Search icon

ENCLAVE AT THE PARK CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: ENCLAVE AT THE PARK CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 27 Apr 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 13 Nov 2007 (17 years ago)
Document Number: N05000004512
FEI/EIN Number 202833463
Address: 175 SW 7th Street, MIAMI, FL, 33130, US
Mail Address: 175 SW 7th Street, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
477 INTERNATIONAL MANAGEMENT, LLC Agent

Treasurer

Name Role Address
ROTHMAN JOHNATHAN Treasurer 175 SW 7th Street, MIAMI, FL, 33130

President

Name Role Address
ALEMAN RONALD President 175 SW 7th Street, MIAMI, FL, 33130

Secretary

Name Role Address
ALEMAN RAYMOND Secretary 175 SW 7th Street, MIAMI, FL, 33130

Vice President

Name Role Address
RAMIREZ ALVARO Vice President 175 SW 7th Street, MIAMI, FL, 33130

BM

Name Role Address
GOMEZ LIANA BM 175 SW 7th Street, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 175 SW 7th Street, suite #1509, MIAMI, FL 33130 No data
CHANGE OF MAILING ADDRESS 2024-04-03 175 SW 7th Street, suite #1509, MIAMI, FL 33130 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-03 175 SW 7th Street, suite #1509, MIAMI, FL 33130 No data
REGISTERED AGENT NAME CHANGED 2020-02-21 477 INTERNATIONAL MANAGEMENT LLC No data
CANCEL ADM DISS/REV 2007-11-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Court Cases

Title Case Number Docket Date Status
Carlos Cordova, Appellant(s), v. Enclave at the Park Condominium Association, Inc., Appellee(s). 3D2023-1347 2023-07-25 Closed
Classification NOA Final - County Civil - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
22-45205 CC

Parties

Name Carlos Cordova
Role Appellant
Status Active
Name ENCLAVE AT THE PARK CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations John Paul Arcia, Michael Farrar
Name Hon. Luis Perez-Medina
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Enclave at the Park Condominium Association, Inc.
Docket Date 2023-07-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2023-12-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-12-06
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-11-16
Type Disposition by Order
Subtype Dismissed
Description Upon the Court's own motion, it is ordered that the above-styled appeal is hereby dismissed. LOGUE, C.J., and EMAS and BOKOR, JJ., concur.
View View File
Docket Date 2023-10-24
Type Order
Subtype Order to File Status Report
Description Appellee is ordered to file a status report in this cause within ten (10) days from the date of this Order. Order to File Status Report
View View File
Docket Date 2023-10-04
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-09-05
Type Response
Subtype Response
Description RESPONSE ~ To Order to Show Cause
On Behalf Of Carlos Cordova
Docket Date 2023-08-29
Type Response
Subtype Response
Description RESPONSE ~ To Order to Show Cause
On Behalf Of Enclave at the Park Condominium Association, Inc.
Docket Date 2023-08-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Enclave at the Park Condominium Association, Inc.
Docket Date 2023-08-28
Type Order
Subtype Show Cause
Description Show Cause Why App.Shldn't be DATFANAO(OR12G) ~ Pro se 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.
Docket Date 2023-07-25
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Certificate of Indigency ~ In confidential.
On Behalf Of Enclave at the Park Condominium Association, Inc.
Docket Date 2023-07-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Carlos Cordova
Carlos Cordova, v. Enclave at the Park Condominium Association, Inc., 3D2023-1081 2023-06-16 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
22-13237

Parties

Name Carlos Cordova
Role Appellant
Status Active
Name ENCLAVE AT THE PARK CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations John Paul Arcia
Name Hon. Thomas J. Rebull
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-20
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-10-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-10-20
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that the parties' Joint Stipulation and Order of Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
View View File
Docket Date 2023-10-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Joint Stipulation and Order of Dismissal with Prejudice
On Behalf Of Enclave at the Park Condominium Association, Inc.
Docket Date 2023-09-26
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Carlos Cordova
View View File
Docket Date 2023-08-31
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-08-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 09/22/2023
Docket Date 2023-08-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Carlos Cordova
Docket Date 2023-07-25
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, pro se Appellant’s Motion to Stay is hereby denied. LOGUE, C.J., and HENDON and LOBREE, JJ., concur.
Docket Date 2023-07-24
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ APPELLANT'S MOTION TO STAY -TIME SENSITIVE
On Behalf Of Carlos Cordova
Docket Date 2023-06-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Enclave at the Park Condominium Association, Inc.
Docket Date 2023-06-16
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Certificate of Indigency ~ Certificate of Indigency-Approved. (In confidential)
On Behalf Of Enclave at the Park Condominium Association, Inc.
Docket Date 2023-06-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Carlos Cordova
Docket Date 2023-06-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
ENCLAVE AT THE PARK CONDOMINIUM ASSOCIATION, INC., VS THE BANK OF NEW YORK MELLON, etc., et al., 3D2020-0350 2020-02-19 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-34957

Parties

Name ENCLAVE AT THE PARK CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Representations BRUCE BOTSFORD
Name The Bank of New York Mellon
Role Appellee
Status Active
Representations Morgan L. Weinstein, JANILLAH A. JOSEPH, DAVID A. FRIEDMAN, John Anthony Van Ness
Name Hon. Reemberto Diaz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-31
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-08-20
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-08-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-07-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Appellee's Motion to Establish Briefing Schedule or Dismiss Appeal
On Behalf Of The Bank of New York Mellon
Docket Date 2020-05-19
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-04-29
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF DESIGNATION OF A PRIMARY EMAIL ADDRESS FOR SERVICE OFPLEADINGS AND DOCUMENTS PURSUANT TO RULE 2.516
On Behalf Of The Bank of New York Mellon
Docket Date 2020-03-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Enclave at the Park Condominium Association, Inc.
Docket Date 2020-02-26
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 7, 2020.
Docket Date 2020-07-31
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated July 15, 2020, and with the Florida Rules of Appellate Procedure.
Docket Date 2020-07-15
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ 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.
Docket Date 2020-02-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-02-19
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of The Bank of New York Mellon
Docket Date 2020-02-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-05-01
AMENDED ANNUAL REPORT 2018-08-29
ANNUAL REPORT 2018-05-02
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-08-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State