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 |
Name | Role |
---|---|
PREFERRED ACCOUNTING SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
Roque Maria | President | 6185 NW 186 ST, Hialeah, FL, 33015 |
Name | Role | Address |
---|---|---|
Posada Monica M | Secretary | 6185 NW 186 ST, Hialeah, FL, 33015 |
Name | Role | Address |
---|---|---|
lopez yulesny | Treasurer | 6185 NW 186 ST, Hialeah, FL, 33015 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TROPICAL FINANCIAL CREDIT UNION VS MIRASSOU CONDOMINIUM ASSOCIATION, INC. | 3D2016-0573 | 2016-03-11 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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