Search icon

PARC LOFTS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PARC LOFTS CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 May 2005 (20 years ago)
Document Number: N05000005407
FEI/EIN Number 651261638

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1749 NE MIAMI COURT, OFFICE, MIAMI, FL, 33132
Mail Address: 1749 NE MIAMI COURT, OFFICE, MIAMI, FL, 33132
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STRANG TRYSON, PLLC Agent -
Bagge Jocelyn President 1749 NE MIAMI COURT, MIAMI, FL, 33132
Wolfe Cody Treasurer 1749 NE MIAMI COURT, MIAMI, FL, 33132
Madison Mads Secretary 1749 NE MIAMI COURT, MIAMI, FL, 33132
Gamson Stephen Director 1749 NE MIAMI COURT, MIAMI, FL, 33132
Walrath Michael Vice President 1749 NE MIAMI COURT, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-05-20 1200 PONCE DE LEON BLVD, SUITE 1001, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2023-11-07 STRANG TRYSON, PLLC -
CHANGE OF PRINCIPAL ADDRESS 2010-07-12 1749 NE MIAMI COURT, OFFICE, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 2010-07-12 1749 NE MIAMI COURT, OFFICE, MIAMI, FL 33132 -

Court Cases

Title Case Number Docket Date Status
Edward Guerra, Appellant(s), v. Parc Lofts Condominium Association, Inc., Appellee(s). 3D2024-1990 2024-11-06 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-11886-CA-01

Parties

Name Edward Guerra
Role Appellant
Status Active
Name PARC LOFTS CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Alexis Hernandez
Name Hon. Pedro P. Echarte, Jr.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-20
Type Order
Subtype Order re Stay
Description Upon consideration, pro se Appellant's Amended Emergency Motion for Stay Pending Appeal is hereby denied.
View View File
Docket Date 2024-11-20
Type Motions Other
Subtype Motion To Stay
Description Amended Emergency Motion To Stay Pending Appeal
On Behalf Of Edward Guerra
View View File
Docket Date 2024-11-15
Type Notice
Subtype Notice of Filing
Description Notice of Filing-Certificate of service.
On Behalf Of Edward Guerra
View View File
Docket Date 2024-11-15
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Edward Guerra
View View File
Docket Date 2024-11-14
Type Event
Subtype Fee Satisfied
Description Fee Waived (Indigent).
Docket Date 2024-11-14
Type Miscellaneous Document
Subtype Affidavit of Indigency
Description Approved Affidavit of Indigency.
On Behalf Of Miami-Dade Clerk
Docket Date 2024-11-06
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 2024-11-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-1990. Order on appeal not attached. Incomplete certificate of service in NOA.
On Behalf Of Edward Guerra
View View File
Docket Date 2025-01-02
Type Order
Subtype Order on Motion for Rehearing
Description Upon consideration, Appellant's Amended Motion for Rehearing is hereby denied.
View View File
Docket Date 2024-12-10
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-12-05
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Appellant's Motion for Rehearing
On Behalf Of Edward Guerra
View View File
Docket Date 2024-11-18
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay Pending Appeal
On Behalf Of Edward Guerra
View View File
Docket Date 2024-11-06
Type Order
Subtype Order on Filing Fee
Description This is to notify 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 by cash, cashier's check, money order, or electronically through the Florida Courts E-Filing Portal on or before November 16, 2024, or unless a certified copy of the application for determination of civil indigent status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-04
AMENDED ANNUAL REPORT 2023-11-08
AMENDED ANNUAL REPORT 2023-11-07
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-06-18
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-01-17
AMENDED ANNUAL REPORT 2017-12-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State