Entity Name: | THE KENSINGTON CONDOMINIUM ASSOCIATION OF HIALEAH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 09 Dec 2005 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Feb 2008 (17 years ago) |
Document Number: | N05000012352 |
FEI/EIN Number | 203985859 |
Mail Address: | 900 W 49 ST, 220, HIALEAH, FL, 33012, US |
Address: | 1230-1280-1330 W 54 ST, HIALEAH, FL, 33012, US |
ZIP code: | 33012 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
TOWER MANAGEMENT SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
RODRIGUEZ JORGE B | President | 1330 W 54TH ST APT C109, HIALEAH, FL, 33012 |
Name | Role | Address |
---|---|---|
RODRIGUEZ JORGE B | Director | 1330 W 54TH ST APT C109, HIALEAH, FL, 33012 |
POTESTAD JULIO L | Director | 1330 W 54TH ST APT C109, HIALEAH, FL, 33012 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-10-05 | 1230-1280-1330 W 54 ST, HIALEAH, FL 33012 | No data |
REGISTERED AGENT NAME CHANGED | 2021-10-05 | TOWER MANAGEMENT SERVICES, INC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-10-05 | 900 W 49 ST, 220, HIALEAH, FL 33012 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-05-28 | 1230-1280-1330 W 54 ST, HIALEAH, FL 33012 | No data |
REINSTATEMENT | 2008-02-15 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
M.E.D.-79, CORP., et al., VS THE KENSINGTON CONDOMINIUM ASSOCIATION OF HIALEAH, INC. | 3D2016-1322 | 2016-06-06 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | QUATTRO MANAGEMENT, INC. |
Role | Appellant |
Status | Active |
Name | M.E.D.-79, CORP. |
Role | Appellant |
Status | Active |
Representations | Matthew L. Jones |
Name | THE KENSINGTON CONDOMINIUM ASSOCIATION OF HIALEAH, INC. |
Role | Appellee |
Status | Active |
Representations | JEANNIE A. HANRAHAN, RAUL R. LOPEZ |
Name | HON. GILL S. FREEMAN |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-04-11 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2017-04-11 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2017-03-22 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2017-03-22 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissal for Failure to Comply (DA11H) ~ Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court's order dated February 27, 2017, and with the Florida Rules of Appellate Procedure. |
Docket Date | 2017-02-27 |
Type | Order |
Subtype | Order to Serve Brief |
Description | AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted. |
Docket Date | 2016-06-07 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ CERTIFIED. |
Docket Date | 2016-06-06 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. |
Docket Date | 2016-06-06 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ NOT CERTIFIED. PRIOR CASE: 13-735 |
On Behalf Of | M.E.D.-79, CORP. |
Docket Date | 2016-06-06 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-03-02 |
AMENDED ANNUAL REPORT | 2021-10-05 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-01-29 |
AMENDED ANNUAL REPORT | 2019-05-28 |
ANNUAL REPORT | 2019-03-11 |
AMENDED ANNUAL REPORT | 2018-09-05 |
ANNUAL REPORT | 2018-02-02 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State