Search icon

MIRADOR 1000 CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: MIRADOR 1000 CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 03 Jan 2005 (20 years ago)
Document Number: N05000000050
FEI/EIN Number 202291257
Address: 1000 WEST AVENUE, MIAMI BEACH, FL, 33139
Mail Address: 1000 WEST AVENUE, MIAMI BEACH, FL, 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Coca Jessica Agent 1000 WEST AVENUE, MIAMI BEACH, FL, 33139

President

Name Role Address
Ziegler Chris President 1000 WEST AVENUE, MIAMI BEACH, FL, 33139

Treasurer

Name Role Address
Chadha Shiv Treasurer 1000 WEST AVENUE, MIAMI BEACH, FL, 33139

Vice President

Name Role Address
Oakley Vern Vice President 1000 WEST AVENUE, MIAMI BEACH, FL, 33139

Secretary

Name Role Address
Vandervennet Marijke Secretary 1000 West Avenue, Miami Beach, FL, 33139

Assi

Name Role Address
McWalters Devika Assi 1000 west ave Management Office, Miami Beach, FL, 33139

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-12-07 Coca, Jessica No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-10 1000 WEST AVENUE, MIAMI BEACH, FL 33139 No data
CHANGE OF PRINCIPAL ADDRESS 2008-05-22 1000 WEST AVENUE, MIAMI BEACH, FL 33139 No data
CHANGE OF MAILING ADDRESS 2008-05-22 1000 WEST AVENUE, MIAMI BEACH, FL 33139 No data

Court Cases

Title Case Number Docket Date Status
Mirador 1000 Condominium Association, Inc., et al., Appellant(s), v. Mirador Master Association, Inc., et al., Appellee(s). 3D2024-0872 2024-05-14 Open
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-3183-CA-01

Parties

Name MIRADOR 1200 CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Representations Elliot Burt Kula, Steven I Silverman, Lauren Sara Fallick
Name MIRADOR MASTER ASSOCIATION, INC.
Role Appellee
Status Active
Representations Russell Marc Landy, Melanie Emmons Damian
Name MIRADOR 1035 CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Michael Douglas Bogen
Name 1100 WEST CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Samuel Persaud
Name MIRADOR 1125 CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Seth Adam Kolton, Ashley Ruth Morin
Name Hon. Lisa S. Walsh
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name MIRADOR 1000 CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Representations Elliot Burt Kula, Steven I Silverman, Lauren Sara Fallick

Docket Entries

Docket Date 2024-11-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-30 days to 12/06/2024
On Behalf Of Mirador 1000 Condominium Association, Inc.
View View File
Docket Date 2024-09-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-30 days to 11/06/2024
On Behalf Of Mirador 1000 Condominium Association, Inc.
View View File
Docket Date 2024-08-29
Type Order
Subtype Order
Description Whereas the time for compliance with this Court's June 28, 2024, Order has expired, the condensed transcripts remain stricken and shall not be considered by the Court.
View View File
Docket Date 2024-07-31
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Mirador 1000 Condominium Association, Inc.
View View File
Docket Date 2024-06-28
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-05-14
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-05-14
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case filing fee $300 paid through the portal. Batch # 11236090
On Behalf Of Mirador 1000 Condominium Association, Inc.
View View File
Docket Date 2024-05-14
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 May 24, 2024.
View View File
Docket Date 2024-05-14
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 2024-05-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-0872.
On Behalf Of Mirador 1000 Condominium Association, Inc.
View View File
Docket Date 2025-01-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-30 days to 02/05/2025
On Behalf Of Mirador 1200 Condominium Association, Inc.
View View File
Docket Date 2024-12-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-30 days to 01/06/2025
On Behalf Of Mirador 1000 Condominium Association, Inc.
View View File
Docket Date 2024-07-29
Type Notice
Subtype Notice of Filing
Description Appellants' Notice of Filing Order on Rehearing and Amended Notice of Appeal
On Behalf Of Mirador 1000 Condominium Association, Inc.
View View File
Docket Date 2024-07-09
Type Order
Subtype Order
Description Upon review of the record/affidavits filed in this case, the Court has determined that condensed transcripts fail to comply with the requirements of Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Any such condensed transcripts filed after January 1, 2019, are hereby stricken. The responsible party (the party who seeks to have the transcripts considered by this Court) shall file transcripts that comply with the Florida Rules of Appellate Procedure within thirty (30) days from the date of this Order.
View View File
Luis Tome, Appellant(s), v. Mirador 1000 Condo Assn Inc., et al., Appellee(s). 3D2023-2222 2023-12-15 Closed
Classification NOA Final - County Civil - Foreclosure/RealProperty/Mortgage
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
20-15375 CC

Parties

Name Luis Tome
Role Appellant
Status Active
Representations Mark Leslie Pomeranz
Name MIRADOR 1000 CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations David Lee Brough
Name Hon. Natalie Moore
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-03
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-04-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-03
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that Appellant's Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the County Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed.
View View File
Docket Date 2024-03-25
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Appellant's Notice Voluntary Dismissal
On Behalf Of Luis Tome
Docket Date 2024-03-05
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-12-26
Type Event
Subtype Fee Satisfied
Description $300 case filing fee paid through portal-Batch no.9841960
On Behalf Of Luis Tome
Docket Date 2023-12-26
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through portal-Batch no.9841960
On Behalf Of Luis Tome
View View File
Docket Date 2023-12-18
Type Notice
Subtype Notice
Description Notice of Appeal. Certified.
On Behalf Of Miami-Dade Clerk
Docket Date 2023-12-15
Type Notice
Subtype Notice of Appeal
Description Not Certified Notice of Appeal
On Behalf Of Luis Tome
Docket Date 2023-12-15
Type Order
Subtype Order on Filing Fee
Description 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 December 25, 2023.
View View File
Docket Date 2023-12-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-03-13
Type Order
Subtype Order
Description Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
View View File
SETH FROHLICH, et al., VS NATIONAL CONCRETE PRESERVATION, INC., et al., 3D2023-0690 2023-04-13 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
20-25266

Parties

Name HUMBERTO FERNANDEZ
Role Appellant
Status Active
Name MIRADOR 1125 CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Name MIRADOR 1200 CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Name 1100 WEST CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Name MIRADOR 1035 CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Name MIRADOR 1000 CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Name MIRADOR MASTER ASSOCIATION, INC.
Role Appellee
Status Active
Name Hon. Vivianne Del Rio
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name SETH FROHLICH
Role Appellant
Status Active
Representations William H. Edwards, Michael J. Dono
Name NATIONAL CONCRETE PRESERVATION, INC.
Role Appellee
Status Active
Representations Kristina L. Puente, Evelyn Greenstone Kammet, Lauren S. Fallick, Becky N. Saka, Geralyn M. Passaro, Francisco Touron, III, Steve I. Silverman, Brian M. Engel, Cary A. Lubetsky, Samuel Persaud, Salvatore H. Fasulo

Docket Entries

Docket Date 2023-08-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-08-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-08-02
Type Disposition by Opinion
Subtype Granted
Description Granted - Per Curiam Opinion ~ Petition granted. Writ withheld.
Docket Date 2023-06-29
Type Response
Subtype Reply
Description REPLY
On Behalf Of SETH FROHLICH
Docket Date 2023-06-19
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioners' Motion for Extension of Time to File a Reply to the Response to the Petition for Writ of Prohibition is granted to and including ten (10) days from the date of this Order.
Docket Date 2023-06-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of SETH FROHLICH
Docket Date 2023-06-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of NATIONAL CONCRETE PRESERVATION, INC.
Docket Date 2023-06-12
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO MIRADOR 1000 CONDOMINIUM ASSOCIATION, INC.'S AND MIRADOR 1200 CONDOMINIUM ASSOCIATION, INC.'S RESPONSE TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of NATIONAL CONCRETE PRESERVATION, INC.
Docket Date 2023-06-12
Type Response
Subtype Response
Description RESPONSE ~ MIRADOR 1000 CONDOMINIUM ASSOCIATION, INC.'S AND MIRADOR 1200 CONDOMINIUM ASSOCIATION, INC.'S RESPONSE TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of NATIONAL CONCRETE PRESERVATION, INC.
Docket Date 2023-05-16
Type Record
Subtype Appendix
Description Appendix ~ CORRECTED
On Behalf Of SETH FROHLICH
Docket Date 2023-05-16
Type Motion
Subtype Victim's Right ArtlSec16
Description Original Petition Filed ~ CORRECTED
On Behalf Of SETH FROHLICH
Docket Date 2023-05-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Petitioners’ Motion to Correct or Amend the Petition for Writ of Prohibition and Appendix is granted as stated in the Motion. LOGUE, MILLER and BOKOR, JJ., concur. Petitioners’ Motion for the Court to Extend the Deadline for Respondents to file a response is granted as stated in the Motion. Upon consideration of the Motion for Extension of Time to file a response, the Motion is granted as stated in the Motion, and Respondents Mirador 1000 Condominium Association, Inc., and Mirador 1200 Condominium Association, Inc., shall file a response on or before June 12, 2023.
Docket Date 2023-05-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NATIONAL CONCRETE PRESERVATION, INC.
Docket Date 2023-05-10
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ JOINT MOTION FOR EXTENSION OF TIME TO SERVE RESPONDENTS MIRADOR 1000'S AND MIRADOR 1200'S RESPONSE TO THE PETITION FOR WRIT OF PROHIBITION
On Behalf Of SETH FROHLICH
Docket Date 2023-05-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ PETITIONERS' MOTION TO CORRECT OR AMEND THE PETITION FOR WRIT OF PROHIBITION AND APPENDIX
On Behalf Of SETH FROHLICH
Docket Date 2023-04-18
Type Order
Subtype Order to Respond to Petition
Description Order a Response - Prohibition (OR12K) ~ The party, if any, opposing the relief requested in the Petition for Writ of Prohibition shall, and the respondent judge may, file a response within fifteen (15) days of the date of this Order to the Petition for Writ of Prohibition. This Order does not stay further proceedings in the lower tribunal. Further, a reply may be filed five (5) days thereafter. LOGUE, MILLER and BOKOR, JJ., concur.
Docket Date 2023-04-13
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO PETITIONERS PETITION FOR WRIT OF PROHIBITION
On Behalf Of SETH FROHLICH
Docket Date 2023-04-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2023-04-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-04-13
Type Petition
Subtype Petition
Description Petition Filed ~ PETITION FOR WRIT OF PROHIBITION
On Behalf Of SETH FROHLICH
1100 WEST CONDOMINIUM ASSOCIATION, INC., VS MIRADOR 1000 CONDOMINIUM ASSOCIATION, INC., et al., 3D2023-0214 2023-02-07 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
20-25266

Parties

Name 1100 WEST CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Name MIRADOR MASTER ASSOCIATION, INC.
Role Appellant
Status Active
Representations Russell M. Landy, Samuel Persaud
Name MIRADOR 1200 CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Name Hon. Vivianne Del Rio
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name MIRADOR 1000 CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations GISSELL JORGE, Maia Dombey, Salvatore H. Fasulo, Brian M. Engel, STEPHANIE S. KHOURI, Cary A. Lubetsky, Menachem Mayberg, Evelyn Greenstone Kammet, Lauren S. Fallick, MARISSA A. REICHEL, Steve I. Silverman, LUCAS J. SANCHEZ, MARCUS A. NIELSEN, MIGUEL A. ESPINOSA, III, Francisco Touron, III, William H. Edwards

Docket Entries

Docket Date 2023-03-08
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The Motion for Leave to Withdraw as Counsel is granted, and the law firm of Litchfield Cavo, LLP, and Geralyn M. Passaro, Esquire, are withdrawn as counsel for Appellant Mirador Master Association, Inc., and relieved from any further responsibility in this cause.
Docket Date 2023-05-18
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-05-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-05-18
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that Appellant’s Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2023-05-18
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-05-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MIRADOR MASTER ASSOCIATION, INC.
Docket Date 2023-04-14
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 05/17/2023
Docket Date 2023-04-14
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 MIRADOR MASTER ASSOCIATION, INC.
Docket Date 2023-03-17
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Following review of Appellant's Notice, filed on March 13, 2023, the temporary stay entered on February 15, 2023, is hereby lifted. Appellant shall file the initial brief within thirty (30) days from the date of this Order. Appellees shall file the answer brief within thirty (30) days after the filing of the initial brief, and the appellant may file the reply brief within twenty (20) days thereafter.
Docket Date 2023-03-13
Type Notice
Subtype Notice
Description Notice ~ APPELLANT, 1100 WEST CONDOMINIUM ASSOCIATION, INC.'SNOTICE TO COURT THAT THE PURPOSE OF THERELINQUISHMENT PERIOD HAS BEEN FULFILLED
On Behalf Of MIRADOR MASTER ASSOCIATION, INC.
Docket Date 2023-03-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MIRADOR MASTER ASSOCIATION, INC.
Docket Date 2023-03-10
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that Appellant Mirador Master Association, Inc.’s Notice of Voluntary Dismissal is recognized by the Court, and its appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed. The appeal shall remain pending as to all other parties.
Docket Date 2023-03-06
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of MIRADOR MASTER ASSOCIATION, INC.
Docket Date 2023-02-15
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration, Appellant 1100 West Condominium Association, Inc.'s Motion to Stay Appeal and/or to Relinquish Jurisdiction is granted, and the appellate proceedings are hereby temporarily stayed pending further order of this Court. Jurisdiction of this cause is relinquished to the trial court for a period of thirty (30) days from the date of this Order for the purpose stated in the Motion.
Docket Date 2023-02-13
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ APPELLANT, 1100 WEST CONDOMINIUM ASSOCIATION, INC.'S MOTION TO STAY APPEAL AND/OR TO RELINQUISH JURISDICTION
On Behalf Of MIRADOR MASTER ASSOCIATION, INC.
Docket Date 2023-02-10
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING AMENDED CERTIFICATE OF SERVICE
On Behalf Of MIRADOR MASTER ASSOCIATION, INC.
Docket Date 2023-02-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of MIRADOR MASTER ASSOCIATION, INC.
Docket Date 2023-02-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ INCOMPLETE CERTIFICATE OF SERVICE
On Behalf Of MIRADOR MASTER ASSOCIATION, INC.
Docket Date 2023-02-07
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, counsel for the appellants is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.
Docket Date 2023-02-07
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 2023-02-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
LUIS TOME, VS MIRADOR 1000 CONDOMINIUM ASSOCIATION, INC., etc., 3D2022-1224 2022-07-15 Closed
Classification NOA Final - County Civil - Foreclosure/RealProperty/Mortgage
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
20-15375 CC

Parties

Name LUIS TOME
Role Appellant
Status Active
Representations Mark L. Pomeranz
Name MIRADOR 1000 CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations DAVID L. BROUGH
Name Hon. Natalie Moore
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-02
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 12/01/2022
Docket Date 2023-06-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-06-19
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-05-30
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Upon the Court’s own motion, it is ordered that the above-styled appeal is hereby dismissed. See Ball v. Genesis Outsourcing Sols., LLC, 174 So. 3d 498, 499 (Fla. 3d DCA 2015). Upon consideration of Appellee’s Motion for Award of Attorney’s Fees and Costs, it is ordered that said Motion is conditionally granted, pending the trial court’s determination of the prevailing party pursuant to the Declaration of Condominium for Mirador 1000, and chapter 718, Florida Statutes. Appellant’s Motion for Award of Attorneys’ Fees and Costs is hereby denied.
Docket Date 2023-05-30
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-05-08
Type Order
Subtype Show Cause
Description Show Cause Why App.Shldn't be DATFANAO(OR12G) ~ Appellant 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 Ball v. Genesis Outsourcing Sols., LLC, 174 So. 3d 498, 499 (Fla. 3d DCA 2015). EMAS, LOGUE and LINDSEY, JJ., concur.
Docket Date 2023-03-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of LUIS TOME
Docket Date 2023-03-07
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-10 days to 03/16/2023
Docket Date 2023-03-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT'S UNOPPOSED MOTIONFOR ENLARGEMENT OF TIME IN WHICH TOFILE AND SERVE THE REPLY BRIEF ON APPEAL
On Behalf Of LUIS TOME
Docket Date 2023-02-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MIRADOR 1000 CONDOMINIUM ASSOCIATION, INC.
Docket Date 2023-02-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MIRADOR 1000 CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-12-30
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AE- 35 days to 2/8/23
Docket Date 2022-12-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of LUIS TOME
Docket Date 2022-12-29
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 MIRADOR 1000 CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-12-08
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, Appellee Mirador 1000 Condominium Association, Inc.’s Motion to Dismiss the appeal is hereby denied. Appellant’s Motion for the Court to Accept Late Initial Brief is granted, and the Initial Brief filed on December 5, 2022, is accepted by the Court. EMAS, LINDSEY and GORDO, JJ., concur.
Docket Date 2022-12-05
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of MIRADOR 1000 CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-12-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LUIS TOME
Docket Date 2022-12-05
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief ~ APPELLANT'S MOTION FOR THECOURT TO ACCEPT LATE INITIAL BRIEF
On Behalf Of LUIS TOME
Docket Date 2022-11-01
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 LUIS TOME
Docket Date 2022-09-27
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-35 days to 11/01/2022
Docket Date 2022-09-26
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 LUIS TOME
Docket Date 2022-09-23
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-07-18
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of MIRADOR 1000 CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-07-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-07-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of LUIS TOME
Docket Date 2022-07-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
ALAN SHUGARMAN, VS MIRADOR 1000 CONDOMINIUM ASSOCIATION, INC., etc., et al., 3D2018-2070 2018-10-12 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
16-27406

Parties

Name ALAN SHUGARMAN
Role Appellant
Status Active
Representations RONALD S. LOWY, JONATHAN SMULEVICH
Name MIRADOR 1000 CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations MICHAEL F. SUAREZ, Barbara E. Fox, HECTOR R. RIVERA, PETER S. BAUMBERGER, CARYN L. BELLUS, George L. Fernandez, Thomas A. Valdez, KAREN M. SHIMONSKY
Name RICHARD PARKER LLC
Role Appellee
Status Active
Name Arianna Aguero
Role Appellee
Status Active
Name Hon. Spencer Eig
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-06-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-05-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2020-05-06
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of the appellees’ Motions for Appellate Attorney’s Fees, it is ordered that said Motions are granted, contingent on the trial court’s determination that the offers of judgment comply with Florida law, and the matter is remanded to the trial court.
Docket Date 2019-08-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ALAN SHUGARMAN
Docket Date 2019-08-05
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITIONTO APPELLEES' MOTIONS FOR APPELLATE ATTORNEY'S FEES
On Behalf Of ALAN SHUGARMAN
Docket Date 2019-07-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ALAN SHUGARMAN
Docket Date 2019-07-10
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ APPEELLEE'S NOTICE OF JOINDER AND ADOPTION OF CO-APPEELLEES AMENDED ANSWER BRIEF
On Behalf Of MIRADOR 1000 CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-06-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellees’ unopposed motion for approval of the proposed amended answer brief is granted, and the amended answer brief filed on June 26, 2019 is accepted by the Court.
Docket Date 2019-06-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ UNOPPOSEDMOTION FOR APPROVAL OF PROPOSEDAMENDED ANSWER BRIEF
On Behalf Of MIRADOR 1000 CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-06-26
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee Mirador 1000 Condominium Association, Inc.’s June 24, 2019 motion to supplement the record is granted, and the record on appeal is supplemented to include the document and transcripts which are attached to said motion.
Docket Date 2019-06-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MIRADOR 1000 CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-06-26
Type Brief
Subtype Amended Answer Brief
Description Amended Answer Brief ~ NOTICE OF FILING PROPOSED AMENDED ANSWER BRIEF
On Behalf Of MIRADOR 1000 CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-06-26
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ NOTICE OF JOINDER IN CO-APPELLEE'SMOTION TO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of MIRADOR 1000 CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-06-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ANSWER BRIEF OF APPELLEESARIANNA AGUERO and RICHARD PARKER
On Behalf Of MIRADOR 1000 CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-06-24
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of MIRADOR 1000 CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-06-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MIRADOR 1000 CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-06-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellees’ motions for an extension of time to file their answer briefs are granted to and including June 24, 2019, with no further extensions allowed. If said briefs are 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 2019-06-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of MIRADOR 1000 CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-05-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee Mirador 1000 Condominium Association, Inc.’s motion for an extension of time to file the answer brief is granted to and including June 17, 2019.
Docket Date 2019-05-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MIRADOR 1000 CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-05-16
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE'S MOTION FOREXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of ALAN SHUGARMAN
Docket Date 2019-05-16
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 MIRADOR 1000 CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-04-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of MIRADOR 1000 CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-04-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Arianna Aguero and Richard Parker)-30 days to 5/17/19
Docket Date 2019-04-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME
On Behalf Of MIRADOR 1000 CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-04-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Mirador 1000 Condominium Association, Inc.)-30 days to 5/17/19
Docket Date 2019-03-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Mirador 1000 Condominium Association, Inc.)-30 days to 4/17/19
Docket Date 2019-03-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MIRADOR 1000 CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-03-18
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 MIRADOR 1000 CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-02-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MIRADOR 1000 CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-02-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Mirador 1000 Condominium Association, Inc.)-30 days to 3/18/19
Docket Date 2019-01-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ALAN SHUGARMAN
Docket Date 2018-12-21
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-12-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 1/16/19
Docket Date 2018-12-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ALAN SHUGARMAN
Docket Date 2018-12-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MIRADOR 1000 CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-10-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MIRADOR 1000 CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-10-19
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 October 29, 2018.
Docket Date 2018-10-12
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of ALAN SHUGARMAN
Docket Date 2018-10-12
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 2018-10-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
SOUTH FLORIDA PROPERTY CONNECTION, INC., VS MIRADOR 1000 CONDOMINIUM ASSOCIATION, INC., 3D2015-0155 2015-01-16 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
09-6645

Parties

Name SOUTH FLORIDA PROPERTY CONNECT
Role Appellant
Status Active
Representations TONY L. STABENOW
Name MIRADOR 1000 CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations DIANA L. FITZGERALD, ERICA CANAS
Name Hon. Caryn Canner Schwartz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-10
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of MIRADOR 1000 CONDOMINIUM ASSOCIATION, INC.
Docket Date 2017-05-09
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Appellant¿s motion for extension of time to file motion for review of appellate fee award is granted to and including May 24, 2017.
Docket Date 2017-05-02
Type Response
Subtype Response
Description RESPONSE ~ to AA's motion for extension of time.
On Behalf Of MIRADOR 1000 CONDOMINIUM ASSOCIATION, INC.
Docket Date 2017-04-26
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellee is ordered to file a response within seven (7) days of the date of this order to the motion for extension of time to file motion for review of appellate fee award.
Docket Date 2017-04-24
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to file motion for review
On Behalf Of SOUTH FLORIDA PROPERTY CONNECT
Docket Date 2016-04-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-03-17
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellant¿s motion for rehearing is hereby denied. SUAREZ, C.J., and FERNANDEZ and LOGUE, JJ., concur.
Docket Date 2016-03-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-03-04
Type Response
Subtype Response
Description RESPONSE ~ to motion for rehearing
On Behalf Of MIRADOR 1000 CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-03-03
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of SOUTH FLORIDA PROPERTY CONNECT
Docket Date 2016-02-17
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellee's motion for attorneys' fees, it is ordered that said motion is granted and remanded to the trial court to fix amount. Appellant's motion for attorneys' fees is hereby denied.
Docket Date 2016-02-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-02-02
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2016-01-25
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ REVISED (TIME CHANGE)
Docket Date 2015-11-04
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2015-10-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of SOUTH FLORIDA PROPERTY CONNECT
Docket Date 2015-10-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SOUTH FLORIDA PROPERTY CONNECT
Docket Date 2015-10-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SOUTH FLORIDA PROPERTY CONNECT
Docket Date 2015-10-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant¿s motion to file enlarged consolidated reply brief is granted, appellant may file a consolidated reply brief of twenty-five pages.
Docket Date 2015-10-15
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 consolidated reply brief is granted to and including October 29, 2015.
Docket Date 2015-10-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of SOUTH FLORIDA PROPERTY CONNECT
Docket Date 2015-10-12
Type Response
Subtype Response
Description RESPONSE ~ to aa motion to file enlarged reply brief
On Behalf Of MIRADOR 1000 CONDOMINIUM ASSOCIATION, INC.
Docket Date 2015-10-09
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief
On Behalf Of SOUTH FLORIDA PROPERTY CONNECT
Docket Date 2015-09-28
Type Response
Subtype Reply
Description REPLY ~ to aa response to ae motion for attorney's fees and response to motion to strike
On Behalf Of MIRADOR 1000 CONDOMINIUM ASSOCIATION, INC.
Docket Date 2015-09-14
Type Response
Subtype Response
Description RESPONSE ~ to motion to attorney's fees and motion to strike
On Behalf Of SOUTH FLORIDA PROPERTY CONNECT
Docket Date 2015-09-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-30 days to 10/14/15
Docket Date 2015-09-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SOUTH FLORIDA PROPERTY CONNECT
Docket Date 2015-09-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MIRADOR 1000 CONDOMINIUM ASSOCIATION, INC.
Docket Date 2015-08-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MIRADOR 1000 CONDOMINIUM ASSOCIATION, INC.
Docket Date 2015-08-05
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-14 days to 8/21/15.
Docket Date 2015-08-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ UNOPPOSED.
On Behalf Of MIRADOR 1000 CONDOMINIUM ASSOCIATION, INC.
Docket Date 2015-07-13
Type Brief
Subtype Supplemental Initial Brief
Description Supplemental Appellant's Initial Brief
On Behalf Of SOUTH FLORIDA PROPERTY CONNECT
Docket Date 2015-06-24
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 motion for an extension of time to file the initial brief is granted to and including July 12, 2015, 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 2015-06-22
Type Response
Subtype Response
Description RESPONSE
On Behalf Of MIRADOR 1000 CONDOMINIUM ASSOCIATION, INC.
Docket Date 2015-06-22
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 SOUTH FLORIDA PROPERTY CONNECT
Docket Date 2015-06-11
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1SUPPL VOLUME ( XV )
Docket Date 2015-06-01
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 June 21, 2015.
Docket Date 2015-05-31
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 SOUTH FLORIDA PROPERTY CONNECT
Docket Date 2015-05-29
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1 SUPPL VOLUME ( XIV ).
Docket Date 2015-05-27
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee¿s May 15, 2015 motion to supplement the record is granted. The record on appeal is supplemented to include the document which is attached to said motion, and the clerk of the trial court is directed to supplement the record on appeal with the transcript from the hearing held on June 24, 2014.
Docket Date 2015-05-27
Type Response
Subtype Response
Description RESPONSE ~ to motion to supplement
On Behalf Of SOUTH FLORIDA PROPERTY CONNECT
Docket Date 2015-05-15
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of MIRADOR 1000 CONDOMINIUM ASSOCIATION, INC.
Docket Date 2015-05-13
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 May 31, 2015.
Docket Date 2015-05-11
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 SOUTH FLORIDA PROPERTY CONNECT
Docket Date 2015-04-27
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 5 volumes (IX - XIII ).
Docket Date 2015-04-01
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 May 11, 2015.
Docket Date 2015-03-31
Type Response
Subtype Response
Description RESPONSE ~ to motion for eot
On Behalf Of MIRADOR 1000 CONDOMINIUM ASSOCIATION, INC.
Docket Date 2015-03-27
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 SOUTH FLORIDA PROPERTY CONNECT
Docket Date 2015-02-12
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of appellee's motion for clarification, the briefing schedule is set as follows: Appellant shall file the initial brief in case no. 3D15-155 by March 27, 2015; appellee shall file a consolidated answer brief within twenty (20) days from the service of the initial brief; and appellant may file a reply brief within twenty (20) days from the service of the consolidated answer brief.
Docket Date 2015-02-09
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
On Behalf Of MIRADOR 1000 CONDOMINIUM ASSOCIATION, INC.
Docket Date 2015-01-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Upon consideration, appellant's emergency motion to reconsider order denying motion to review order denying stay is granted, and this Court's January 27, 2015 order is corrected as follows: Upon motion of appellant, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D15-155. Upon consideration, appellant's emergency motion to stay foreclosure sale and to review the trial court's order denying stay pending appeal is hereby denied, and the matter is hereby remanded to the trial court for a period of thirty (30) days from the date of this order to consider issuing a stay conditioned on the posting of a bond in an amount to be set by the trial court.
Docket Date 2015-01-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S EMERGENCY MOTION TO RECONSIDER ORDERDENYING MOTION TO REVIEW ORDER DENYING STAY
On Behalf Of SOUTH FLORIDA PROPERTY CONNECT
Docket Date 2015-01-27
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon motion of appellant, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D15-155. Upon consideration, appellant's emergency motion to stay foreclosure sale and to review the trial court's order denying stay pending appeal is hereby denied.
Docket Date 2015-01-27
Type Record
Subtype Appendix
Description Appendix
On Behalf Of SOUTH FLORIDA PROPERTY CONNECT
Docket Date 2015-01-27
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
On Behalf Of SOUTH FLORIDA PROPERTY CONNECT
Docket Date 2015-01-24
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ Unopposed.
On Behalf Of SOUTH FLORIDA PROPERTY CONNECT
Docket Date 2015-01-23
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 February 2, 2015.
Docket Date 2015-01-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2015-01-16
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of MIRADOR 1000 CONDOMINIUM ASSOCIATION, INC.
Docket Date 2015-01-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
SOUTH FLORIDA PROPERTY CONNECTION, INC., VS MIRADOR 1000 CONDOMINIUM, etc., 3D2014-1478 2014-06-17 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
08-18661

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
09-6645

Parties

Name SOUTH FLORIDA PROPERTY CONNECT
Role Appellant
Status Active
Representations TONY L. STABENOW
Name MIRADOR 1000 CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations DIANA L. FITZGERALD
Name Hon. Caryn Canner Schwartz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-09
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Appellant¿s motion for extension of time to file motion for review of appellate fee award is granted to and including May 24, 2017.
Docket Date 2017-04-26
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellee is ordered to file a response within seven (7) days of the date of this order to the motion for extension of time to file motion for review of appellate fee award.
Docket Date 2017-04-24
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to file motion for review
On Behalf Of SOUTH FLORIDA PROPERTY CONNECT
Docket Date 2016-04-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-03-17
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellant¿s motion for rehearing is hereby denied. SUAREZ, C.J., and FERNANDEZ and LOGUE, JJ., concur.
Docket Date 2016-03-04
Type Response
Subtype Response
Description RESPONSE
On Behalf Of MIRADOR 1000 CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-02-17
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellee's motion for attorneys' fees, it is ordered that said motion is granted and remanded to the trial court to fix amount. Appellant's motion for attorneys' fees is hereby denied.
Docket Date 2016-02-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-02-02
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2016-01-25
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ REVISED (Time Change)
Docket Date 2015-11-04
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2015-10-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant¿s motion to file enlarged consolidated reply brief is granted, appellant may file a consolidated reply brief of twenty-five pages.
Docket Date 2015-10-15
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 consolidated reply brief is granted to and including October 29, 2015.
Docket Date 2015-10-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of SOUTH FLORIDA PROPERTY CONNECT
Docket Date 2015-10-12
Type Response
Subtype Response
Description RESPONSE
On Behalf Of MIRADOR 1000 CONDOMINIUM ASSOCIATION, INC.
Docket Date 2015-10-09
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief
On Behalf Of SOUTH FLORIDA PROPERTY CONNECT
Docket Date 2015-09-28
Type Response
Subtype Reply
Description REPLY ~ to aa response to ae motion for attorney's fee and response to motion to strike
On Behalf Of MIRADOR 1000 CONDOMINIUM ASSOCIATION, INC.
Docket Date 2015-09-14
Type Response
Subtype Response
Description RESPONSE
On Behalf Of SOUTH FLORIDA PROPERTY CONNECT
Docket Date 2015-09-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SOUTH FLORIDA PROPERTY CONNECT
Docket Date 2015-09-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MIRADOR 1000 CONDOMINIUM ASSOCIATION, INC.
Docket Date 2015-06-24
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 motion for an extension of time to file the initial brief is granted to and including July 12, 2015, 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 2015-06-01
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 June 21, 2015.
Docket Date 2015-05-27
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee¿s May 15, 2015 motion to supplement the record is granted. The record on appeal is supplemented to include the document which is attached to said motion, and the clerk of the trial court is directed to supplement the record on appeal with the transcript from the hearing held on June 24, 2014.
Docket Date 2015-05-13
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 May 31, 2015.
Docket Date 2015-04-01
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 May 11, 2015.
Docket Date 2015-02-12
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of appellee's motion for clarification, the briefing schedule is set as follows: Appellant shall file the initial brief in case no. 3D15-155 by March 27, 2015; appellee shall file a consolidated answer brief within twenty (20) days from the service of the initial brief; and appellant may file a reply brief within twenty (20) days from the service of the consolidated answer brief.
Docket Date 2015-01-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Upon consideration, appellant's emergency motion to reconsider order denying motion to review order denying stay is granted, and this Court's January 27, 2015 order is corrected as follows: Upon motion of appellant, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D15-155. Upon consideration, appellant's emergency motion to stay foreclosure sale and to review the trial court's order denying stay pending appeal is hereby denied, and the matter is hereby remanded to the trial court for a period of thirty (30) days from the date of this order to consider issuing a stay conditioned on the posting of a bond in an amount to be set by the trial court.
Docket Date 2015-01-27
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon motion of appellant, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D15-155. Upon consideration, appellant's emergency motion to stay foreclosure sale and to review the trial court's order denying stay pending appeal is hereby denied.
Docket Date 2015-01-27
Type Record
Subtype Appendix
Description Appendix
On Behalf Of SOUTH FLORIDA PROPERTY CONNECT
Docket Date 2015-01-27
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
On Behalf Of SOUTH FLORIDA PROPERTY CONNECT
Docket Date 2015-01-24
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ Unopposed.
On Behalf Of SOUTH FLORIDA PROPERTY CONNECT
Docket Date 2015-01-20
Type Record
Subtype Appendix
Description Appendix
On Behalf Of SOUTH FLORIDA PROPERTY CONNECT
Docket Date 2015-01-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SOUTH FLORIDA PROPERTY CONNECT
Docket Date 2014-12-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Upon consideration, appellant's motion to exceed page limitation is hereby denied. Appellant's request for an extension of time to file the initial brief is granted to and including forty-five (45) 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 2014-12-01
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief
On Behalf Of SOUTH FLORIDA PROPERTY CONNECT
Docket Date 2014-12-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ motion to exceed page limitation or to file motion to consolidate
On Behalf Of SOUTH FLORIDA PROPERTY CONNECT
Docket Date 2014-10-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 11/27/14
Docket Date 2014-10-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SOUTH FLORIDA PROPERTY CONNECT
Docket Date 2014-09-18
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 8 volumes.
Docket Date 2014-08-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 10/27/14
Docket Date 2014-08-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SOUTH FLORIDA PROPERTY CONNECT
Docket Date 2014-06-25
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 July 5, 2014.
Docket Date 2014-06-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee is due immediately.
Docket Date 2014-06-18
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of MIRADOR 1000 CONDOMINIUM ASSOCIATION, INC.
Docket Date 2014-06-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SOUTH FLORIDA PROPERTY CONNECT
Docket Date 2014-06-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-02
AMENDED ANNUAL REPORT 2022-06-14
ANNUAL REPORT 2022-01-31
AMENDED ANNUAL REPORT 2021-07-19
ANNUAL REPORT 2021-01-27
AMENDED ANNUAL REPORT 2020-12-07
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State