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 |
Name | Role |
---|---|
PETERSON, BALDOR & MARANGES, PLLC | Agent |
Name | Role | Address |
---|---|---|
Schoshinski Terence | President | 1395 Brickell Avenue, Miami, FL, 33131 |
Name | Role | Address |
---|---|---|
Huard Ruth | Vice President | 1395 Brickell Avenue, Miami, FL, 33131 |
Name | Role | Address |
---|---|---|
Huard Cameron | Secretary | 1395 Brickell Avenue, Miami, FL, 33131 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MAYFIELD CONDOMINIUM ASSOCIATION, INC., etc., VS MAST CAPITAL, INC.. etc., et al., | 3D2019-1754 | 2019-09-10 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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 |
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