Entity Name: | BRICKELL ON THE RIVER SOUTH TOWER 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: | 11 Feb 2004 (21 years ago) |
Document Number: | N04000001424 |
FEI/EIN Number |
203458325
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 41 SE 5TH STREET,, MIAMI, FL, 33131, US |
Mail Address: | C/O Miami Management, Inc, 14275 SW 142nd Avenue, MIAMI, FL, 33186, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DE STEFANO CARMELO | President | 41 SE 5TH STREET, MIAMI, FL, 33131 |
Bain Geoff | Vice President | 41 SE 5TH STREET, MIAMI, FL, 33131 |
Castillo Jorge | Treasurer | 41 SE 5TH STREET, MIAMI, FL, 33131 |
Siegfried Rivera | Agent | 201 Alhanbra Circle, CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-03-07 | 41 SE 5TH STREET,, Suite 200, MIAMI, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2024-03-07 | Siegfried Rivera | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-07 | 201 Alhanbra Circle, 11th Floor, CORAL GABLES, FL 33134 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-12 | 41 SE 5TH STREET,, Suite 200, MIAMI, FL 33131 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NATALIE PEDEMONTE, etc., VS BRICKELL ON THE RIVER SOUTH TOWER CONDOMINIUM ASSOCIATION, INC.. etc., et al., | 3D2022-1032 | 2022-06-15 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | NATALIE PEDEMONTE |
Role | Appellant |
Status | Active |
Representations | GEOFFREY D. ITTLEMAN, OMID JOHN ESMAILZADEGAN |
Name | BRICKELL ON THE RIVER MASTER ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Name | BRICKELL ON THE RIVER SOUTH TOWER CONDOMINIUM ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Representations | BRIAN J. MORAN, CHRISTOPHER R. PARKINSON, Cody German, JASON P. DEL ROSSO, Jennifer V. Ruiz, ANDREW G. SIMON |
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 | 2022-10-12 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2022-10-12 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Stipulation of Dismissal (DA11J) ~ IT IS HEREBY ORDERED that the parties’ Joint 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 | 2022-10-12 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2022-10-12 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL WITH PREJUDICE |
On Behalf Of | BRICKELL ON THE RIVER SOUTH TOWER CONDOMINIUM ASSOCIATION, INC. |
Docket Date | 2022-10-12 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2022-08-19 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ IB-55 days to 10/17/2022 |
Docket Date | 2022-08-18 |
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 | NATALIE PEDEMONTE |
Docket Date | 2022-08-08 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2022-07-26 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | BRICKELL ON THE RIVER SOUTH TOWER CONDOMINIUM ASSOCIATION, INC. |
Docket Date | 2022-07-06 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ APPELLANT'S NOTICE OF COMPLIANCE WITH COURT ORDER |
On Behalf Of | NATALIE PEDEMONTE |
Docket Date | 2022-06-20 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | NATALIE PEDEMONTE |
Docket Date | 2022-06-15 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | NATALIE PEDEMONTE |
Docket Date | 2022-06-15 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due. i |
Docket Date | 2022-06-15 |
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 dollar ($300.00) fee is paid to the Clerk of the Court on or before June 25, 2022. |
Docket Date | 2022-06-15 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-01-20 |
Reg. Agent Change | 2019-03-18 |
ANNUAL REPORT | 2019-01-04 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-01-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State