Search icon

MAYFIELD CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: MAYFIELD CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 28 Jun 2004 (21 years ago)
Document Number: N04000006449
FEI/EIN Number 201329641
Address: 1395 BRICKELL AVENUE, MIAMI, FL, 33131, US
Mail Address: c/o Peterson Baldor & Maranges PLLC, 8000 SW 117 Ave, MIAMI, FL, 33183, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
PETERSON, BALDOR & MARANGES, PLLC Agent

President

Name Role Address
Schoshinski Terence President 1395 Brickell Avenue, Miami, FL, 33131

Vice President

Name Role Address
Huard Ruth Vice President 1395 Brickell Avenue, Miami, FL, 33131

Secretary

Name Role Address
Huard Cameron Secretary 1395 Brickell Avenue, Miami, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2024-11-22 No data No data
CHANGE OF MAILING ADDRESS 2024-03-14 1395 BRICKELL AVENUE, MIAMI, FL 33131 No data
REGISTERED AGENT NAME CHANGED 2024-03-14 PETERSON, BALDOR & MARANGES, PLLC No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-14 251 NW 23 STREET, MIAMI, FL 33127 No data
CHANGE OF PRINCIPAL ADDRESS 2009-03-25 1395 BRICKELL AVENUE, MIAMI, FL 33131 No data

Court Cases

Title Case Number Docket Date Status
MAYFIELD CONDOMINIUM ASSOCIATION, INC., etc., VS MAST CAPITAL, INC.. etc., et al., 3D2019-1754 2019-09-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-17095

Parties

Name MAYFIELD CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Representations KRISTY M. JOHNSON, Troy A. Tolentino, Jason R. Alderman, Cristina Alonso
Name MAST CAPITAL, INC.
Role Appellee
Status Active
Representations CHRISTOPHER L. BARNETT, Barry A. Postman, DOUGLAS C. BROEKER, Darrin B. Gursky, Matthew A. Green, BARRY L. ROTHBERG, DIANA E. RAFAEL, Robert S. Galbo, MICHAEL J. THOMAS, DAVID B. GARCIA-PEDROSA, SCOTT BASSMAN, Patrick J. Folley
Name AG-M Miami Hotel Owner, LLC
Role Appellee
Status Active
Name HOLBORN LC
Role Appellee
Status Active
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-12-06
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ IT IS HEREBY ORDERED that the Notice of 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 2019-12-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-12-06
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-12-06
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-12-04
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF JOINT STIPULATION FOR DISMISSAL
On Behalf Of MAYFIELD CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-11-25
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-11-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-90 days to 2/19/20
Docket Date 2019-11-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO SERVE APPELLANT'S INITIAL BRIEF
On Behalf Of MAYFIELD CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-09-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-09-10
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Mast Capital, Inc.
Docket Date 2019-09-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
VIKTORIA BENKOVITCH AND JACK KACHKAR, VS MAYFIELD CONDOMINIUM ASSOCIATION, INC., 3D2013-1179 2013-05-07 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
08-58431

Parties

Name Viktoria Benkovitch
Role Appellant
Status Active
Name MAYFIELD CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations TOYNE, SCHIMMEL & ALONSO, P.A., ROGER N. GLADSTONE, JAY KIM
Name HON. JOHN W. THORNTON, JR.
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-05-31
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2013-05-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-05-07
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2013-05-07
Type Disposition by Order
Subtype Denied
Description Prohibition Denied (No Response) (DA32B) ~ Following review of the emergency petition for writ of prohibition and/or writ of mandamus, it is ordered that said petition is hereby denied.
Docket Date 2013-05-07
Type Record
Subtype Appendix
Description Appendix ~ filed with petition
On Behalf Of Viktoria Benkovitch
Docket Date 2013-05-07
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of Viktoria Benkovitch
Docket Date 2013-05-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Admin. Diss. for Reg. Agent 2024-11-22
Reg. Agent Resignation 2024-08-20
AMENDED ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-02-07
AMENDED ANNUAL REPORT 2019-11-27
ANNUAL REPORT 2019-04-25

Date of last update: 03 Feb 2025

Sources: Florida Department of State