Entity Name: | COCONUT CAY HOMEOWNERS' ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 08 Jun 2004 (21 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 02 Dec 2015 (9 years ago) |
Document Number: | N04000005759 |
FEI/EIN Number | 550878341 |
Address: | 12270 SW 3rd Street, Plantation, FL, 33325, US |
Mail Address: | 12270 SW 3rd Street, Plantation, FL, 33325, US |
ZIP code: | 33325 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
STRANG TRYSON, PLLC | Agent |
Name | Role | Address |
---|---|---|
Cordero Marvin | President | 12270 SW 3rd Street, Plantation, FL, 33325 |
Name | Role | Address |
---|---|---|
Prophete Kevin | Vice President | 12270 SW 3rd Street, Plantation, FL, 33325 |
Name | Role | Address |
---|---|---|
Thompson April | Secretary | 12270 SW 3rd Street, Plantation, FL, 33325 |
Name | Role | Address |
---|---|---|
Assael Moises | Treasurer | 12270 SW 3rd Street, Plantation, FL, 33325 |
Name | Role | Address |
---|---|---|
Guyton Chakeia | Director | 12270 SW 3rd Street, Plantation, FL, 33325 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-05-20 | 1200 PONCE DE LEON BLVD, SUITE 1001, CORAL GABLES, FL 33134 | No data |
REGISTERED AGENT NAME CHANGED | 2023-11-07 | STRANG TRYSON, PLLC | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-18 | 12270 SW 3rd Street, Suite 200, Plantation, FL 33325 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-18 | 12270 SW 3rd Street, Suite 200, Plantation, FL 33325 | No data |
AMENDED AND RESTATEDARTICLES | 2015-12-02 | No data | No data |
AMENDMENT | 2015-06-15 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MARYBETH CANDIDO PACLEB, VS COCONUT CAY HOMEOWNERS' ASSOCIATION, INC., | 3D2022-2041 | 2022-11-29 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MARYBETH CANDIDO PACLEB |
Role | Appellant |
Status | Active |
Name | COCONUT CAY HOMEOWNERS' ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Representations | ALEXIS HERNANDEZ |
Name | Hon. Reemberto Diaz |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-04-24 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2023-04-24 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2023-04-04 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated March 17, 2023, and with the Florida Rules of Appellate Procedure. |
Docket Date | 2023-04-04 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2023-03-17 |
Type | Order |
Subtype | Order to Serve Brief |
Description | AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted. |
Docket Date | 2023-02-10 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2022-11-29 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | MARYBETH CANDIDO PACLEB |
Docket Date | 2022-11-29 |
Type | Misc. Events |
Subtype | Determination of Indigency/LT Order Insolvency |
Description | Certificate of Indigency ~ Indigent |
On Behalf Of | COCONUT CAY HOMEOWNERS' ASSOCIATION, INC. |
Docket Date | 2022-11-29 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
AMENDED ANNUAL REPORT | 2023-11-08 |
AMENDED ANNUAL REPORT | 2023-11-07 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-04-24 |
AMENDED ANNUAL REPORT | 2018-06-06 |
ANNUAL REPORT | 2018-01-11 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State