Search icon

MEI CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MEI 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: 21 Nov 2007 (17 years ago)
Document Number: N07000011325
FEI/EIN Number 352323380

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

Address: 5875 COLLINS AVENUE, MIAMI BEACH, FL, 33140-2223
Mail Address: 5875 COLLINS AVENUE, MIAMI BEACH, FL, 33140-2223
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Strickstein-Zandman Anna President 5875 COLLINS AVENUE, MIAMI BEACH, FL, 331402223
Petok Seth Vice President 5875 COLLINS AVENUE, MIAMI BEACH, FL, 331402223
Lettire Nicholas Secretary 5875 COLLINS AVENUE, MIAMI BEACH, FL, 331402223
Lettire Nicholas Treasurer 5875 COLLINS AVENUE, MIAMI BEACH, FL, 331402223
SHIR LAW GROUP, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-03-14 2295 NW Corporate Blvd., SUITE 140, Boca Raton, FL 33431-7336 -
REGISTERED AGENT NAME CHANGED 2018-02-08 Shir Law Group, P.A. -

Court Cases

Title Case Number Docket Date Status
MEI CONDOMINIUM ASSOCIATION, INC. VS FIRSTSERVICE RESIDENTIAL FLORIDA, INC. 4D2020-1606 2020-07-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17-019296

Parties

Name MEI CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Representations Patrick Dervishi
Name FIRSTSERVICE RESIDENTIAL FLORIDA, INC.
Role Appellee
Status Active
Representations Marissa D. Kelley, Dylan M. Fulop
Name Hon. Nicholas Lopane
Role Judge/Judicial Officer
Status Active
Name Hon. Bradley Harper
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-12-22
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's December 3, 2021 motion for rehearing is denied.
Docket Date 2021-12-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-12-17
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING
On Behalf Of FirstService Residential Florida, Inc.
Docket Date 2021-12-03
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of MEI Condominium Association, Inc.
Docket Date 2021-11-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-11-18
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellant’s May 13, 2021 motion for attorney's fees is denied.
Docket Date 2021-10-19
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2021-09-15
Type Notice
Subtype Notice
Description Notice ~ OF DESIGNATION REGARDING ORAL ARGUMENT
On Behalf Of MEI Condominium Association, Inc.
Docket Date 2021-09-10
Type Order
Subtype Order Re: Video Oral Argument
Description Order Re: Video Oral Argument ~ ORDERED that oral argument in this case is rescheduled for October 19, 2021, at 10:00 A.M. for 15 minutes per side through Zoom video conference.  In criminal cases where a victim, as defined in Article I, Section 16(e) of the Florida Constitution, has invoked their right to notice under Article I, Section 16(b)(6) of the Florida Constitution, the State shall provide the victim with notice of this oral argument and of any changes to the scheduled date or time.The parties are advised that the only attorneys permitted into the Zoom meeting will be those who will be arguing before the court.  Attorneys who will not be arguing before the court may watch the public live stream of the oral argument via the court’s website.  In addition, attorneys who will be arguing before the court shall attend a Zoom orientation/test session with court staff from 3:30pm to 3:45pm on either September 29, 2021 or October 4, 2021 at Zoom meeting ID
Docket Date 2021-07-23
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on October 19, 2021, at 10:30 A.M. for 15 minutes per side, in person at the Fourth District Court of Appeal Courthouse.  If a side anticipates more than two attorneys sitting at counsel table during oral argument, it shall contact the Marshal’s Office by phone at least two business days before the oral argument session. The court calendars can be viewed on this court's website at www.4dca.org.  In criminal cases where a victim, as defined in Article I, Section 16(e) of the Florida Constitution, has invoked their right to notice under Article I, Section 16(b)(6) of the Florida Constitution, the State shall provide the victim with notice of this oral argument and of any changes to the scheduled date or time.Within seven (7) days from the date of this order, either side may file a motion for remote oral argument, which, if granted, would take place on Wednesday or Thursday of the same week as the currently scheduled in-person oral argument, with the date and time to be set by further order of this court.  Before filing the motion, the moving party shall confer with the opposing side to ascertain whether the opposing side agrees to a remote oral argument.  The motion shall state: (1) the reasons why remote oral argument is requested; and (2) whether the opposing side consents to a remote oral argument.  If the motion is opposed, then the opposing side shall file a response to the motion within three (3) days after the filing of the motion.  No extensions of time to file the motion or response will be permitted, absent extraordinary circumstances.  If the court grants the motion for remote oral argument, the argument will take place via Zoom video conference and all judges and attorneys will appear remotely.
Docket Date 2021-05-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MEI Condominium Association, Inc.
Docket Date 2021-05-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MEI Condominium Association, Inc.
Docket Date 2021-05-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MEI Condominium Association, Inc.
Docket Date 2021-04-28
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of MEI Condominium Association, Inc.
Docket Date 2021-04-28
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 10 DAYS TO 05/13/2021
Docket Date 2021-04-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of FirstService Residential Florida, Inc.
Docket Date 2021-03-30
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of FirstService Residential Florida, Inc.
Docket Date 2021-03-30
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 04/15/2021
Docket Date 2021-03-15
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Stipulation for Substitution of Counsel ~ AND NOTICE OF CHANGE OF COUNSEL'S ADDRESS
On Behalf Of FirstService Residential Florida, Inc.
Docket Date 2021-03-15
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel ~ ORDERED that pursuant to the stipulation for substitution of counsel filed March 15, 2021, Marissa D. Kelley, Dylan M. Fulop and the law firm of Marissa D. Kelley, P.A. are substituted for the law firm of Lewis, Brisbois, Bisgaard & Smith, LLP as counsel for appellee in the above-styled cause.
Docket Date 2021-02-23
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of FirstService Residential Florida, Inc.
Docket Date 2021-02-23
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 03/31/2021
Docket Date 2021-01-13
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 3/01/21
Docket Date 2021-01-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of FirstService Residential Florida, Inc.
Docket Date 2020-12-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MEI Condominium Association, Inc.
Docket Date 2020-12-07
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 5 DAYS TO 12/14/2020
Docket Date 2020-12-07
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of MEI Condominium Association, Inc.
Docket Date 2020-11-24
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 14 DAYS TO 12/07/2020
Docket Date 2020-11-24
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of MEI Condominium Association, Inc.
Docket Date 2020-10-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of MEI Condominium Association, Inc.
Docket Date 2020-10-16
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 11/23/2020
Docket Date 2020-09-21
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of MEI Condominium Association, Inc.
Docket Date 2020-09-21
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 10/23/2020
Docket Date 2020-09-15
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of MEI Condominium Association, Inc.
Docket Date 2020-09-10
Type Record
Subtype Record on Appeal
Description Received Records ~ 726 PAGES (PAGES 1-716)
On Behalf Of Clerk - Broward
Docket Date 2020-09-04
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the affidavit of non-payment of appeal invoice filed by the clerk of the lower tribunal on August 27, 2020, appellant is ordered to file a report, within ten (10) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
Docket Date 2020-08-27
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2020-07-17
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. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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 2020-07-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-07-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MEI Condominium Association, Inc.
Docket Date 2020-07-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
MEI CONDOMINIUM ASSOCIATION, INC. VS FIRSTSERVICE RESIDENTIAL FLORIDA, INC. 4D2020-0617 2020-03-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17-019296

Parties

Name MEI CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Representations Patrick Dervishi, Guy M. Shir
Name FIRSTSERVICE RESIDENTIAL FLORIDA, INC.
Role Appellee
Status Active
Representations Marissa D. Kelley
Name THE CONTINENTAL GROUP, INC.
Role Appellee
Status Active
Name Hon. Nicholas Lopane
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-28
Type Record
Subtype Record on Appeal
Description Received Records ~ 451 PAGES
On Behalf Of Clerk - Broward
Docket Date 2020-04-20
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Aplee's Motion to Dismiss ~ Upon consideration of appellant’s April 13, 2020 response, it is ORDERED that appellee’s March 17, 2020 motion to dismiss appeal is granted, and the above-styled appeal is dismissed without prejudice to appeal from a final judgment that disposes of all interdependent claims. Mendez v. West Flagler Family Ass’n, Inc., 303 So. 2d 1, 5 (Fla. 1974) (“[P]iecemeal appeals should not be permitted where claims are legally interrelated and in substance involve the same transaction.”).MAY, GERBER and CONNER, JJ., concur.
Docket Date 2020-04-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-04-13
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ ORDERED that appellant is directed to respond, within fifteen (15) days from the date of this order, to appellee’s March 17, 2020 motion to dismiss.
Docket Date 2020-04-13
Type Response
Subtype Response
Description Response ~ TO APPELLEE'S MOTION TO DISMISS APPEAL
On Behalf Of MEI Condominium Association, Inc.
Docket Date 2020-04-08
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2020-04-08
Type Notice
Subtype Notice
Description Notice
On Behalf Of MEI Condominium Association, Inc.
Docket Date 2020-03-17
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of FirstService Residential Florida, Inc.
Docket Date 2020-03-17
Type Record
Subtype Appendix
Description Appendix
On Behalf Of FirstService Residential Florida, Inc.
Docket Date 2020-03-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of MEI Condominium Association, Inc.
Docket Date 2020-03-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-03-04
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. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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 2020-03-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-03-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MEI Condominium Association, Inc.

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-22
AMENDED ANNUAL REPORT 2021-06-18
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
AMENDED ANNUAL REPORT 2019-09-25
ANNUAL REPORT 2019-03-14
AMENDED ANNUAL REPORT 2018-07-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State