Search icon

LAKEFRONT LUXURY HOMES CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LAKEFRONT LUXURY HOMES CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Nov 2005 (19 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: N05000011608
FEI/EIN Number 010864172

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

Address: 1140 SE 24 ROAD, HOMESTEAD, FL, 33035
Mail Address: 8200 NW 33RD STREET, SUITE 300, % KW PROPERTY MANAGEMENT, MIAMI, FL, 33122
ZIP code: 33035
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Barreto Denis President 8200 NW 33RD STREET, SUITE 300, MIAMI, FL, 33122
Ehat Nate Vice President 8200 NW 33RD STREET, SUITE 300, MIAMI, FL, 33122
MacConnell Chris Secretary 8200 NW 33RD STREET, MIAMI, FL, 33122
TRIAY CARLOS M Agent 2301 NW 87 AVE, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2013-05-30 1140 SE 24 ROAD, HOMESTEAD, FL 33035 -
CHANGE OF PRINCIPAL ADDRESS 2013-05-30 1140 SE 24 ROAD, HOMESTEAD, FL 33035 -
REINSTATEMENT 2010-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-17 2301 NW 87 AVE, SUITE 501, MIAMI, FL 33172 -
REGISTERED AGENT NAME CHANGED 2009-04-17 TRIAY, CARLOS M -
ARTICLES OF CORRECTION 2008-10-15 - -
AMENDMENT AND NAME CHANGE 2008-09-23 LAKEFRONT LUXURY HOMES CONDOMINIUM ASSOCIATION, INC. -
AMENDMENT 2008-05-16 - -

Court Cases

Title Case Number Docket Date Status
CAROLINA VALENCIA, et al., VS FIFTEEN HOMESTEAD COA TOWNHOME OWNER LLC, etc., et al., 3D2017-2240 2017-10-13 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
17-16233

Parties

Name CAROLINA VALENCIA
Role Appellant
Status Active
Representations HUMBERTO CANCIO, JR., GUSTAVO A. GUTIERREZ, Gonzalo R. Dorta
Name CHRIS MACCONELL
Role Appellee
Status Active
Name CHRIS AUXIER
Role Appellee
Status Active
Name SCOTT WILLIAM FITZPATRICK
Role Appellee
Status Active
Name DENNIS BARRETO
Role Appellee
Status Active
Name LAKEFRONT LUXURY HOMES CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Name FIFTEEN HOMESTEAD COA TOWNHOME OWNER LLC
Role Appellee
Status Active
Representations CHAD J. TAMAROFF, FRANK COLONNELLI, JR., Robert E. Menje, AARON T. WILLIAMS, John H. Pelzer
Name HON. RODOLFO A. RUIZ
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-22
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-01-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of CAROLINA VALENCIA
Docket Date 2018-01-22
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellants' 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 2018-01-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-01-22
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-01-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CAROLINA VALENCIA
Docket Date 2018-01-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CAROLINA VALENCIA
Docket Date 2018-01-19
Type Record
Subtype Appendix
Description Appendix
On Behalf Of CAROLINA VALENCIA
Docket Date 2017-12-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellants' corrected agreed extension of time to file the initial brief is treated as a motion for an extension of time to file the initial brief, and the motion is granted to and including January 19, 2018, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2017-12-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CAROLINA VALENCIA
Docket Date 2017-11-20
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 12/20/17
Docket Date 2017-11-20
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 CAROLINA VALENCIA
Docket Date 2017-10-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 11/20/17
Docket Date 2017-10-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CAROLINA VALENCIA
Docket Date 2017-10-20
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants 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 October 30, 2017.
Docket Date 2017-10-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FIFTEEN HOMESTEAD COA TOWNHOME OWNER LLC,
Docket Date 2017-10-13
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of CAROLINA VALENCIA
Docket Date 2017-10-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-10-13
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 2018-03-12
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-04-06
AMENDED ANNUAL REPORT 2014-03-26
ANNUAL REPORT 2014-01-15
AMENDED ANNUAL REPORT 2013-09-17
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-02-14
ANNUAL REPORT 2011-01-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State