Search icon

HEMINGWAY VILLA CONDOMINIUM OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HEMINGWAY VILLA CONDOMINIUM OWNERS 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: 12 Oct 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Oct 2010 (15 years ago)
Document Number: N06000010719
FEI/EIN Number 205916070

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

Mail Address: c/o Avantage Property Management, 1000 5th Street, Miami Beach, FL, 33139, US
Address: 9375 SW 40 TERRACE, MIAMI, FL, 33165
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVERA GLENN President 4909 SW 74 CT, MIAMI, FL, 33155
Mirabal Belkis LCAM 1000 5th Street Suite: 1316, Miami Beach, FL, 33129
Rodriguez Frank Secretary c/o Avantage Property Management, Miami Beach, FL, 33139
IZAGUIRRI JUAN Treasurer c/o Avantage Property Management, Miami Beach, FL, 33139
Avantage Property Mangement Agent c/o Avantage Property Management, Miami Beach, FL, 33139

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-08-28 Avantage Property Mangement -
REGISTERED AGENT ADDRESS CHANGED 2017-08-28 c/o Avantage Property Management, 1000 5th Street, Suite: 1316, Miami Beach, FL 33139 -
CHANGE OF MAILING ADDRESS 2016-11-29 9375 SW 40 TERRACE, MIAMI, FL 33165 -
AMENDMENT 2010-10-21 - -
AMENDMENT 2009-08-31 - -
AMENDMENT 2009-07-13 - -

Court Cases

Title Case Number Docket Date Status
HEMINGWAY VILLA CONDOMINIUM OWNERS ASSOCIATION, INC. VS WELLS FARGO BANK, N.A. 3D2017-0926 2017-04-26 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
16-2402

Parties

Name HEMINGWAY VILLA CONDOMINIUM OWNERS ASSOCIATION, INC.
Role Appellant
Status Active
Representations Paul A. McKenna, Andrew H. Braaksma
Name Wells Fargo Bank, N.A.
Role Appellee
Status Active
Representations STEVEN B. GREENFIELD, ALDRIDGE PITE, LLP, AVRI S. BEN-HAMO
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 2017-11-16
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-03-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-03-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-02-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2018-02-28
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellee's motion for appellate attorney's fees, it is ordered that said motion is granted and remanded to the trial court to fix amount.
Docket Date 2018-02-07
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2018-01-18
Type Order
Subtype Order Dispensing with Oral Argument
Description Considered w/o Oral Argument (OR52) ~ This cause is removed from the oral argument calendar of Wednesday, February 7, 2018. The Court will consider the case without oral argument. EMAS, SALTER and FERNANDEZ, JJ., concur.
Docket Date 2017-11-30
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT
On Behalf Of HEMINGWAY VILLA CONDOMINIUM OWNERS ASSOCIATION, INC.
Docket Date 2017-11-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of HEMINGWAY VILLA CONDOMINIUM OWNERS ASSOCIATION, INC.
Docket Date 2017-10-31
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of HEMINGWAY VILLA CONDOMINIUM OWNERS ASSOCIATION, INC.
Docket Date 2017-10-26
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney's fees
On Behalf Of HEMINGWAY VILLA CONDOMINIUM OWNERS ASSOCIATION, INC.
Docket Date 2017-10-23
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellant’s October 19, 2017 motion to supplement the record is granted, and the clerk of the trial court is directed to supplement the record on appeal with the document as stated in said motion.
Docket Date 2017-10-19
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ with ae written request to take judicial notice
On Behalf Of HEMINGWAY VILLA CONDOMINIUM OWNERS ASSOCIATION, INC.
Docket Date 2017-10-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2017-10-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2017-09-06
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 10/11/17
Docket Date 2017-09-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2017-08-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2017-08-15
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-20 days to 9/11/17
Docket Date 2017-07-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of HEMINGWAY VILLA CONDOMINIUM OWNERS ASSOCIATION, INC.
Docket Date 2017-07-21
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ Supplemental record
Docket Date 2017-07-05
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellant¿s June 29, 2017 motion to supplement the record is granted, and the clerk of the trial court is directed to supplement the record on appeal with the transcript as stated in said motion.
Docket Date 2017-07-03
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-06-29
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 7/30/17
Docket Date 2017-06-29
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of HEMINGWAY VILLA CONDOMINIUM OWNERS ASSOCIATION, INC.
Docket Date 2017-06-28
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 HEMINGWAY VILLA CONDOMINIUM OWNERS ASSOCIATION, INC.
Docket Date 2017-05-03
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 13, 2017.
Docket Date 2017-04-26
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 2017-04-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of HEMINGWAY VILLA CONDOMINIUM OWNERS ASSOCIATION, INC.
Docket Date 2017-04-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-29
AMENDED ANNUAL REPORT 2021-11-30
ANNUAL REPORT 2021-05-12
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
AMENDED ANNUAL REPORT 2017-08-28
ANNUAL REPORT 2017-04-30

Date of last update: 01 May 2025

Sources: Florida Department of State