Search icon

GABLES COURT CONDOMINIUM ASSOCIATION INC.

Company Details

Entity Name: GABLES COURT CONDOMINIUM ASSOCIATION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 24 Jan 2005 (20 years ago)
Document Number: N05000000758
FEI/EIN Number 203105881
Mail Address: 5200 BLUE LAGOON DRIVE, SUITE 1000, MIAMI, FL, 33126, US
Address: 6811 SW 44 STREET, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
LAW OFFICE OF CARLA JONES, P.A. Agent

Vice President

Name Role Address
ACOSTA LISA Vice President 5200 Blue Lagoon Drive, MIAMI, FL, 33126

Director

Name Role Address
RIOS DANIEL Director 5200 Blue Lagoon Dr., MIAMI, FL, 33126

Treasurer

Name Role Address
Lucia Leonardo Treasurer C/O First Service Residential, MIAMI, FL, 33126

Secretary

Name Role Address
Guerra Mariela Secretary C/O First Service Residential, MIAMI, FL, 33126

President

Name Role Address
Vinas Joaquin President 5200 BLUE LAGOON DRIVE, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-09-12 LAW OFFICE OF CARLA JONES, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2022-09-12 1125 N.E. 125 STREET, SUITE 103, NORTH MIAMI, FL 33161 No data
CHANGE OF MAILING ADDRESS 2020-01-15 6811 SW 44 STREET, MIAMI, FL 33155 No data
CHANGE OF PRINCIPAL ADDRESS 2010-03-22 6811 SW 44 STREET, MIAMI, FL 33155 No data

Court Cases

Title Case Number Docket Date Status
CERTAIN UNDERWRITERS AT LLOYD'S, LONDON, etc., et al., VS GABLES COURT CONDOMINIUM ASSOCIATION, INC., 3D2022-0436 2022-03-11 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
21-15835

Parties

Name CERTAIN UNDERWRITERS AT LLOYD'S, LONDON
Role Appellant
Status Active
Representations YONIECE M. DIXON, Mihaela Cabulea, JASON M. SEITZ
Name GABLES COURT CONDOMINIUM ASSOCIATION INC.
Role Appellee
Status Active
Representations SUSAN C. ODESS, VERONICA M. RABINOWITZ, ZACHARY T. SMITH, Timothy H. Crutchfield
Name Hon. Vivianne Del Rio
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-23
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO APPELLEE'S MOTION FORAPPELLATE ATTORNEY'S FEES
On Behalf Of CERTAIN UNDERWRITERS AT LLOYD'S, LONDON
Docket Date 2022-09-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of GABLES COURT CONDOMINIUM ASSOCIATION, INC.
Docket Date 2023-03-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-03-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-03-01
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellants’ Motion for Appellate Attorney’s Fees, it is ordered that said Motion is conditionally granted, subject to a determination under Florida Rule of Civil Procedure 1.442, and section 768.79, Florida Statutes. Appellee’s Motion for Appellate Attorney’s Fees is hereby denied.
Docket Date 2023-03-01
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ Affirmed in part, reversed in part, and remanded.
Docket Date 2022-12-01
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellee’s Motion for Third Extension of Time to file a response to Appellant’s Motion for Appellate Attorney’s Fees is granted as stated in the Motion.
Docket Date 2022-11-30
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'SMOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of GABLES COURT CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-11-28
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ MOTION FOR THIRD EXTENSION OF TIME TO RESPONDTO APPELLANT'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of GABLES COURT CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-11-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CERTAIN UNDERWRITERS AT LLOYD'S, LONDON
Docket Date 2022-11-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant’s Unopposed Motion for an Extension of Time to File the Reply Brief is granted to and including November 21, 2022, with no further extensions allowed.
Docket Date 2022-11-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of CERTAIN UNDERWRITERS AT LLOYD'S, LONDON
Docket Date 2022-10-27
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellee’s Motion for Extension of Time to file a response to Appellant’s Motion for Appellate Attorney’s Fees is granted to and including fifteen (15) days from the date of this Order.
Docket Date 2022-10-26
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ MOTION FOR EXTENSION OF TIME TO RESPONDTO APPELLANT'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of GABLES COURT CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-10-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CERTAIN UNDERWRITERS AT LLOYD'S, LONDON
Docket Date 2022-10-12
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-30 days to 11/11/2022
Docket Date 2022-10-12
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANTS' MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of CERTAIN UNDERWRITERS AT LLOYD'S, LONDON
Docket Date 2022-10-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of CERTAIN UNDERWRITERS AT LLOYD'S, LONDON
Docket Date 2022-09-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of GABLES COURT CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-08-15
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 Motion for Extension of Time to File the Answer Brief is granted to and including September 9, 2022, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the Court in this cause.
Docket Date 2022-08-10
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 GABLES COURT CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-07-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ STIPULATION FOR THIRD EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of GABLES COURT CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-06-27
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 7/27/2022
Docket Date 2022-06-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ STIPULATION FOR SECOND EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of GABLES COURT CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-05-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ STIPULATION FOR EXTENSIONOF TIME TO FILE ANSWER BRIEF
On Behalf Of GABLES COURT CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-05-26
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 6/27/2022
Docket Date 2022-04-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CERTAIN UNDERWRITERS AT LLOYD'S, LONDON
Docket Date 2022-04-27
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO INITIAL BRIEF
On Behalf Of CERTAIN UNDERWRITERS AT LLOYD'S, LONDON
Docket Date 2022-04-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GABLES COURT CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-04-06
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-20 days to 4/27/2022
Docket Date 2022-04-06
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 CERTAIN UNDERWRITERS AT LLOYD'S, LONDON
Docket Date 2022-04-04
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-03-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CERTAIN UNDERWRITERS AT LLOYD'S, LONDON
Docket Date 2022-03-17
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of CERTAIN UNDERWRITERS AT LLOYD'S, LONDON
Docket Date 2022-03-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CERTAIN UNDERWRITERS AT LLOYD'S, LONDON
Docket Date 2022-03-17
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANTS' MOTION TO RELINQUISHJURISDICTION
On Behalf Of CERTAIN UNDERWRITERS AT LLOYD'S, LONDON
Docket Date 2022-03-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CERTAIN UNDERWRITERS AT LLOYD'S, LONDON
Docket Date 2022-03-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-03-11
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 March 21, 2022.
Docket Date 2022-03-11
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 2022-07-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee’s Stipulation for Third Extension of Time to File the Answer Brief is granted to and including August 10, 2022.
Docket Date 2022-03-23
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment Granted (OG49) ~ The Motion to Relinquish Jurisdiction is granted and jurisdiction of this cause is temporarily relinquished to the trial court for a period of five (5) business days from the date of this Order for the purpose(s) stated in the Motion.

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-02-20
AMENDED ANNUAL REPORT 2023-07-12
ANNUAL REPORT 2023-02-03
Reg. Agent Change 2022-09-12
AMENDED ANNUAL REPORT 2022-07-11
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State