Search icon

EL CHIOGGIOTTO CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: EL CHIOGGIOTTO 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: 16 Nov 2012 (12 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 22 Aug 2013 (12 years ago)
Document Number: N12000010878
FEI/EIN Number 46-3541637

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

Mail Address: 1680 Michigan Ave, Miami Beach, FL, 33139, US
Address: 761 Euclid Ave, Miami Beach, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTESI PAOLO President 761 EUCLID AVE, MIAMI BEACH, FL, 33139
GENTINA CAROLINA Vice President 761 EUCLID AVE, MIAMI BEACH, FL, 33139
CRUZ ARMANDO Secretary 761 EUCLID AVE, MIAMI BEACH, FL, 33139
SOBE PROPERTIES LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-02-15 761 Euclid Ave, Miami Beach, FL 33139 -
REGISTERED AGENT NAME CHANGED 2017-02-15 Sobe Properties LLC -
REGISTERED AGENT ADDRESS CHANGED 2017-02-15 1680 Michigan Ave, Ste 910, Miami Beach, FL 33139 -
CHANGE OF MAILING ADDRESS 2016-01-21 761 Euclid Ave, Miami Beach, FL 33139 -
AMENDED AND RESTATEDARTICLES 2013-08-22 - -

Court Cases

Title Case Number Docket Date Status
ORANGE REALTY MIAMI, INC., ETC. VS EL CHIOGGIOTTO CONDOMINIUM ASSOCIATION, INC., ET AL. SC2018-1068 2018-06-26 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
3D18-245

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132017CA004627000001

Parties

Name ORANGE REALTY MIAMI, INC.
Role Petitioner
Status Active
Representations Mario G. Menocal
Name EL CHIOGGIOTTO CONDOMINIUM ASSOCIATION, INC.
Role Respondent
Status Active
Representations Joel A. Bello
Name MIAMI DREAMS REALTY, INC
Role Respondent
Status Active
Name EL VICENTIN CONDOMINIUM ASSOCIATION, INC.
Role Respondent
Status Active
Name EL PADOVAN CONDOMINIUM ASSOCIATION, INC.
Role Respondent
Status Active
Name SOBE INTERNATIONAL REALTY LLC
Role Respondent
Status Active
Name Hon. Peter Ramon Lopez
Role Judge/Judicial Officer
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Cay Blanks
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-10-04
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 2018-07-20
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Respondents' Jurisdictional Brief
On Behalf Of El Chioggiotto Condominium Association, Inc.
View View File
Docket Date 2018-07-12
Type Brief
Subtype Juris Initial (Amended)
Description JURIS INITIAL AMD BRIEF ~ Petitioner's Amended Brief on Jurisdiction
On Behalf Of Orange Realty Miami, Inc.
View View File
Docket Date 2018-07-11
Type Order
Subtype Dismissal re: Failure To Comply
Description ORDER-DISMISSAL RE: FAILURE TO COMPLY ~ In reviewing our records, we note that your case is subject to dismissal for failure to comply with this Court's direction. See Fla. R. App. P. 9.410.We have not received the amended initial brief in accordance with this Court's order dated July 5, 2018. Failure to file the above referenced document with this Court within five days from the date of this order could result in the imposition of sanctions, including dismissal of the petition.Please understand that once this case is dismissed, it may not be subject to reinstatement.
Docket Date 2018-07-05
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2018-07-03
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ Stricken for non-compliance July 5, 2018. Does not contain a table of contents, table of citations, or proper sections.
On Behalf Of Orange Realty Miami, Inc.
View View File
Docket Date 2018-07-03
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Orange Realty Miami, Inc.
View View File
Docket Date 2018-07-03
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2018-06-26
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Orange Realty Miami, Inc.
View View File
Docket Date 2018-06-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2018-07-05
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Petitioner's initial brief, which was filed with this Court on July 3, 2018, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Petitioner is hereby directed, on or before July 10, 2018, to file an amended initial brief which shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the case and of the facts, a summary of argument, an argument, a conclusion and include a certificate of compliance which immediately follows the certificate of service. The brief must not exceed ten pages. The table of contents and citations, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation.
ORANGE REALTY MIAMI, INC., etc., VS EL CHIOGGIOTTO CONDOMINIUM ASSOCIATION, INC., et al., 3D2018-0245 2018-02-09 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-4627

Parties

Name ORANGE REALTY MIAMI, INC.
Role Appellant
Status Active
Representations MARIO G. MENOCAL
Name EL CHIOGGIOTTO CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Joel A. Bello
Name Hon. Peter R. Lopez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-07-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-10-04
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 2018-07-17
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, appellant’s motion to stay enforcement of order conditionally granting attorney’s fees based on contract pending appellate review is hereby denied. ROTHENBERG, C.J., and LAGOA and LOGUE, JJ., concur.
Docket Date 2018-07-11
Type Response
Subtype Response
Description RESPONSE ~ to motion to stay enforcement of order conditionally granting attorney's fees
On Behalf Of EL CHIOGGIOTTO CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-07-09
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ enforcement of order conditionally granting attorney's fees based on contract pending aa review
On Behalf Of ORANGE REALTY MIAMI, INC.
Docket Date 2018-07-03
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2018-07-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-06-26
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2018-06-26
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction to Supreme Court
On Behalf Of ORANGE REALTY MIAMI, INC.
Docket Date 2018-05-29
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellant’s motion for rehearing on appellees’ motion for appellate attorney’s fess is hereby denied. ROTHENBERG, C.J., and LAGOA and LOGUE, JJ., concur.
Docket Date 2018-05-22
Type Response
Subtype Response
Description RESPONSE ~ to motion for rehearing
On Behalf Of EL CHIOGGIOTTO CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-05-17
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ on motion for attorney's fees
On Behalf Of ORANGE REALTY MIAMI, INC.
Docket Date 2018-05-16
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellees' motion for appellate attorney's fees, it is ordered that said motion is conditionally granted and remanded to the trial court to fix amount. Appellant's motion to tax appellate attorney's fees is hereby denied.
Docket Date 2018-05-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-05-01
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-04-30
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of ORANGE REALTY MIAMI, INC.
Docket Date 2018-04-09
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of ORANGE REALTY MIAMI, INC.
Docket Date 2018-04-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ORANGE REALTY MIAMI, INC.
Docket Date 2018-04-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of EL CHIOGGIOTTO CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-03-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ORANGE REALTY MIAMI, INC.
Docket Date 2018-03-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of EL CHIOGGIOTTO CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-03-13
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-02-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ORANGE REALTY MIAMI, INC.
Docket Date 2018-02-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ORANGE REALTY MIAMI, INC.
Docket Date 2018-02-20
Type Record
Subtype Appendix
Description Appendix ~ to initial brief.
On Behalf Of ORANGE REALTY MIAMI, INC.
Docket Date 2018-02-19
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant 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 March 1, 2018.
Docket Date 2018-02-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ORANGE REALTY MIAMI, INC.
Docket Date 2018-02-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-02-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-07-23
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-03-10

Date of last update: 03 Mar 2025

Sources: Florida Department of State