Search icon

FIJI AT THE OASIS NEIGHBORHOOD ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: FIJI AT THE OASIS NEIGHBORHOOD 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: 11 Jan 2006 (19 years ago)
Document Number: N06000000322
FEI/EIN Number 204111013

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

Address: C/O ALTON MADISON PROPERTY MANAGEMENT, INC, 381 N KROME AVENUE, HOMESTEAD, FL, 33030, US
Mail Address: C/O ALTON MADISON PROPERTY MANAGEMENT, INC, 381 N KROME AVENUE, HOMESTEAD, FL, 33030, US
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALKER STEPHEN W President C/O ALTON MADISON PROPERTY MANAGEMENT, HOMESTEAD, FL, 33030
CRUZ TRACY Treasurer C/O ALTON MADISON PROPERTY MANAGEMENT, HOMESTEAD, FL, 33030
ROMERO JENNIFER Director C/O ALTON MADISON PROPERTY MANAGEMENT, HOMESTEAD, FL, 33030
ROUNSAVILLE CECIL Director C/O ALTON MADISON PROPERTY MANAGEMENT, HOMESTEAD, FL, 33030
PERCOPO DONNA Director C/O ALTON MADISON PROPERTY MANAGEMENTS, HOMESTEAD, FL, 33030
Carlos A. Triay, P.A. Agent 2301 NW 87th Ave Doral, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-21 C/O ALTON MADISON PROPERTY MANAGEMENT, INC, 381 N KROME AVENUE, SUITE 205, HOMESTEAD, FL 33030 -
CHANGE OF MAILING ADDRESS 2024-04-21 C/O ALTON MADISON PROPERTY MANAGEMENT, INC, 381 N KROME AVENUE, SUITE 205, HOMESTEAD, FL 33030 -
REGISTERED AGENT NAME CHANGED 2021-02-11 Carlos A. Triay, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2021-02-11 2301 NW 87th Ave Doral, 501, DORAL, FL 33172 -

Court Cases

Title Case Number Docket Date Status
ANTONIO BALDINO, VS FIJI AT THE OASIS NEIGHBORHOOD ASSOCIATION, INC., 3D2017-0955 2017-04-28 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
15-6347

Parties

Name Antonio Baldino
Role Appellant
Status Active
Representations JEREMY C. DANIELS, Luis E. Diaz
Name FIJI AT THE OASIS NEIGHBORHOOD ASSOCIATION, INC.
Role Appellee
Status Active
Representations LUIS R. LASA, III
Name Hon. Thomas J. Rebull
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-25
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-10-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-10-05
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-10-05
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 September 1, 2017, and with the Florida Rules of Appellate Procedure.
Docket Date 2017-09-01
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 2017-07-13
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-05-05
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 May 15, 2017.
Docket Date 2017-04-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2017-04-28
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Antonio Baldino
Docket Date 2017-04-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-12
AMENDED ANNUAL REPORT 2017-08-03
AMENDED ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2017-01-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State