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 |
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 |
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 | - | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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