Entity Name: | PUERTA DEL SOL OF KENDALL 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: | 26 May 2004 (21 years ago) |
Document Number: | N04000005311 |
FEI/EIN Number |
331097148
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O Preferred Accounting Services Inc./re, 7440 SW 50 Ter, Miami, FL, 33155, US |
Mail Address: | 9958 N. Kendall Drive, Miami, FL, 33176, US |
ZIP code: | 33155 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Aleman Ernesto | Director | C/O Preferred Accounting Services Inc., Miami, FL, 33155 |
Lappost Liliana | Secretary | C/O Preferred Accounting Services Inc., Miami, FL, 33155 |
Estevan Alexander | Treasurer | C/O Preferred Accounting Services Inc., Miami, FL, 33155 |
Eisinger Law | Agent | ATTN: Carolina Sheir, Esq., Hollywood, FL, 33021 |
Kent Kamilla S | President | C/O Preferred Accounting Services Inc., Miami, FL, 33155 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-29 | C/O Preferred Accounting Services Inc./re Manager: JC Aviles, 7440 SW 50 Ter, Suite 106, Miami, FL 33155 | - |
CHANGE OF MAILING ADDRESS | 2024-04-29 | C/O Preferred Accounting Services Inc./re Manager: JC Aviles, 7440 SW 50 Ter, Suite 106, Miami, FL 33155 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-06-22 | ATTN: Carolina Sheir, Esq., 4000 Hollywood Blvd, Suite 265-South, Hollywood, FL 33021 | - |
REGISTERED AGENT NAME CHANGED | 2023-02-09 | Eisinger Law | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PUERTA DEL SOL OF KENDALL CONDOMINIUM ASSOCIATION, INC., VS FRANCISCO J. GONZALEZ, et al., | 3D2016-0397 | 2016-02-19 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | PUERTA DEL SOL OF KENDALL CONDOMINIUM ASSOCIATION, INC. |
Role | Appellant |
Status | Active |
Representations | DAPHNE BLUM TAKO, TIMOTHY R. QUINONES, PEYTONBOLIN, P.L. |
Name | FRANCISCO J. GONZALEZ |
Role | Appellee |
Status | Active |
Representations | BUTLER & HOSCH P.A., MARJORIE H. LEVINE, CHRISTOPHER R. EVANS |
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 | 2016-09-23 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2016-09-23 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2016-09-23 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2016-09-22 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | PUERTA DEL SOL OF KENDALL CONDOMINIUM ASSOCIATION, INC. |
Docket Date | 2016-07-26 |
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 | 2016-07-22 |
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 | PUERTA DEL SOL OF KENDALL CONDOMINIUM ASSOCIATION, INC. |
Docket Date | 2016-07-11 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | FRANCISCO J. GONZALEZ |
Docket Date | 2016-06-06 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | PUERTA DEL SOL OF KENDALL CONDOMINIUM ASSOCIATION, INC. |
Docket Date | 2016-06-06 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-45 days to 7/21/16 |
Docket Date | 2016-04-22 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-45 days to 6/6/16 |
Docket Date | 2016-04-22 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | PUERTA DEL SOL OF KENDALL CONDOMINIUM ASSOCIATION, INC. |
Docket Date | 2016-03-14 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal ~ 2 VOLUMES. |
Docket Date | 2016-02-19 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | PUERTA DEL SOL OF KENDALL CONDOMINIUM ASSOCIATION, INC. |
Docket Date | 2016-02-19 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2016-02-19 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due. |
Docket Date | 2016-09-23 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ ORDERED that the notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. |
Classification | NOA Final - Circuit Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 11-27728 |
Parties
Name | PUERTA DEL SOL OF KENDALL CONDOMINIUM ASSOCIATION, INC. |
Role | Appellant |
Status | Active |
Representations | ALESSANDRO GIORDANO |
Name | STOECREST INCOME |
Role | Appellee |
Status | Active |
Representations | ORLANDO VEGA, GMAC, LLC, Capital One Bank (USA), N.A., ALL FLORIDA FIRM, INC., JESSICA FAGAN, LUIS CALVO |
Name | Hon. Eugene Fierro |
Role | Judge/Judicial Officer |
Status | Active |
Name | Harvey Ruvin |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2012-12-21 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2012-12-21 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2012-12-21 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2012-12-21 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) |
Docket Date | 2012-12-20 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion For Voluntary Dismissal |
On Behalf Of | PUERTA DEL SOL OF KENDALL CONDOMINIUM ASSOCIATION, INC. |
Docket Date | 2012-12-14 |
Type | Order |
Subtype | Show Cause |
Description | Show cause for untimely notice of appeal (OR20) |
Docket Date | 2012-12-12 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2012-12-12 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | PUERTA DEL SOL OF KENDALL CONDOMINIUM ASSOCIATION, INC. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
AMENDED ANNUAL REPORT | 2023-06-22 |
ANNUAL REPORT | 2023-02-09 |
ANNUAL REPORT | 2022-03-18 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-01-14 |
AMENDED ANNUAL REPORT | 2019-12-12 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-01-18 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State