Search icon

TOWN CENTER ONE CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: TOWN CENTER ONE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 24 Apr 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Aug 2017 (7 years ago)
Document Number: N09000003974
FEI/EIN Number 264757164
Address: 8950 SW 74TH COURT, Suite 100, MIAMI, FL, 33156, US
Mail Address: C/O KWPMC, 8200 NW 33RD STREET,, MIAMI, FL, 33122, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
HABER LAW, LLP Agent MIAMI, FL, 33127

Treasurer

Name Role Address
RUBIO FELIPE Treasurer 8950 SW 74TH COURT, MIAMI, FL, 33156

President

Name Role Address
SIERRA ANTHONY President 8950 SW 74TH COURT, MIAMI, FL, 33156

Secretary

Name Role Address
Alvarez Renee Secretary 8950 SW 74th Ct., Miami, FL, 33156

Director

Name Role Address
Otaola Eduardo Director 8950 SW 74th Court, Miami, FL, 33156

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-08-16 251 NW 23 STREET, MIAMI, FL 33127 No data
REGISTERED AGENT NAME CHANGED 2023-06-30 HABER LAW, LLP No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-13 8950 SW 74TH COURT, Suite 100, MIAMI, FL 33156 No data
CHANGE OF MAILING ADDRESS 2018-10-24 8950 SW 74TH COURT, Suite 100, MIAMI, FL 33156 No data
AMENDMENT 2017-08-04 No data No data
AMENDMENT 2017-06-06 No data No data
AMENDMENT 2016-09-30 No data No data

Court Cases

Title Case Number Docket Date Status
VILLAVERDE PARKING, LLC, VS TOWN CENTER ONE CONDOMINIUM ASSOCIATION, INC., 3D2021-1927 2021-09-24 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-7550

Parties

Name VILLAVERDE PARKING, LLC
Role Appellant
Status Active
Representations JOHN I. CRISTE, JR., JAVIER A. LOPEZ
Name TOWN CENTER ONE CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations TIFFANY-ASHLEY DISNEY, JONATHAN S. GOLDSTEIN, Kristen E. Ferrer, CRISTINA HERNANDEZ VILLAR, AVERY A. DIAL, JOSEPH M. COBO, DAVID B. HABER
Name Hon. Valerie R. Manno Schurr
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2022-01-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-01-03
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-12-14
Type Petition
Subtype Petition
Description Petition for Writ Dismissed (DA28A) ~ Petitioner seeks certiorari review of the trial court’s August 25, 2021, order sustaining Respondent’s objection to producing an e-mail from Respondent’s counsel to Respondent. The Court dismisses the Petition for Writ of Certiorari because Petitioner has not demonstrated the requisite irreparable harm to invoke this Court’s certiorari jurisdiction. See Farach v. Rivero, 305 So. 3d 54, 56–57 (Fla. 3d DCA 2019) (“In the narrow context of orders denying discovery, the already ‘extremely rare’ certiorari remedy becomes even rarer . . . because of the absence of irreparable harm.”) (internal citations omitted).
Docket Date 2021-12-14
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-12-02
Type Response
Subtype Reply
Description REPLY ~ PETITIONER'S REPLY IN SUPPORT OF ITS PETITION FOR A WRIT OF CERTIORARI
On Behalf Of VILLAVERDE PARKING, LLC,
Docket Date 2021-11-22
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioner's Unopposed Motion for Extension of Time to file areply to the Response to the Petition for Writ of Certiorari is granted to andincluding December 2, 2021.
Docket Date 2021-11-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ THE PETITIONER'S UNOPPOSED MOTION FOREXTENSION OF TIME TO SUBMIT ITS REPLY
On Behalf Of VILLAVERDE PARKING, LLC,
Docket Date 2021-10-29
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE TO PETITIONER'SPETITION FOR WRIT OF CERTIORARI
On Behalf Of TOWN CENTER ONE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2021-10-29
Type Record
Subtype Appendix
Description Appendix ~ RESPONDENT'S SUPPLEMENTAL APPENDIX TO RESPONSETO PETITION FOR WRIT OF CERTIORAR
On Behalf Of TOWN CENTER ONE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2021-09-29
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response, within thirty (30) days from the date of this Order, to the Petition for Writ of Certiorari. Petitioner may, but is not required to, file a reply within twenty (20) days thereafter.
Docket Date 2021-09-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2021-09-24
Type Petition
Subtype Petition
Description Petition Filed ~ PETITION FOR A WRIT OF CERTIORARI
On Behalf Of VILLAVERDE PARKING, LLC,
Docket Date 2021-09-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-09-24
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO PETITION FOR WRIT OF CERTIORARI 1-125pg
On Behalf Of VILLAVERDE PARKING, LLC,

Documents

Name Date
ANNUAL REPORT 2024-01-26
Reg. Agent Change 2023-06-30
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-27
AMENDED ANNUAL REPORT 2020-07-27
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-04-30
Amendment 2017-08-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State