Search icon

ELDORADO PLAZA WEST ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ELDORADO PLAZA WEST 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: 09 May 2006 (19 years ago)
Document Number: N06000005099
FEI/EIN Number 59-1165907

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

Address: 180-200 NE 12TH AVENUE, HALLANDALE, FL, 33009
Mail Address: c/o Property Keepers Management LLC, 6555 Powerline Road, Fort Lauderdale, FL, 33309, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LoCicero Philip Director 200 NE 12 Ave., Hallandale Beach, FL, 33009
Laracuente Fernando Vice President 200 NE 12 Ave, Hallandale Beach FL, FL, 33009
Catter Connie Treasurer 180 NE 12 Ave, Hallandale Beach FL, FL, 33009
Ayala Miriam Director 200 NE 12 Ave, Hallandale Beach FL, FL, 33009
Petrasek Robert President 180 NE 12 Ave, Hallandale Beach FL, FL, 33009
Kuznetsov Dasha Director 180 NE 12 Ave., Hallandale Beach FL, FL, 33009
Laracuente Fernando Agent 1250 E Hallandale Beach Blvd., Hallandale Beach, FL, 33009

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-30 180-200 NE 12TH AVENUE, HALLANDALE, FL 33009 -
REGISTERED AGENT NAME CHANGED 2023-08-15 Laracuente, Fernando -
REGISTERED AGENT ADDRESS CHANGED 2023-08-15 1250 E Hallandale Beach Blvd., Suite 1004, Hallandale Beach, FL 33009 -

Court Cases

Title Case Number Docket Date Status
ANATALIA SANCHEZ and SANCHEZ LAW PRACTICE, PL VS ELDORADO PLAZA WEST ASSOCIATION INC. 4D2022-0402 2022-02-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18-014163 (25)

Parties

Name Sanchez Law Practice, PL
Role Appellant
Status Active
Name Anatalia Sanchez
Role Appellant
Status Active
Name ELDORADO PLAZA WEST ASSOCIATION, INC.
Role Appellee
Status Active
Representations Steven B. Katz
Name Hon. Carol-Lisa Phillips
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-12-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-11-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2022-08-26
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED that appellee's July 20, 2022 Motion to Strike Appellants’ Request for Oral Argument is determined to be moot.
Docket Date 2022-08-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AMENDED
On Behalf Of Anatalia Sanchez
Docket Date 2022-07-21
Type Order
Subtype Order Deferring to Merits Panel
Description ORD-Deferring to Merits Panel ~ ORDERED that the appellee's July 20, 2022 amended motion to strike is reserved and will be considered along with the merits of the case. The pendency of this motion shall not toll the time for other acts and the parties shall proceed on the merits of the appeal.
Docket Date 2022-07-20
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ AMENDED OBJECTION AND MOTION TO STRIKE APPELLANTS' REQUEST FOR ORAL ARGUMENT
On Behalf Of Eldorado Plaza West Association Inc.
Docket Date 2022-07-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Anatalia Sanchez
Docket Date 2022-07-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Anatalia Sanchez
Docket Date 2022-06-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Eldorado Plaza West Association Inc.
Docket Date 2022-05-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Anatalia Sanchez
Docket Date 2022-04-12
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Anatalia Sanchez
Docket Date 2022-04-12
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 05/04/2022
Docket Date 2022-04-05
Type Record
Subtype Record on Appeal
Description Received Records ~ 1,406 PAGES (PAGES 1-1,370)
On Behalf Of Clerk - Broward
Docket Date 2022-04-04
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that appellants’ April 1, 2022 agreed notice of extension of time is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b) and as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rules 9.045 and 9.420 shall be filed within two (2) days from the date of this order.
Docket Date 2022-04-01
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ **STRICKEN**
On Behalf Of Anatalia Sanchez
Docket Date 2022-03-23
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the affidavit of non-payment of appeal invoice filed by the clerk of the lower tribunal on March 15, 2022, it is ORDERED that appellant shall file a report, within five (5) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
Docket Date 2022-03-15
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE (Appellant)
On Behalf Of Clerk - Broward
Docket Date 2022-02-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Anatalia Sanchez
Docket Date 2022-02-11
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2022-02-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-02-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Anatalia Sanchez
Docket Date 2022-02-09
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ *Civil Cover Sheet
JUAN CARLOS LOPEZ VALENCIA VS ELDORADO PLAZA WEST ASSOCIATION INC. 4D2021-1334 2021-04-13 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19015157

Parties

Name Juan Carlos Lopez Valencia
Role Appellant
Status Active
Representations Mark L. Pomeranz
Name ELDORADO PLAZA WEST ASSOCIATION, INC.
Role Appellee
Status Active
Representations Steven B. Katz
Name Hon. David A. Haimes
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-03-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-02-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-11-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Juan Carlos Lopez Valencia
Docket Date 2021-11-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's November 10, 2021 motion for extension of time is granted in part. Appellant shall serve the reply brief within fifteen (15) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2021-11-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Juan Carlos Lopez Valencia
Docket Date 2021-10-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Eldorado Plaza West Association Inc.
Docket Date 2021-10-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ *AND* COSTS
On Behalf Of Eldorado Plaza West Association Inc.
Docket Date 2021-09-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ *AND* COSTS
On Behalf Of Juan Carlos Lopez Valencia
Docket Date 2021-09-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Juan Carlos Lopez Valencia
Docket Date 2021-08-30
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Juan Carlos Lopez Valencia
Docket Date 2021-08-30
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 10 DAYS TO 09/10/2021
Docket Date 2021-08-20
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Juan Carlos Lopez Valencia
Docket Date 2021-08-20
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 10 DAYS TO 08/30/2021
Docket Date 2021-08-17
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Juan Carlos Lopez Valencia
Docket Date 2021-08-17
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellant’s July 23, 2021 motion to supplement the record is granted, and the record is supplemented to include the transcript mentioned in the motion. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2021-08-16
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S MOTION TO SUPPLEMENT THE RECORD
On Behalf Of Eldorado Plaza West Association Inc.
Docket Date 2021-08-13
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellee is directed to respond, within ten (10) days from the date of this order, to appellant’s July 23, 2021 motion to supplement.
Docket Date 2021-07-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant’s July 23, 2021 motion for extension of time is granted, and appellant shall serve the initial brief on or before August 20, 2021. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2021-07-23
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 Juan Carlos Lopez Valencia
Docket Date 2021-07-23
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Juan Carlos Lopez Valencia
Docket Date 2021-06-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant’s June 21, 2021 motion for extension of time is granted, and appellant shall serve the initial brief on or before July 21, 2021. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2021-06-21
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 Juan Carlos Lopez Valencia
Docket Date 2021-06-14
Type Record
Subtype Record on Appeal
Description Received Records ~ (363 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2021-06-11
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2021-05-28
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Juan Carlos Lopez Valencia
Docket Date 2021-05-18
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on May 10, 2021, appellant is ordered to file a report, within ten (10) days from the date of this order, as to the status of the payment for the record on appeal.
Docket Date 2021-05-10
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2021-04-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-04-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ **Certified**
Docket Date 2021-04-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2021-04-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Juan Carlos Lopez Valencia
Docket Date 2022-02-24
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellant’s September 10, 2021 motion for attorney's fees and costs is denied.

Documents

Name Date
ANNUAL REPORT 2024-04-30
AMENDED ANNUAL REPORT 2023-08-15
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-02-08
AMENDED ANNUAL REPORT 2018-08-22
AMENDED ANNUAL REPORT 2018-08-15
AMENDED ANNUAL REPORT 2018-05-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State