Search icon

THE PONCE TOWER CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: THE PONCE TOWER CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 04 Oct 2004 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Feb 2014 (11 years ago)
Document Number: N04000009424
FEI/EIN Number 201736194
Address: 1805 PONCE DE LEON BLVD., SUITE 210, CORAL GABLES, FL, 33134, US
Mail Address: 1805 PONCE DE LEON BLVD., #210, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
HABER LAW, LLP Agent 251 NW 23 STREET, MIAMI, FL, 33127

President

Name Role Address
SUAREZ CELIA President 1805 PONCE DE LEON BLVD. #210, CORAL GABLES, FL, 33134

Secretary

Name Role Address
GARCIA-MENOCAL GABRIEL Secretary 1805 PONCE DE LEON BLVD. #210, CORAL GABLES, FL, 33134

Treasurer

Name Role Address
SANCHEZ-GARRETT LYDIA Treasurer 1805 PONCE DE LEON BLVD. #210, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-07 HABER LAW, LLP No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-07 251 NW 23 STREET, MIAMI, FL 33127 No data
CHANGE OF PRINCIPAL ADDRESS 2023-08-17 1805 PONCE DE LEON BLVD., SUITE 210, CORAL GABLES, FL 33134 No data
AMENDMENT 2014-02-03 No data No data
CHANGE OF MAILING ADDRESS 2013-01-08 1805 PONCE DE LEON BLVD., SUITE 210, CORAL GABLES, FL 33134 No data

Court Cases

Title Case Number Docket Date Status
Enrique Carreras, et al., Appellant(s), v. The Ponce Tower Condominium Association, Inc., et al., Appellee(s). 3D2024-0323 2024-02-21 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
20-26126

Parties

Name Enrique Carreras
Role Appellant
Status Active
Representations John William Annesser, II, Megan A Lazo
Name Roselyn Carreras
Role Appellant
Status Active
Representations John William Annesser, II, Megan A Lazo
Name THE PONCE TOWER CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Name MULLER FIRE PROTECTION INC.
Role Appellee
Status Active
Name Carmen Stevens
Role Appellee
Status Active
Representations Hilda Piloto, Javier Jesus Rodriguez
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 2024-04-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-17
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-03-28
Type Disposition by Order
Subtype Dismissed
Description Appellants' Response to this Court's March 11, 2024, Order to Show Cause, and Appellee Carmen Stevens's Reply thereto, are noted. Appellants' Response in Opposition to Appellee Carmen Stevens's Motion to Dismiss Appeal is noted. Upon consideration, Appellee Carmen Stevens's Motion to Dismiss Appeal is granted, and this appeal is hereby dismissed as one taken from a non-final, non-appealable order. Appellee Carmen Stevens has conceded that she did not seek to quash service or challenge personal jurisdiction, has 'willingly submitted [herself] to the jurisdiction of the lower court' and sought only to vacate the clerk's default for the purpose of answering the complaint. See page 2, n. 2, Appellee Carmen Stevens's Motion to Dismiss Appeal. LOGUE, C.J., and EMAS and LINDSEY, JJ., concur.
View View File
Docket Date 2024-03-15
Type Notice
Subtype Amended Notice of Appeal
Description Certified Amended Notice of Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-03-15
Type Response
Subtype Reply
Description APPELLEE CARMEN STEVENS' REPLY TO APPELLANTS' RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of Carmen Stevens
View View File
Docket Date 2024-03-13
Type Response
Subtype Response
Description Response to Order to Show Cause and Response in Opposition to Motion to Dismiss
On Behalf Of Enrique Carreras
View View File
Docket Date 2024-02-28
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-02-28
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 10463306
On Behalf Of Roselyn Carreras
View View File
Docket Date 2024-02-26
Type Motions Other
Subtype Motion To Dismiss
Description Appellee Carmen Stevens' Motion To Dismiss
On Behalf Of Carmen Stevens
View View File
Docket Date 2024-02-21
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellants 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 March 2, 2024.
View View File
Docket Date 2024-02-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-02-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal of a Non-Final Order-Related case: 23-221.
On Behalf Of Roselyn Carreras
View View File
Docket Date 2024-03-13
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal of a Non-Final Order
On Behalf Of Enrique Carreras
View View File
Docket Date 2024-03-11
Type Order
Subtype Order to Show Cause
Description Appellants shall show cause, within ten (10) days from the date of this Order, as to why the appeal should not be dismissed as one taken from a non-final, non-appealable order. See M & M Aircraft Servs., Inc. v. J.D. Valenciana de Aviacion, Inc., 644 So. 2d 548 (Fla. 3d DCA 1994).
View View File
ENRIQUE CARRERAS, et al., VS THE PONCE TOWER CONDOMINIUM ASSOCIATION, INC., et al., 3D2023-0221 2023-02-06 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
20-26126

Parties

Name ENRIQUE CARRERAS
Role Appellant
Status Active
Representations FERNANDO J. ULLOA, John W. Annesser
Name THE PONCE TOWER CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations JAVIER J. RODRIGUEZ
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 2023-04-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-04-12
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-03-23
Type Disposition by Order
Subtype Denied
Description Prohibition Denied (Including Response) (DA32A) ~ Following review of the Petition for Writ of Prohibition, and the Response thereto, it is ordered that said Petition is hereby denied.
Docket Date 2023-03-23
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2023-03-02
Type Record
Subtype Appendix
Description Appendix
On Behalf Of THE PONCE TOWER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2023-03-02
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT CARMEN STEVENS' RESPONSETO PETITION FOR WRIT OF PROHIBITION
On Behalf Of THE PONCE TOWER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2023-02-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of ENRIQUE CARRERAS
Docket Date 2023-02-10
Type Order
Subtype Order to Respond to Petition
Description Order a Response - Prohibition (OR12K) ~ Respondents are ordered to file a response to the Petition for Writ of Prohibition within twenty (20) days from the date of this Order. The Office of the General Counsel for the Eleventh Judicial Circuit may file a response to the Petition for Writ of Prohibition, on behalf of the trial judge, within twenty (20) days from the date of this Order. However, the Office is not obligated to do so. If a response is filed, Petitioners may file a reply within ten (10) days thereafter. EMAS, HENDON and MILLER, JJ., concur.
Docket Date 2023-02-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a petition writ of prohibition is due.
Docket Date 2023-02-06
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO PETITION FOR WRIT OF PROHIBTION
On Behalf Of ENRIQUE CARRERAS
Docket Date 2023-02-06
Type Petition
Subtype Petition
Description Petition Filed ~ PETITION FOR WRIT OF PROHIBTION.
On Behalf Of ENRIQUE CARRERAS
Docket Date 2023-02-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-03-07
Reg. Agent Change 2023-08-17
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-07-19
ANNUAL REPORT 2021-04-29
AMENDED ANNUAL REPORT 2020-12-23
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State