Search icon

VILLAGE AT DADELAND CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VILLAGE AT DADELAND 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: 13 Dec 2004 (20 years ago)
Document Number: N04000011653
FEI/EIN Number 030570431

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

Address: 7440 SW 82ND STREET, MIAMI, FL, 33143
Mail Address: 7440 SW 82ND STREET, MIAMI, FL, 33143
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hernandez Jorge Treasurer 7440 SW 82ND STREET, MIAMI, FL, 33143
Su Tie Secretary 7440 SW 82ND STREET, MIAMI, FL, 33143
Hsu Victor M President 7440 SW 82nd St, Miami, FL, 33143
Basulto Robbins & Associates LLP Agent 14160 NW 77th Ct, Miami Lakes, FL, 33016

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-26 Basulto Robbins & Associates LLP -
REGISTERED AGENT ADDRESS CHANGED 2024-02-26 14160 NW 77th Ct, suite 22, Miami Lakes, FL 33016 -
CHANGE OF MAILING ADDRESS 2009-01-12 7440 SW 82ND STREET, MIAMI, FL 33143 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-30 7440 SW 82ND STREET, MIAMI, FL 33143 -

Court Cases

Title Case Number Docket Date Status
VILLAGE AT DADELAND CONDOMINIUM ASSOCIATION, INC. VS LENOX 1615, LLC 3D2016-1735 2016-07-25 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
15-24637

Parties

Name VILLAGE AT DADELAND CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Representations Douglas H. Stein, LUIS R. LASA, III
Name LENOX 1615 LLC
Role Appellee
Status Active
Representations ANDREA L. HABER
Name HON. RODNEY SMITH
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-08-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-08-18
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-08-02
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of the motion for attorney's fees filed by appellee, Lenox 1615, LLC, it is ordered that said motion is conditionally granted, subject to a later determination by the trial court at the conclusion of the underlying case that the appellee has prevailed on the merits.. SUAREZ, SALTER and LUCK, JJ., concur.
Docket Date 2017-07-05
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Upon review of the briefs, record, and response to the order to show cause, the court dismisses this appeal for lack of jurisdiction because the pending and unresolved counterclaim is interdependent with the claims in the main complaint that are the subject of this appeal.  See Fla. R. App. P. 9.110(k); Skop v. P3 Grp., L.L.C., 67 So. 3d 1194 (Fla. 3d DCA 2011) (¿A review of the record reveals that the claims asserted in Skop's second amended complaint are inextricably intertwined with P3 Group's pending counterclaims. As such, appellate review of the order, under this circumstance, is premature.¿).  Oral argument set for Thursday, July 6, 2017 is cancelled. SUAREZ, SALTER and LUCK, JJ., concur.
Docket Date 2017-07-05
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-06-30
Type Response
Subtype Response
Description RESPONSE ~ AA's response to this Court's order of 6/21/17
On Behalf Of VILLAGE AT DADELAND CONDOMINIUM ASSOCIATION, INC.
Docket Date 2017-06-21
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The parties are hereby ordered to show cause why this appeal should not be dismissed as taken from a non-final order because there exists a pending counterclaim for breach of contract that is ¿legally interrelated and arises[s] from the same transaction¿ as the initial complaint. See Manrich v. Special Edition Custom Homes, LLC, 1 So. 3d 1197 (Fla. 2d DCA 2009); see also Fla. R. App. P. 9.110(k); Skop v. P3 Group, L.L.C., 67 So. 3d 1194 (Fla. 3d DCA 2011). The parties¿ responses shall be filed within ten (10) days of this order, and shall be no longer than ten (10) pages in length.
Docket Date 2017-05-11
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of VILLAGE AT DADELAND CONDOMINIUM ASSOCIATION, INC.
Docket Date 2017-05-04
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-05-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of LENOX 1615, LLC
Docket Date 2017-05-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of LENOX 1615, LLC
Docket Date 2017-03-23
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-42 days to 5/4/17
Docket Date 2017-03-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of LENOX 1615, LLC
Docket Date 2017-02-08
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-45 days to 3/23/17
Docket Date 2017-02-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of LENOX 1615, LLC
Docket Date 2017-01-31
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of VILLAGE AT DADELAND CONDOMINIUM ASSOCIATION, INC.
Docket Date 2017-01-26
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ a amended notie of appeal
On Behalf Of VILLAGE AT DADELAND CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-12-29
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, appellee¿s motion to dismiss the appeal is hereby denied. Jurisdiction is hereby relinquished to the trial court for a period of thirty (30) days from the date of this order, so that the parties may obtain a final judgment, reserving jurisdiction to consider an award of attorney¿s fees, if that was indeed the court¿s intent, followed by the timely filing of an amended notice of appeal. See Ball v. Genesis Outsourcing Solutions, LLC., 174 So. 3d 498 (Fla. 3d DCA 2015). LAGOA, FERNANDEZ and SCALES, JJ., concur.
Docket Date 2016-12-15
Type Response
Subtype Response
Description RESPONSE ~ to motion to dismiss
On Behalf Of VILLAGE AT DADELAND CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-12-12
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of LENOX 1615, LLC
Docket Date 2016-12-08
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant¿s November 18, 2016 motion to supplement the record is granted, and the record on appeal is supplemented to include the transcript which is attached to said motion.
Docket Date 2016-12-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of LENOX 1615, LLC
Docket Date 2016-11-18
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of VILLAGE AT DADELAND CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-11-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of VILLAGE AT DADELAND CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-11-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of VILLAGE AT DADELAND CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-11-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of VILLAGE AT DADELAND CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-11-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including December 2, 2016.
Docket Date 2016-11-03
Type Response
Subtype Response
Description RESPONSE ~ to aa request for eot
On Behalf Of LENOX 1615, LLC
Docket Date 2016-11-02
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 VILLAGE AT DADELAND CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-10-05
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 11/2/16
Docket Date 2016-10-03
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 VILLAGE AT DADELAND CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-09-20
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 VOLUME.
Docket Date 2016-08-01
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 ($300.00) dollar fee is paid to the Clerk of the Court on or before August 11, 2016.
Docket Date 2016-07-27
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
Docket Date 2016-07-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-07-25
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 2016-07-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of VILLAGE AT DADELAND CONDOMINIUM ASSOCIATION, INC.

Documents

Name Date
AMENDED ANNUAL REPORT 2024-03-05
AMENDED ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-01-30
AMENDED ANNUAL REPORT 2022-10-05
ANNUAL REPORT 2022-04-25
AMENDED ANNUAL REPORT 2021-10-22
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State