Search icon

LAGUNA TROPICAL, A CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LAGUNA TROPICAL, A 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: 08 May 1985 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Jun 1990 (35 years ago)
Document Number: N09167
FEI/EIN Number 650109211

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

Address: c/o GRS MANAGEMENT, INC., 15280 NW 79 COURT, MIAMI LAKES, FL, 33016, US
Mail Address: c/o GRS MANAGEMENT, INC., 15280 NW 79 COURT, MIAMI LAKES, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORDKOWITZ HOWARD President c/o GRS MANAGEMENT, INC., MIAMI LAKES, FL, 33016
RAMOS INGRID Vice President c/o GRS MANAGEMENT, INC., MIAMI LAKES, FL, 33016
BARRERA RAMON Director c/o GRS MANAGEMENT, INC., MIAMI LAKES, FL, 33016
NESBIT KOVITZ S Agent 2101 NW CORPORATE BLVD, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-08 2101 NW CORPORATE BLVD, SUITE 410, BOCA RATON, FL 33431 -
REGISTERED AGENT NAME CHANGED 2025-01-08 NESBIT, KOVITZ SHIFRIN -
CHANGE OF PRINCIPAL ADDRESS 2023-10-05 c/o GRS MANAGEMENT, INC., 15280 NW 79 COURT, SUITE 101, MIAMI LAKES, FL 33016 -
CHANGE OF MAILING ADDRESS 2023-10-05 c/o GRS MANAGEMENT, INC., 15280 NW 79 COURT, SUITE 101, MIAMI LAKES, FL 33016 -
REINSTATEMENT 1990-06-18 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -
AMENDMENT 1987-02-13 - -
NAME CHANGE AMENDMENT 1985-10-08 LAGUNA TROPICAL, A CONDOMINIUM ASSOCIATION, INC. -
AMENDMENT 1985-07-30 - -

Court Cases

Title Case Number Docket Date Status
KATIA MARIE BARNAVE VS LAGUNA TROPICAL, ETC. SC2017-0328 2017-02-24 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
3D16-1531

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132013CA016460000001

Parties

Name Ms. Katia Marie Barnave
Role Petitioner
Status Active
Representations DAVID A. STRAUSS
Name LAGUNA TROPICAL, A CONDOMINIUM ASSOCIATION, INC.
Role Respondent
Status Active
Representations ROBERT C. EBER
Name Hon. Jorge Enrique Cueto
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 2017-06-13
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 2017-03-20
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of LAGUNA TROPICAL, A CONDOMINIUM ASSOCIATION, INC.
View View File
Docket Date 2017-03-07
Type Order
Subtype Appendix Stricken
Description ORDER-APPENDIX STRICKEN ~ Petitioner's appendix does not comply with Florida Rule of Appellate Procedure 9.120(d) and is hereby stricken. Petitioner is directed to file, within 5 days from the date of this order, an amended appendix which contains only a copy of the opinion or order of the district court of appeal to be reviewed.
Docket Date 2017-03-07
Type Brief
Subtype Appendix (Amended)
Description APPENDIX-AMENDED-JURIS BRIEF
On Behalf Of Ms. Katia Marie Barnave
View View File
Docket Date 2017-03-06
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF
On Behalf Of Ms. Katia Marie Barnave
View View File
Docket Date 2017-03-03
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2017-03-03
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Ms. Katia Marie Barnave
View View File
Docket Date 2017-02-28
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2017-02-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2017-02-24
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Ms. Katia Marie Barnave
View View File
LAGUNA TROPICAL, A CONDOMINIUM ASSOCIATION, INC. VS KATIA MARIE BARNAVE 3D2016-1531 2016-06-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-16460

Parties

Name LAGUNA TROPICAL, A CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Representations ROBERT C. EBER
Name KATIA MARIE BARNAVE
Role Appellee
Status Active
Representations David A. Strauss
Name SILVIA GARCIA
Role Appellee
Status Active
Name Hon. Jorge E. Cueto
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-10-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of KATIA MARIE BARNAVE
Docket Date 2017-06-13
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ It is ordered that the petition for review is denied. No motion for rehearing will be entertained by the court
Docket Date 2017-02-28
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2017-02-28
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2017-02-24
Type Supreme Court
Subtype Notice of Appeal FSC
Description Notice of Appeal to Supreme Court
On Behalf Of KATIA MARIE BARNAVE
Docket Date 2017-02-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-02-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-01-25
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellant's motion for attorney's fees, it is ordered that said motion is granted and remanded to the trial court to fix amount. Appellee's motion for attorneys' fees is hereby denied.
Docket Date 2017-01-25
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and Remanded.
Docket Date 2017-01-10
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2016-11-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of LAGUNA TROPICAL, A CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-11-01
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2016-10-28
Type Record
Subtype Appendix
Description Appendix ~ to answer brief.
On Behalf Of KATIA MARIE BARNAVE
Docket Date 2016-10-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of KATIA MARIE BARNAVE
Docket Date 2016-10-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of LAGUNA TROPICAL, A CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-10-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of LAGUNA TROPICAL, A CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-10-03
Type Record
Subtype Appendix
Description Appendix
On Behalf Of LAGUNA TROPICAL, A CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-10-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LAGUNA TROPICAL, A CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-09-20
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-20 days to 10/3/16
Docket Date 2016-09-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of LAGUNA TROPICAL, A CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-08-30
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 3 VOLUMES.
Docket Date 2016-08-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of LAGUNA TROPICAL, A CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-08-22
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-20 days to 9/23/16
Docket Date 2016-06-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Amended-order attached.
On Behalf Of LAGUNA TROPICAL, A CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-06-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2016-06-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-03-28
AMENDED ANNUAL REPORT 2023-12-14
AMENDED ANNUAL REPORT 2023-10-05
ANNUAL REPORT 2023-08-28
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-06-14
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-04-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State