Search icon

THE WHITE HOUSE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE WHITE HOUSE CONDOMINIUM 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: 20 Jun 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 May 2012 (13 years ago)
Document Number: N07000006165
FEI/EIN Number 260395362

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

Address: 13700 NE 6th Avenue, North Miami, FL, 33161, US
Mail Address: C/o ADVANCE MANAGEMENT SOLUTIONS INC, 9010 SW 137th Ave, MIAMI, FL, 33186, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
John Paul Arcia, Esq. Agent 175 SW 7th Street, Miami, FL, 33130
Rojas Carlos E. President 9010 SW 137th Ave Suite 231, MIAMI, FL, 33186
Peralta Lissette Secretary 9010 SW 137th Ave Suite 231, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-02-01 13700 NE 6th Avenue, North Miami, FL 33161 -
REGISTERED AGENT ADDRESS CHANGED 2018-08-29 175 SW 7th Street, Suite 2000, Miami, FL 33130 -
REGISTERED AGENT NAME CHANGED 2018-08-29 John Paul Arcia, Esq. -
CHANGE OF PRINCIPAL ADDRESS 2016-03-29 13700 NE 6th Avenue, North Miami, FL 33161 -
AMENDMENT 2012-05-22 - -
CANCEL ADM DISS/REV 2009-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Court Cases

Title Case Number Docket Date Status
NORMA JOSEPH AND JASON JOSEPH VS THE WHITE HOUSE CONDOMINIUM ASSOCIATION, INC. 3D2016-0181 2016-01-21 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-6001

Parties

Name NORMA JOSEPH
Role Appellant
Status Active
Representations Marc Anthony Douthit
Name JASON JOSEPH
Role Appellant
Status Active
Name THE WHITE HOUSE CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations MARIA I. LANDA-POSADA
Name Hon. Lisa S. Walsh
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellee¿s motion for sanctions filed 7/21/16 is hereby denied.SUAREZ, C.J., and ROTHENBERG and FERNANDEZ, JJ., concur.
Docket Date 2016-07-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-07-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-07-28
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-07-28
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellants' notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2016-07-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of NORMA JOSEPH
Docket Date 2016-07-25
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellants shall have ten (10) days from the date of this order to file the initial brief or the appeal shall be dismissed.
Docket Date 2016-07-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for sanctions
On Behalf Of THE WHITE HOUSE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-07-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of THE WHITE HOUSE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-07-05
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of THE WHITE HOUSE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-03-15
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 VOLUME.
Docket Date 2016-01-28
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants 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 February 7, 2016.
Docket Date 2016-01-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-01-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2016-01-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of NORMA JOSEPH

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-01
AMENDED ANNUAL REPORT 2022-10-14
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-08-29
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State