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 |
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 |
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 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NORMA JOSEPH AND JASON JOSEPH VS THE WHITE HOUSE CONDOMINIUM ASSOCIATION, INC. | 3D2016-0181 | 2016-01-21 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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