

Name LAZARO YANEZ-AGUILERA
Role Appellant
Status Active
Name PARADISE POINTE COMMUNITY ASSOCIATION, INC.
Role Appellee
Status Active
Representations Patricio L. Cordero, Giacomo Bossa, MARIO R. GIOMMONI
Name Hon. Thomas J. Rebull
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-03-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-02-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-02-21
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellee's motion for appellate attorneys' fees, it is ordered that said motion is granted and remanded to the trial court to fix amount.
Docket Date 2018-01-03
Type Notice
Subtype Notice
Description Notice ~ of withdrawal of motion for eot to file a response to aa motion for default on ae brief answer to file on time
On Behalf Of PARADISE POINTE COMMUNITY ASSOCIATION, INC.
Docket Date 2018-01-02
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ to aa motion for default on ae brief answer to file on time
On Behalf Of PARADISE POINTE COMMUNITY ASSOCIATION, INC.
Docket Date 2017-12-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellant’s motion to enter a default against appellee for filing its answer brief one day late is hereby denied.
Docket Date 2017-12-21
Type Notice
Subtype Notice of Filing
Description Notice of Filing
Docket Date 2017-12-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of PARADISE POINTE COMMUNITY ASSOCIATION, INC.
Docket Date 2017-12-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PARADISE POINTE COMMUNITY ASSOCIATION, INC.
Docket Date 2017-12-12
Type Record
Subtype Appendix
Description Appendix ~ to answer brief.
On Behalf Of PARADISE POINTE COMMUNITY ASSOCIATION, INC.
Docket Date 2017-12-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of PARADISE POINTE COMMUNITY ASSOCIATION, INC.
Docket Date 2017-11-28
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-15 days to 12/12/17
Docket Date 2017-11-27
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 PARADISE POINTE COMMUNITY ASSOCIATION, INC.
Docket Date 2017-11-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LAZARO YANEZ-AGUILERA
Docket Date 2017-10-06
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 an extension of time to file the initial brief is granted to and including thirty (30) days from the date of this order.
Docket Date 2017-10-04
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 LAZARO YANEZ-AGUILERA
Docket Date 2017-09-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellant’s emergency motion to reverse lower court judgment is hereby denied. LOGUE, SCALES and LINDSEY, JJ., concur.
Docket Date 2017-09-19
Type Motions Other
Subtype Request for Emergency Treatment
Description Emergency Motion ~ to reverse lower court judgement
On Behalf Of LAZARO YANEZ-AGUILERA
Docket Date 2017-08-23
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 an extension of time to file the initial brief is granted to and including forty-five (45) days from the date of this order.
Docket Date 2017-08-21
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of LAZARO YANEZ-AGUILERA
Docket Date 2017-08-21
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 LAZARO YANEZ-AGUILERA
Docket Date 2017-08-17
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2017-08-07
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Order of dismissing case
On Behalf Of PARADISE POINTE COMMUNITY ASSOCIATION, INC.
Docket Date 2017-07-26
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of LAZARO YANEZ-AGUILERA
Docket Date 2017-07-13
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, appellant¿s motion to stay foreclosure sale is hereby denied. LOGUE, SCALES and LINDSEY, JJ., concur.
Docket Date 2017-07-11
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ MOTION TO STOP FORECLOSURE SALE SALES CONTRACT PENDING
On Behalf Of LAZARO YANEZ-AGUILERA
Docket Date 2017-07-06
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ LETTER
On Behalf Of LAZARO YANEZ-AGUILERA
Docket Date 2017-06-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-06-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of LAZARO YANEZ-AGUILERA
Docket Date 2017-06-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-02-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State