Search icon

CALABRIA CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: CALABRIA CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 28 Mar 2007 (18 years ago)
Document Number: N07000003218
FEI/EIN Number 208739762
Address: Danajosh Management Enterprises, LLC, 4801 S. University Drive, Davie, FL, 33328, US
Mail Address: P.O. BOX 245486, PEMBROKE PINES, FL, 33024
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
TUCKER & LOKEINSKY, P.A. Agent

President

Name Role Address
Williams Clyde President P.O. BOX 245486, PEMBROKE PINES, FL, 33024

Vice President

Name Role Address
Gallegos Louisa Vice President P.O. BOX 245486, PEMBROKE PINES, FL, 33024

Director

Name Role Address
Ramsammy Paula Director P.O. BOX 245486, PEMBROKE PINES, FL, 33024

Secretary

Name Role Address
Dukes Stacy Secretary P.O. BOX 245486, PEMBROKE PINES, FL, 33024

Treasurer

Name Role Address
COULANGES NERLANDE Treasurer P.O.Box 245486, PEMBROKE PINES, FL, 33024

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-11 Danajosh Management Enterprises, LLC, 4801 S. University Drive, SUITE 140, Davie, FL 33328 No data
REGISTERED AGENT NAME CHANGED 2018-04-26 TUCKER & LOKEINSKY, P.A. No data
CHANGE OF MAILING ADDRESS 2016-04-25 Danajosh Management Enterprises, LLC, 4801 S. University Drive, SUITE 140, Davie, FL 33328 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-25 800 E. BROWARD BLVD., STE 710, FORT LAUDERDALE, FL 33301 No data

Court Cases

Title Case Number Docket Date Status
GOSHEN MORTGAGE, LLC VS MARCIA SUPRIA 4D2018-2224 2018-07-24 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 13027100

Parties

Name GOSHEN MORTGAGE LLC
Role Appellant
Status Active
Representations THOMAS WADE YOUNG, Joseph Buford Towne
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name Marcia Supria
Role Appellee
Status Active
Representations Catherine A. Riggins
Name MICHAEL HAYNES CHARITABLE REMAINDER TRUST IRA CORP.
Role Appellee
Status Active
Name CALABRIA CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Name Hon. Joel T. Lazarus
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 8888-10-15
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ RETURNED MAIL FOR CALABRIA CONDO ASSOC. REASON- ATTEMPTED NOT KNOWN
Docket Date 8888-09-27
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ RETURNED MAIL FOR MICHAEL HAYNES CHARITABLE REMAINDER TRUST. REASON- NOT DELIVERABLE AS ADDRESSED.
Docket Date 8888-09-24
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ RETURNED MAIL RECEIVED FOR MICHAEL HAYNES CHARITABLE REMAINDER TRUST. REASON- VACANT.
Docket Date 2018-09-18
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORD-Amended Order ~ ORDERED that this court's September 17, 2018 order is amended as follows: ORDERED that appellant’s notice of appeal filed July 23, 2018 is hereby treated as invoking this court’s review jurisdiction under Florida Rule of Appellate Procedure 9.400(c) in appellate case number 4D16-4356. The notice of appeal is transferred to 4D16-4356 for further proceedings on the motion for review of the trial court’s order establishing the amount of appellate attorney’s fees to be awarded to appellee; further,Upon consideration of appellant’s September 13, 2018 response, it isORDERED that appellee’s September 4, 2018 motion to dismiss is determined to be moot.
Docket Date 2018-09-17
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissal ~ ORDERED that appellant’s notice of appeal filed July 23, 2018 is hereby treated as invoking this court’s review jurisdiction under Florida Rule of Appellate Procedure 9.400(c) in appellate case number 4D16-4356. The notice of appeal is transferred to 4D16-4356 for further proceedings on the motion for review of the trial court’s order establishing the amount of appellate attorney’s fees to be awarded to appellee; further,Upon consideration of appellant’s September 13, 2018 response, it is ORDERED that appellee’s September 4, 2018 motion to dismiss is determined to be moot.
Docket Date 2018-09-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ **TRANSFERRED TO 16-4356. SEE 09/17/2018 ORDER.**
Docket Date 2018-09-13
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLEE MARCIA SUPRIA'S MOTION TO DISMISS APPEAL
On Behalf Of GOSHEN MORTGAGE, LLC
Docket Date 2018-09-13
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of GOSHEN MORTGAGE, LLC
Docket Date 2018-09-04
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ **MOOT. SEE 09/17/2018 ORDER.**
On Behalf Of Marcia Supria
Docket Date 2018-08-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Marcia Supria
Docket Date 2018-07-25
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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2018-07-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-07-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GOSHEN MORTGAGE, LLC
Docket Date 2018-07-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-26
AMENDED ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2017-02-14
AMENDED ANNUAL REPORT 2016-05-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State