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