Search icon

THE COLLINS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE COLLINS 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: 23 Jul 2004 (21 years ago)
Document Number: N04000007340
FEI/EIN Number 342014098

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6917 COLLINS AVE., CU1-MANAGEMENT OFFICE, MIAMI BEACH, FL, 33141
Mail Address: 6917 COLLINS AVE., CU1-MANAGEMENT OFFICE, MIAMI BEACH, FL, 33141
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kurtz Margarita President 6917 COLLINS AVE., MIAMI BEACH, FL, 33141
Waskiewicz Steuer Nancy Treasurer 6917 COLLINS AVE., MIAMI BEACH, FL, 33141
Schwarz Alfredo Secretary 6917 COLLINS AVE., MIAMI BEACH, FL, 33141
Association Law Group Agent 1100 Brickell Bay Drive, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-07-18 251 NW 23 STREET, MIAMI, FL 33127 -
REGISTERED AGENT NAME CHANGED 2024-04-26 HABER LAW, LLP -
CHANGE OF PRINCIPAL ADDRESS 2010-01-18 6917 COLLINS AVE., CU1-MANAGEMENT OFFICE, MIAMI BEACH, FL 33141 -
CHANGE OF MAILING ADDRESS 2010-01-18 6917 COLLINS AVE., CU1-MANAGEMENT OFFICE, MIAMI BEACH, FL 33141 -

Court Cases

Title Case Number Docket Date Status
THE COLLINS CONDOMINIUM ASSOCIATION, INC., etc., VS FERNANDO RIVEIRO, etc., 3D2021-1553 2021-07-29 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
20-986

Parties

Name THE COLLINS CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Representations Darrin B. Gursky, Carly M. Weiss, Lissette Gonzalez
Name FERNANDO RIVEIRO
Role Appellee
Status Active
Representations JOHN M. MULLIN, ROBERT L. SCHEPPSKE, III, SARAH M. LEON
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-04-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR APPELLATE ATTORNEYS' FEES AND COSTS
On Behalf Of FERNANDO RIVEIRO
Docket Date 2022-03-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of FERNANDO RIVEIRO
Docket Date 2022-03-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 4/15/2022
Docket Date 2022-02-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of FERNANDO RIVEIRO
Docket Date 2022-02-02
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 3/16/2022
Docket Date 2022-01-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of THE COLLINS CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-08-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2022-10-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-09-27
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Appellee’s Response to Appellant’s Motion for Rehearing, filed on September 23, 2022, is noted.Upon consideration, Appellant’s Motion for Rehearing is hereby denied. EMAS, SCALES and GORDO, JJ., concur.
Docket Date 2022-09-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-09-23
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO MOTION FOR REHEARING
On Behalf Of FERNANDO RIVEIRO
Docket Date 2022-09-22
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of THE COLLINS CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-09-07
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ Appellant’s Motion for Extension of Time to file post-opinion motions is granted to and including fifteen (15) days from the date of this Order.
Docket Date 2022-09-01
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLANT'S MOTION FOR EXTENSIONOF TIME TO SERVE POST-OPINION MOTION(S)
On Behalf Of THE COLLINS CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-08-17
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellee’s Motion for Appellate Attorneys’ Fees and Costs, it is ordered that said Motion is granted, and the matter is remanded to the trial court to fix the amount. Appellant’s Motion for Entitlement to Appellate Attorneys’ Fees is hereby denied.
Docket Date 2022-05-31
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of THE COLLINS CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-05-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of THE COLLINS CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-05-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIMETO SERVE APPELLANT'S REPLY BRIEF
On Behalf Of THE COLLINS CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-05-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-15 days to 5/31/2022
Docket Date 2022-05-02
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TOAPPELLEE'S MOTION FOR ATTORNEYS' FEES
On Behalf Of THE COLLINS CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-04-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of FERNANDO RIVEIRO
Docket Date 2022-01-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE COLLINS CONDOMINIUM ASSOCIATION, INC.
Docket Date 2021-12-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellee's Response to Appellant's Motion for Extension of Time to file the initial brief is noted. Appellant's Motion for Extension of Time to file the initial brief is granted to and including thirty (30) days from the date of this Order, 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 2021-12-10
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION FOR EXTENSION OF TIME TO SERVE INITIAL BRIEF
On Behalf Of FERNANDO RIVEIRO
Docket Date 2021-12-07
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellee is ordered to file a response, within five (5) days from the date of this Order, to the Motion for Extension of Time to file the initial brief.
Docket Date 2021-12-06
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 THE COLLINS CONDOMINIUM ASSOCIATION, INC.
Docket Date 2021-11-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 12/6/2021
Docket Date 2021-11-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of THE COLLINS CONDOMINIUM ASSOCIATION, INC.
Docket Date 2021-10-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of THE COLLINS CONDOMINIUM ASSOCIATION, INC.
Docket Date 2021-10-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 11/5/21
Docket Date 2021-09-10
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-07-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of THE COLLINS CONDOMINIUM ASSOCIATION, INC.
Docket Date 2021-07-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-07-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2021-07-29
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of THE COLLINS CONDOMINIUM ASSOCIATION, INC.
Docket Date 2021-07-29
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before August 8, 2021.

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2024-01-11
Reg. Agent Change 2023-06-30
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-01-30

Date of last update: 01 May 2025

Sources: Florida Department of State