Search icon

CEDAR WOODS HOMES CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: CEDAR WOODS HOMES CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 09 Jul 2004 (21 years ago)
Document Number: N04000006857
FEI/EIN Number 202033329
Address: C/O The Fredrick Group, Inc., 5201 Blue Lagoon Drive, Miami, FL, 33126, US
Mail Address: C/O The Fredrick Group, Inc., 5201 Blue Lagoon Drive, Miami, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
David D. Iglesias, Esq. Agent 15800 Pines Boulevard, Pembroke Pines, FL, 33027

President

Name Role Address
PENICHET ANA R President C/O The Fredrick Group, Inc., Miami, FL, 33126

Secretary

Name Role Address
GIZ SUSEL Secretary C/O The Fredrick Group, Inc., Miami, FL, 33126

Treasurer

Name Role Address
ALBA JORGE E Treasurer C/O The Fredrick Group, Inc., Miami, FL, 33126

Vice President

Name Role Address
FUENTES LINO Vice President C/O The Fredrick Group, Inc., Miami, FL, 33126

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-01 C/O The Fredrick Group, Inc., 5201 Blue Lagoon Drive, 8th Floor, Miami, FL 33126 No data
CHANGE OF MAILING ADDRESS 2024-10-01 C/O The Fredrick Group, Inc., 5201 Blue Lagoon Drive, 8th Floor, Miami, FL 33126 No data
REGISTERED AGENT NAME CHANGED 2023-10-02 David D. Iglesias, Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2023-10-02 15800 Pines Boulevard, 3rd Floor, Pembroke Pines, FL 33027 No data

Court Cases

Title Case Number Docket Date Status
FEDERAL NATIONAL MORTGAGE ASSOCIATION, VS JKM SERVICES, LLC, AS RECEIVER FOR CEDAR WOODS HOMES CONDOMINIUM ASSOCIATION, INC., 3D2017-0370 2017-02-17 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
09-55435

Parties

Name FEDERAL NATIONAL MORTGAGE ASSOCIATION CORP
Role Appellant
Status Active
Representations MARCELO DIAZ-CORTES, AARON T. WILLIAMS, Jeffrey C. Schneider
Name CEDAR WOODS HOMES CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Stuart J. Zoberg, Guy M. Shir, TERESSA M. TYLMAN
Name Hon. Samantha Ruiz Cohen
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-10-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-10-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-10-03
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and Remanded for further proceedings.
Docket Date 2018-10-03
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of appellee’s motion for prevailing party attorney’s fees, it is ordered that said motion is hereby denied.
Docket Date 2018-04-16
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-04-09
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ REVISED (Time Change)
Docket Date 2018-03-28
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of FEDERAL NATIONAL MORTGAGE ASSOCIATION
Docket Date 2018-02-06
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-11-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of FEDERAL NATIONAL MORTGAGE ASSOCIATION
Docket Date 2017-11-16
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney's fees
On Behalf Of FEDERAL NATIONAL MORTGAGE ASSOCIATION
Docket Date 2017-10-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s motion for an extension of time to file the reply brief and a response to the motion for attorney’s fees is granted, appellant is granted to and including November 27, 2017 to file the reply brief and until November 16, 2017 to file a response to the motion for attorney’s fees.
Docket Date 2017-10-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ and response to motion for attorney's fees
On Behalf Of FEDERAL NATIONAL MORTGAGE ASSOCIATION
Docket Date 2017-10-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CEDAR WOODS HOMES CONDOMINIUM ASSOCIATION, INC.
Docket Date 2017-10-17
Type Record
Subtype Appendix
Description Appendix ~ to answer brief.
On Behalf Of CEDAR WOODS HOMES CONDOMINIUM ASSOCIATION, INC.
Docket Date 2017-10-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CEDAR WOODS HOMES CONDOMINIUM ASSOCIATION, INC.
Docket Date 2017-09-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee’s emergency motion for an extension of time to file the answer brief is granted due to Hurricane Irma to and including October 17, 2017, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
Docket Date 2017-09-14
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE ANSWER BRIEF
On Behalf Of CEDAR WOODS HOMES CONDOMINIUM ASSOCIATION, INC.
Docket Date 2017-08-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee’s notice of agreed extension of time to file the answer brief is treated as a motion for an extension of time to file the answer brief, and the motion is granted to and including September 27, 2017, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
Docket Date 2017-08-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CEDAR WOODS HOMES CONDOMINIUM ASSOCIATION, INC.
Docket Date 2017-06-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 8/18/17
Docket Date 2017-06-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CEDAR WOODS HOMES CONDOMINIUM ASSOCIATION, INC.
Docket Date 2017-05-31
Type Record
Subtype Appendix
Description Appendix
On Behalf Of FEDERAL NATIONAL MORTGAGE ASSOCIATION
Docket Date 2017-05-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of FEDERAL NATIONAL MORTGAGE ASSOCIATION
Docket Date 2017-04-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant¿s notice of agreed extension of time to file the initial brief is treated as a motion for an extension of time to file the initial brief, and the motion is granted to and including May 31, 2017, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2017-04-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of FEDERAL NATIONAL MORTGAGE ASSOCIATION
Docket Date 2017-02-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 5/1/17
Docket Date 2017-02-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of FEDERAL NATIONAL MORTGAGE ASSOCIATION
Docket Date 2017-02-17
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of FEDERAL NATIONAL MORTGAGE ASSOCIATION
Docket Date 2017-02-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2017-02-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-01
AMENDED ANNUAL REPORT 2024-07-18
AMENDED ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2024-02-14
AMENDED ANNUAL REPORT 2023-10-02
AMENDED ANNUAL REPORT 2023-04-13
AMENDED ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2023-02-17
AMENDED ANNUAL REPORT 2022-05-19
ANNUAL REPORT 2022-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State