Search icon

SOLABELLA CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: SOLABELLA CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 23 Feb 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Oct 2015 (9 years ago)
Document Number: N07000002234
FEI/EIN Number 208573606
Address: 17680 NW 78TH AVE. SUITE 103, HIALEAH, FL, 33015, US
Mail Address: 17680 NW 78TH AVE. SUITE 103, HIALEAH, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
RELIABLE PROPERTY MANAGEMENT SERVICES, INC. Agent

Treasurer

Name Role Address
QUINTERO MARIA C Treasurer 17680 NW 78TH AVE. SUITE 103, HIALEAH, FL, 33015

President

Name Role Address
QUINTERO MIGUEL President 17680 NW 78TH AVE. SUITE 103, HIALEAH, FL, 33015

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-30 RELIABLE PROPERTY MANAGEMENT SERVICES INC. No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-20 17680 NW 78TH AVE. SUITE 103, HIALEAH, FL 33015 No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-11 17680 NW 78TH AVE. SUITE 103, HIALEAH, FL 33015 No data
CHANGE OF MAILING ADDRESS 2017-01-11 17680 NW 78TH AVE. SUITE 103, HIALEAH, FL 33015 No data
AMENDMENT 2015-10-22 No data No data
AMENDMENT 2008-07-30 No data No data

Court Cases

Title Case Number Docket Date Status
Carlos Cordova, Petitioner(s), v. Solabella Condominium Association, Inc., Respondent(s). 3D2023-2192 2023-12-12 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
23-2609

Parties

Name SOLABELLA CONDOMINIUM ASSOCIATION, INC.
Role Respondent
Status Active
Representations Jeremy Adam Koss
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Carlos Cordova
Role Petitioner
Status Active

Docket Entries

Docket Date 2024-01-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-01-17
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-12-18
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency
On Behalf Of Carlos Cordova
Docket Date 2023-12-18
Type Record
Subtype Appendix
Description Appendix to Amended Petition for Writ of Prohibition and/or Mandamus
On Behalf Of Carlos Cordova
Docket Date 2023-12-18
Type Petition
Subtype Petition Prohibition
Description Amended Petition for Writ of Prohibition and/or Mandamus
On Behalf Of Carlos Cordova
Docket Date 2023-12-15
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Carlos Cordova
Docket Date 2023-12-14
Type Order
Subtype Order
Description Upon review, the Petition fails to include an appendix. See Fla. R. App. P. 9.100(g) ("If the petition seeks an order directed to a lower tribunal, the petition shall be accompanied by an appendix as prescribed by rule 9.220, and the petition shall contain references to the appropriate pages of the supporting appendix."). Additionally, the petitioner has failed to pay the required filing fee as noted by previous order. Accordingly, the petition is stricken without prejudice to the petitioner filing an amended petition and accompanying appendix, within five (5) days of the date of this Order. Failure to comply may result in additional sanctions including but not limited to dismissal of the petition. Order
View View File
Docket Date 2023-12-13
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-12-13
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Approved application for indigent status.
On Behalf Of Carlos Cordova
Docket Date 2023-12-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a petition for writ of prohibition/mandamus is due.
View View File
Docket Date 2023-12-12
Type Petition
Subtype Petition Mandamus
Description Petition for Writ of Prohibition and/or Mandamus
On Behalf Of Carlos Cordova
Docket Date 2023-12-28
Type Disposition by Order
Subtype Dismissed
Description Upon consideration, the pro se Amended Petition for Writ of Prohibition and/or Mandamus is hereby dismissed. See Williams v. Oken, 62 So. 3d 1129, 1133 (Fla. 2011) (requiring for certiorari relief: (1) a departure from the essential requirements of the law, (2) resulting in material injury for the remainder of the case (3) that cannot be corrected on postjudgment appeal, and noting that "[t]he district courts should exercise this discretion only when there has been a violation of clearly established principle of law resulting in a miscarriage of justice."). LOGUE, C.J., and EMAS and BOKOR, JJ., concur.
View View File
Docket Date 2023-12-12
Type Order
Subtype Order on Filing Fee
Description This is to notify petitioner that the filing and prosecution of a petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this petition will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court by cash, cashier's check, money order, or electronically through the Florida Courts E-Filing Portal on or before December 22, 2023, or unless a certified copy of the application for determination of civil indigent status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-05-13
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-20
Amendment 2015-10-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State