Search icon

2201 COLLINS AVENUE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: 2201 COLLINS AVENUE 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: 24 Apr 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Nov 2010 (14 years ago)
Document Number: N09000004106
FEI/EIN Number NOT APPLICABLE

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

Address: 2201 COLLINS AVENUE, MIAMI BEACH, FL, 33139, US
Mail Address: 2201 Collins Avenue, Attention: Director of Residences, Miami Beach, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Parikn Arpan President 2201 COLLINS AVENUE, MIAMI BEACH, FL, 33139
Parikn Arpan Director 2201 COLLINS AVENUE, MIAMI BEACH, FL, 33139
Sharma Pankaj Secretary 2201 Collins Ave.,, Miami Beach, FL, 33139
Sharma Pankaj Treasurer 2201 Collins Ave.,, Miami Beach, FL, 33139
Sharma Pankaj Director 2201 Collins Ave.,, Miami Beach, FL, 33139
Ghelani Paresh Vice President 2201 Collins Avenue, Miami Beach, FL, 33139
CORPORATE CREATIONS NETWORK INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-08-25 2201 COLLINS AVENUE, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
CHANGE OF MAILING ADDRESS 2018-04-04 2201 COLLINS AVENUE, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2016-07-06 Corporate Creations Network Inc. -
REINSTATEMENT 2010-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Court Cases

Title Case Number Docket Date Status
2201 COLLINS AVENUE CONDOMINIUM ASSOCIATION, INC. VS PEDRO J. GARCIA, ETC., ET AL. SC2018-0876 2018-05-31 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132016CA026529000001

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D17-1197

Parties

Name 2201 COLLINS AVENUE CONDOMINIUM ASSOCIATION, INC.
Role Petitioner
Status Active
Representations Jason R. Block, Mr. Thomas Steven Ward
Name Leon M. Biegalski
Role Respondent
Status Active
Representations Amanda B. McKibben
Name Pedro J. Garcia
Role Respondent
Status Active
Representations Jorge Martinez-Esteve
Name Hon. Monica Gordo
Role Judge/Judicial Officer
Status Active
Name Hon. Mary Cay Blanks
Role Lower Tribunal Clerk
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-17
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2018-07-17
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ RESPONDENT'S REPLY BRIEF ON JURISDICTION
On Behalf Of Pedro J. Garcia
View View File
Docket Date 2018-06-27
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF
On Behalf Of 2201 Collins Avenue Condominium Association, Inc.
View View File
Docket Date 2018-06-12
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of 2201 Collins Avenue Condominium Association, Inc.
Docket Date 2018-06-12
Type Order
Subtype Consolidation
Description ORDER-CONSOLIDATION ~ The above cases are hereby consolidated, on the Court's own motion, for all appellate purposes. Petitioner's "Notice of Appeal" asserts that the underlying decision of the district court of appeal declares invalid a state statute or provision of the state constitution. However, the Court finds no such declaration explicit in the decision. Petitioner shall file a brief on jurisdiction addressing both bases for jurisdiction asserted in the notice of appeal. No briefs on the merits will be accepted by the Court until jurisdiction is determined. Petitioner is allowed to and including June 27, 2018, in which to serve an initial brief on jurisdiction. Respondent shall have twenty days after service of the initial brief on jurisdiction in which to serve an answer brief on jurisdiction.All documents pertaining to the above consolidated cases should be filed electronically through the Florida Courts E-Filing Portal using case number SC18-876 only.
Docket Date 2018-06-05
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2018-06-05
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2018-06-05
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of 2201 Collins Avenue Condominium Association, Inc.
View View File
Docket Date 2018-05-31
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ Filed as "Notice of Appeal" & treated as Notice - Discretionary Jurisdiction
On Behalf Of 2201 Collins Avenue Condominium Association, Inc.
View View File
Docket Date 2018-05-31
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
2201 COLLINS AVENUE CONDOMINIUM ASSOCIATION, INC. VS PEDRO J. GARCIA, etc. 3D2017-1197 2017-05-25 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
16-26529

Parties

Name 2201 COLLINS AVENUE CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Representations JASON R. BLOCK, Thomas S. Ward
Name LEON M. BIEGALSKI
Role Appellee
Status Active
Name PEDRO J. GARCIA
Role Appellee
Status Active
Representations ABIGAIL PRICE-WILLIAMS, Daija Page Lifshitz, DAVID DI PIETRO, Randi E. Dincher, AMANDA B. MCKIBBEN, JORGE MARTINEZ-ESTEVE
Name HON. MONICA GORDO
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2018-12-17
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ It is ordered that the pet. for review is denied. No motion for rehearing will be entertained by the court.
Docket Date 2018-07-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-06-22
Type Order
Subtype Order on Motion to Stay Issuance of Mandate
Description Withhold Issuance of Mandate denied (OD57B) ~ Upon consideration, petitioner’s motion to stay mandate pending Florida Supreme Court review is hereby denied. SALTER, EMAS and FERNANDEZ, JJ., concur.
Docket Date 2018-06-12
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ The above cases are hereby consolidated, on the court's own motion, for all aa purposes. Pet. notice of appeal asserts that the underlying decision of the district court of appeal declares invalid a state statute or provision of the state constitution. However, the court finds do such declaration explicit in the decision. Pet. shall file a brief on jurisdiction addressing both bases for jurisdiction asserted in the notice of appeal. Pet. is allowed 15 days in which served an initial brief on Jurisdiction. Rs shall have twenty days after the initial brief.
Docket Date 2018-06-05
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court ~ The notice has been treat as a Dual Basis-Discretionary Jurisdiciton
Docket Date 2018-05-31
Type Notice
Subtype Notice of Appeal
Description NOTICE OF APPEAL
Docket Date 2018-05-30
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ MANDATE PENDING FLORIDA SUPREME COURT REVIEW
On Behalf Of 2201 COLLINS AVENUE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-05-30
Type Supreme Court
Subtype Notice of Appeal FSC
Description Notice of Appeal to Supreme Court
On Behalf Of 2201 COLLINS AVENUE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-05-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-05-01
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, petitioner’s motion for rehearing and certification is hereby denied. SALTER, EMAS and FERNANDEZ, JJ., concur. Petitioner’s motion for rehearing en banc is denied.
Docket Date 2018-04-05
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of 2201 COLLINS AVENUE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-03-21
Type Disposition by Opinion
Subtype Granted
Description Granted - Per Curiam Opinion
Docket Date 2018-02-02
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2018-01-04
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of 2201 COLLINS AVENUE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2017-11-15
Type Notice
Subtype Notice
Description Notice Rescheduling Oral Argument
Docket Date 2017-10-24
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-10-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of 2201 COLLINS AVENUE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2017-10-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of 2201 COLLINS AVENUE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2017-09-19
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 motion for extension of time to file a reply to the response to the petition for writ of certiorari is granted to and including October 16, 2017.
Docket Date 2018-04-16
Type Response
Subtype Response
Description RESPONSE ~ Response in Opposition to Petitioner's Motion for Rehearing, Rehearing en Banc and Certification
On Behalf Of PEDRO J. GARCIA
Docket Date 2017-10-25
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon the Court’s own motion, the above styled petitions are hereby consolidated under case no.: 3D17-1198. The consolidated petitions are hereby set for oral argument on MONDAY, FEBRUARY 8, 2018 at 9:30 o’clock A.M. Oral argument will be held at FLORIDA INTERNATIONAL UNIVERSITY, COLLEGE OF LAW, RAFAEL DIAZ BALLART HALL, 11200 S.W. 8th St, Miami, FL 33199. The parties will have ten minutes per side to present their arguments.
Docket Date 2017-09-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of 2201 COLLINS AVENUE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2017-08-24
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 agreed extension of time to file a reply to the response to the petition is treated as a motion for extension of time to file a reply to the response to the petition for writ of certiorari, and the motion is granted to and including October 2, 2017.
Docket Date 2017-08-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of 2201 COLLINS AVENUE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2017-08-18
Type Response
Subtype Response
Description RESPONSE ~ to pet. for writ of cert.
On Behalf Of PEDRO J. GARCIA
Docket Date 2017-07-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PEDRO J. GARCIA
Docket Date 2017-06-19
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent Pedro J. Garcia¿s motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including August 18, 2017.
Docket Date 2017-06-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to be excused
On Behalf Of PEDRO J. GARCIA
Docket Date 2017-06-13
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of PEDRO J. GARCIA
Docket Date 2017-06-02
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of 2201 COLLINS AVENUE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2017-06-01
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within twenty (20) days of the date of this order to the petition for writ of certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2017-05-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a petition is due.
Docket Date 2017-05-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-05-25
Type Record
Subtype Appendix
Description Appendix
On Behalf Of 2201 COLLINS AVENUE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2017-05-25
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of 2201 COLLINS AVENUE CONDOMINIUM ASSOCIATION, INC.

Documents

Name Date
ANNUAL REPORT 2025-02-06
AMENDED ANNUAL REPORT 2024-09-24
ANNUAL REPORT 2024-02-02
AMENDED ANNUAL REPORT 2023-08-24
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-03-02
AMENDED ANNUAL REPORT 2021-08-30
AMENDED ANNUAL REPORT 2021-08-27
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-01-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State