Search icon

MIRASSOU CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: MIRASSOU CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 04 May 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Nov 2011 (13 years ago)
Document Number: N05000004625
FEI/EIN Number 20-2791104
Address: 6185 NW 186TH ST., HIALEAH, FL, 33015, US
Mail Address: Mirassou Condominium Association, Inc., c/o Preferred Accounting Services, MIAMI, FL, 33155, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
PREFERRED ACCOUNTING SERVICES, INC. Agent

President

Name Role Address
Roque Maria President 6185 NW 186 ST, Hialeah, FL, 33015

Secretary

Name Role Address
Posada Monica M Secretary 6185 NW 186 ST, Hialeah, FL, 33015

Treasurer

Name Role Address
lopez yulesny Treasurer 6185 NW 186 ST, Hialeah, FL, 33015

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-06-27 6185 NW 186TH ST., HIALEAH, FL 33015 No data
REGISTERED AGENT NAME CHANGED 2018-06-27 Preferred Accounting Services No data
REGISTERED AGENT ADDRESS CHANGED 2018-06-27 7440 SW 50th Terr., Suite 106, Miami, FL 33155 No data
CHANGE OF PRINCIPAL ADDRESS 2015-06-19 6185 NW 186TH ST., HIALEAH, FL 33015 No data
REINSTATEMENT 2011-11-21 No data No data
ADMIN DISSOLUTION FOR REGISTERED AGENT 2011-08-19 No data No data

Court Cases

Title Case Number Docket Date Status
TROPICAL FINANCIAL CREDIT UNION VS MIRASSOU CONDOMINIUM ASSOCIATION, INC. 3D2016-0573 2016-03-11 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
11-4222

Parties

Name TROPICAL FINANCIAL CREDIT UNION
Role Appellant
Status Active
Representations JOHN W. BUSTARD
Name MIRASSOU CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations ALTANESE P. PHENELUS, JASON DANIEL JOFFE, CARL F. SCHOEPPL
Name HON. ERIC WM. HENDON
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-04-05
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-04-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-04-05
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-04-05
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ 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 2016-04-05
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of TROPICAL FINANCIAL CREDIT UNION
Docket Date 2016-03-29
Type Order
Subtype Show Cause Jurisdiction
Description Issue Rule-Lack of Jurisdiction (OR01B) ~ The parties are ordered to show cause within ten (10) days from the date of this order why the appeal should not be dismissed for lack of jurisdiction.
Docket Date 2016-03-28
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 4/27/16
Docket Date 2016-03-24
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 TROPICAL FINANCIAL CREDIT UNION
Docket Date 2016-03-18
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 March 28, 2016.
Docket Date 2016-03-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-03-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TROPICAL FINANCIAL CREDIT UNION
Docket Date 2016-03-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-06-27
AMENDED ANNUAL REPORT 2017-05-25
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-02-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State