Search icon

OLA CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: OLA 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: 19 Oct 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Feb 2008 (17 years ago)
Document Number: N05000010806
FEI/EIN Number 204354429

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

Address: 15201 NE 6th Avenue, CLUB HOUSE, MIAMI, FL, 33162, US
Mail Address: 15201 NE 6th Ave., CLUB HOUSE, MIAMI, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sirenord David Secretary 15201 NE 6th Avenue, MIAMI, FL, 33162
McCook Michelle President 15201 NE 6th Ave., Miami, FL, 33162
Corzo 111 Jacinto Director 15201 NE 6th Ave, Miami, FL, 33162
Lagomarsino ANA M Director 15201 NE 6th Ave, Miami, FL, 33162
JACK LEVINE, PA Agent 3050 Biscayne Blvd, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-01-29 15201 NE 6th Avenue, CLUB HOUSE, MIAMI, FL 33162 -
CHANGE OF MAILING ADDRESS 2019-01-29 15201 NE 6th Avenue, CLUB HOUSE, MIAMI, FL 33162 -
REGISTERED AGENT NAME CHANGED 2019-01-29 JACK LEVINE, PA -
REGISTERED AGENT ADDRESS CHANGED 2019-01-29 3050 Biscayne Blvd, Suite 302, MIAMI, FL 33137 -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2016-02-03 - -
AMENDMENT 2008-02-29 - -

Court Cases

Title Case Number Docket Date Status
BERNIS DENIS, VS OLA CONDOMINIUM ASSOCIATION, INC., 3D2022-0978 2022-06-09 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-13763

Parties

Name BERNIS DENIS
Role Appellant
Status Active
Representations RICHARD J. BURTON, MARC A. BURTON
Name OLA CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations MATTHEW J. MILITZOK, WILLIAM G. ESSIG
Name Hon. Valerie R. Manno Schurr
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2022-08-01
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-08-01
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-08-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-07-29
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of BERNIS DENIS
Docket Date 2022-07-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ PETITIONER'S MOTION FOR ORDER TO SHOW CAUSEWHY PETITION FOR WRIT OF CERTIORARI AND RELATEDFILINGS SHOULD NOT BE REVIEWED WITHOUT RESPONSE,AND WHY PETITION SHOULD NOT BE GRANTED
On Behalf Of BERNIS DENIS
Docket Date 2022-07-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of BERNIS DENIS
Docket Date 2022-06-17
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of BERNIS DENIS
Docket Date 2022-06-13
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response, within twenty (20) days from the date of this Order, to the Petition for Writ of Certiorari. Petitioner may, but is not required to, file a reply within fifteen (15) days thereafter.
Docket Date 2022-06-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2022-06-09
Type Record
Subtype Appendix
Description Appendix
On Behalf Of BERNIS DENIS
Docket Date 2022-06-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-06-09
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of BERNIS DENIS
Docket Date 2022-08-01
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal of a Petition (DA04) ~ IT IS HEREBY ORDERED that Petitioner’s Notice of Voluntary Dismissal is recognized by the Court, and the Petition for Writ of Certiorari is hereby dismissed.
Docket Date 2022-07-12
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Notwithstanding the requisites of this Court's June 13, 2022, Order, requiring Respondent to file its response to the Petition for Writ of Certiorari within twenty (20) days, Respondent has neither filed its response to the Petition nor otherwise responded to the Court's Order. If Respondent does not file its response to the Petition within fifteen (15) days from the date of this Order, Respondent shall be precluded from filing a response or participating in any oral argument that this Court may schedule. EMAS, SCALES and BOKOR, JJ., concur.
DENISE MOISE, VS OLA CONDOMINIUM ASSOCIATION, INC., et al., 3D2020-0143 2020-01-17 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
19-2105

Parties

Name Denise Moise
Role Appellant
Status Active
Representations FAUDLIN PIERRE
Name WILLIAM G. ESSIG
Role Appellee
Status Active
Name OLA CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations ELISA MILLS, LEWIS W. MURPHY, JR., WILLIAM G. ESSIG
Name WILLIAM G. ESSIG, P.A.
Role Appellee
Status Active
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-08-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Denise Moise
Docket Date 2020-08-10
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEES' MOTION FOR ATTORNEY'S FEES
On Behalf Of Denise Moise
Docket Date 2021-03-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-02-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-02-19
Type Order
Subtype Order on Motion For Clarification
Description Clarification denied (OD57D) ~ Appellees’ Response to Appellant's Motion for Clarification and/or Rehearing, filed on February 17, 2021, is noted.Upon consideration, the appellant's Motion for Clarification and/or Rehearing is hereby denied. FERNANDEZ, HENDON and LOBREE, JJ., concur.
Docket Date 2021-02-17
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE TO APPELLANT'S MOTION FOR CLARIFICATION AND OR REHEARING
On Behalf Of OLA CONDOMINIUM ASSOCIATION, INC.
Docket Date 2021-02-02
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ APPELLANT'S MOTION FOR CLARIFICATIONAND OR REHEARING
On Behalf Of Denise Moise
Docket Date 2021-01-20
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Per Curiam Opinion ~ and remand with directions.
Docket Date 2021-01-20
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellant’s Motion for Attorney’s Fees, it is ordered that said Motion is granted, and the matter is remanded to the trial court. Appellees William G. Essig, P.A., and William G. Essig’s Motion for Appellate Attorney’s Fee is hereby denied.
Docket Date 2020-11-17
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2020-09-21
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of OLA CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-09-18
Type Notice
Subtype Notice of Oral Argument-Video Conference
Description Remote OA Notice ~ This cause is hereby set for oral argument before the Third District Court of Appeal on FILLIN "Original date and time" TUESDAY, NOVEMBER 17, 2020, at 9:30 o’clock a.m., with ten (10) minutes allowed each side for presentation of oral argument.Due to the circumstances surrounding the COVID-19 pandemic, the oral argument will not be held at the courthouse. Instead, the oral argument will be held remotely, via the Zoom platform. Attached to this Notice you will find additional instructions for accessing the platform, and for testing your connections thereto. Counsel must return the Notice of Acknowledgment attached hereto within three (3) days of this Notice. The Notice has instructions for return.If for any reason counsel is unable to participate remotely, via the Zoom platform, please notify the Court promptly so that other arrangements can be made.The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument.
On Behalf Of Denise Moise
Docket Date 2020-08-06
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 Motion for an Extension of Time to File the Reply Brief is granted to and including August 22, 2020, with no further extensions allowed.
Docket Date 2020-08-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT'S MOTION FOR EXTENSION OF TIME TO FILE REPLY
On Behalf Of Denise Moise
Docket Date 2020-07-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEES' MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of OLA CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-07-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of OLA CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-06-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of OLA CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-06-22
Type Response
Subtype Response
Description RESPONSE ~ Response to Appellant's Motion for Attorney's Fees
On Behalf Of OLA CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-06-11
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s Unopposed Motion to Supplement the Record, filed on June 9, 2020, is granted, and the record on appeal is supplemented to include the transcript filed separately.
Docket Date 2020-06-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Denise Moise
Docket Date 2020-06-09
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of Denise Moise
Docket Date 2020-06-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Denise Moise
Docket Date 2020-06-09
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ INDEX TO APPELLANT'S MOTION TO SUPPLEMENT THE RECORD
On Behalf Of Denise Moise
Docket Date 2020-05-19
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-14 days to 6/10/20
Docket Date 2020-05-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIME
On Behalf Of Denise Moise
Docket Date 2020-04-30
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-21 days to 5/27/20
Docket Date 2020-04-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIME
On Behalf Of Denise Moise
Docket Date 2020-04-07
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-03-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR ATTORNEY'S FEES
On Behalf Of Denise Moise
Docket Date 2020-03-20
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-40 days to 5/06/20
Docket Date 2020-03-20
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 Denise Moise
Docket Date 2020-03-18
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The Suggestion of Bankruptcy is noted by the Court. This appeal shall proceed. See Shop in the Grove, Ltd. v. Union Fed. Sav. & Loan Ass’n of Miami, 425 So. 2d 1138 (Fla. 3d DCA 1982).
Docket Date 2020-03-17
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
Docket Date 2020-01-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Denise Moise
Docket Date 2020-01-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Denise Moise
Docket Date 2020-01-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
ALBA VARELA, ESQ. VS OLA CONDOMINIUM ASSOCIATION, INC. 3D2018-1749 2018-08-24 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
18-4924

Parties

Name Alba Varela
Role Appellant
Status Active
Name OLA CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations SANAZ ALEMPOUR, SCOTT BASSMAN, WILLIAM G. ESSIG, MICHAEL COSCULLUELA, BENJAMIN R. ALVAREZ
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-09-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-09-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-08-21
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and Remanded with directions.
Docket Date 2019-08-05
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO THE ORDER TO SHOW GOOD CAUSE WHY THE CONSOLIDATED APPEALS SHOULD BE DISMISSED BY THE COURT AS MOOT WITH ACCOMPANYING INSTRUCTIONS TO THE LOWER COURT
On Behalf Of Alba Varela
Docket Date 2019-08-01
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ APPELLEE'S SHOW OF GOOD CAUSE AS TO WHY THECONSOLIDATED APPEALS SHOULD NOT BE DISMISSED AS MOOT
On Behalf Of OLA CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-07-31
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon the Court's own motion, we consolidate 3D18-1135 and 3D18-1749 for all purposes. Further, and upon consideration of appellant's "Notice of Inquiry As Lower Court Case is Closed," we direct all parties to show cause within five (5) days of the date of this order, as to why these consolidated appeals should not be dismissed as moot. EMAS, C.J., and SCALES and LINDSEY, JJ., concur.
Docket Date 2019-07-26
Type Notice
Subtype Notice
Description Notice ~ APPELLANT'S NOTICE OF IN QUIRYAS LOWER COURT CASE IS CLOSED
On Behalf Of Alba Varela
Docket Date 2019-07-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT'S AMENDED MOTION OF EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of Alba Varela
Docket Date 2019-06-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLANT'S AGREED NOTICE/MOTION OF EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of Alba Varela
Docket Date 2019-05-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ APPELLEE'S ANSWER BRIEF
On Behalf Of OLA CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-05-27
Type Record
Subtype Appendix
Description Appendix ~ APPELLEE'S APENDIX TO ANSWER BRIEF
On Behalf Of OLA CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-05-01
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 third motion for an extension of time to file the answer brief is granted to and including May 27, 2019, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
Docket Date 2019-04-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S THIRD MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of OLA CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-04-01
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 4/27/19
Docket Date 2019-04-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S AMENDED SECOND MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of OLA CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-03-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension denied (answer brief) (OD04) ~ Upon consideration, appellee's motion for extension of time to file an answer brief is hereby denied without prejudice to the appellee filing, within five (5) days from the date of this order, a motion for extension of time that complies with the conferral requirement of Fla. R. App. P. 9.300(a).
Docket Date 2019-03-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S SECOND MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of OLA CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-02-26
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 3/28/19
Docket Date 2019-02-25
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 OLA CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-01-29
Type Record
Subtype Appendix
Description Appendix ~ to initial brief.
Docket Date 2019-01-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2019-01-23
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-7 days to 1/29/19
Docket Date 2019-01-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2019-01-08
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-20 days to 1/22/19
Docket Date 2019-01-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2018-12-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-15 days to 1/2/19
Docket Date 2018-12-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
Docket Date 2018-11-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 12/17/18
Docket Date 2018-11-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
Docket Date 2018-11-14
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-10-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 11/17/18
Docket Date 2018-10-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
Docket Date 2018-08-31
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 September 10, 2018.
Docket Date 2018-08-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NO ODER ATTACHED. PRIOR CASE: 18-1135
On Behalf Of Alba Varela
Docket Date 2018-08-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-08-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
ALBA VARELA, ESQ., VS OLA CONDOMINIUM ASSOCIATION, INC., 3D2018-1135 2018-06-05 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
18-4924

Parties

Name Alba Varela
Role Appellant
Status Active
Name OLA CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations BENJAMIN R. ALVAREZ, SANAZ ALEMPOUR, SCOTT BASSMAN, ALVAREZ, FELTMAN, DA SILVA & COSTA, P.L., WILLIAM G. ESSIG, MICHAEL COSCULLUELA
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-21
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and Remanded with directions.
Docket Date 2019-09-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-09-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-08-05
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO THE ORDER TO SHOW GOOD CAUSE WHY THE CONSOLIDATED APPEALS SHOULD BE DISMISSED BY THE COURT AS MOOT WITH ACCOMPANYING INSTRUCTIONS TO THE LOWER COURT
On Behalf Of Alba Varela
Docket Date 2019-08-01
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ APPELLEE'S SHOW OF GOOD CAUSE AS TO WHY THECONSOLIDATED APPEALS SHOULD NOT BE DISMISSED AS MOOT
On Behalf Of OLA CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-07-31
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon the Court's own motion, we consolidate 3D18-1135 and 3D18-1749 for all purposes. Further, and upon consideration of appellant's "Notice of Inquiry As Lower Court Case is Closed," we direct all parties to show cause within five (5) days of the date of this order, as to why these consolidated appeals should not be dismissed as moot. EMAS, C.J., and SCALES and LINDSEY, JJ., concur.
Docket Date 2019-07-26
Type Notice
Subtype Notice
Description Notice ~ APPELLANT'S NOTICE OF INQUIRY AS LOWER COURT CASE IS CLOSED
On Behalf Of Alba Varela
Docket Date 2019-07-15
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANT'S REPLY BRIEF
On Behalf Of Alba Varela
Docket Date 2019-07-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Alba Varela
Docket Date 2019-07-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s agreed notice/motion for an extension of time to file the reply brief is granted to and including July 15, 2019.
Docket Date 2019-06-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLANT'S AGREED NOTICE/MOTION OF EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of Alba Varela
Docket Date 2019-05-02
Type Brief
Subtype Amended Answer Brief
Description Amended Answer Brief
On Behalf Of OLA CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-04-22
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Granted (OG30) ~ Upon consideration of appellant's motion to strike appellee's answer brief and motion to stay briefing schedule, the motion to strike is granted, and the the answer brief filed September 28, 2018 is hereby stricken. Appellee shall file an amended answer brief within fifteen (15) days from the date of this order, limited to the issues raised on appeal and contained within the trial court record.
Docket Date 2019-01-23
Type Response
Subtype Reply
Description REPLY ~ in support of motion to strike appellee's answer brief
Docket Date 2018-12-31
Type Response
Subtype Response
Description RESPONSE ~ to motion to strike ae answer brief
On Behalf Of OLA CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-12-20
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 the motion to strike is granted to and including December 31, 2018.
Docket Date 2018-12-17
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ to aa motion to strike answer brief
On Behalf Of OLA CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-12-06
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellee is ordered to file a response within ten (10) days of the date of this order to the appellant's motion to strike.
Docket Date 2018-11-16
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLANT'S MOTION TO STRIKE THE APPELLEE'S ANSWERBRIEF WITH PREJUDICEANDAPPELLANT'S MOTION TO STAY BRIEFING SCHEDULE PENDINGDETERMINATION OF THE INSTANT MOTION TO STRIKE
Docket Date 2018-10-18
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 motion for an extension of time to file the reply brief is granted to and including November 17, 2018, with no further extensions allowed.
Docket Date 2018-10-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
Docket Date 2018-09-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ See order issued on April 22, 2019-Answer Brief stricken.
On Behalf Of OLA CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-09-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee’s motion for an extension of time to file the answer brief is granted to and including September 28, 2018.
Docket Date 2018-08-31
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Granted (OG30) ~ Upon consideration, appellant’s amended motion to strike appellee’s response to the appellant’s supported motion for stay pending certiorari review is granted, and the appellee’s response filed on June 29, 2018 is hereby stricken. LAGOA, FERNANDEZ and LUCK, JJ., concur.
Docket Date 2018-08-29
Type Response
Subtype Response
Description RESPONSE ~ to motion for eot to file answer brief
Docket Date 2018-08-28
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 OLA CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-08-27
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s August 9, 2018 motion to supplement the record is granted, and the record on appeal is supplemented to include the documents filed in the appendix to the initial brief.
Docket Date 2018-08-23
Type Notice
Subtype Notice
Description Notice ~ OF INQUIRY
Docket Date 2018-08-20
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-08-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2018-08-09
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
Docket Date 2018-08-09
Type Record
Subtype Appendix
Description Appendix ~ to initial brief.
Docket Date 2018-08-08
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Upon consideration, appellee's motion for extension of time to file a response to the appellant's amended motion to strike is granted to and including ten (10) days from date of this order.
Docket Date 2018-08-03
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO APPELLANT'S AMENDED MOTION TO STRIKE
On Behalf Of OLA CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-07-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant’s motion for an extension of time to file the initial brief is granted to and including August 9, 2018.
Docket Date 2018-07-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2018-07-17
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Upon consideration, appellant's motion for rehearing and/or clarification of the Court's July 3, 2018 order is denied. Appellee is ordered to file a response within twenty (20) days of the date of this order to the amended motion to strike.
Docket Date 2018-07-12
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ and clarification
Docket Date 2018-07-11
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ see amended motion to strike
Docket Date 2018-07-03
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, appellant/petitioner’s motion for stay pending certiorari review is hereby denied. LAGOA, FERNANDEZ and LUCK, JJ., concur.
Docket Date 2018-06-29
Type Response
Subtype Response
Description RESPONSE ~ to motion to stay pending review.See order from 8/31/18-response stricken.
On Behalf Of OLA CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-06-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of OLA CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-06-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant’s motion for an extension of time to file the initial brief is granted to and including July 25, 2018.
Docket Date 2018-06-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2018-06-21
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellee/respondent is ordered to file a response within ten (10) days of the date of this order to the appellant/petitioner’s motion for
Docket Date 2018-06-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ SUPPORTED MOTION FOR STAY PENDING CERTIORARI REVIEW
Docket Date 2018-06-12
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 June 22, 2018.
Docket Date 2018-06-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-06-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ AND/OR PETITION FOR WRIT OF CERTIORARI AND MOTION FOR STAY PENDING REVIEW
On Behalf Of Alba Varela
Docket Date 2018-06-05
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, appellant’s unsupported motion for stay pending review is hereby denied without prejudice. LAGOA, FERNANDEZ and LUCK, JJ., concur.
Docket Date 2018-06-05
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 2024-03-27
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-02-23
ANNUAL REPORT 2019-01-29
AMENDED ANNUAL REPORT 2018-03-05
AMENDED ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-05-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State