Search icon

ESPRIT CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ESPRIT 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: 03 Mar 1986 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Jun 1990 (35 years ago)
Document Number: N13660
FEI/EIN Number 592669863

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

Address: c/o The Firm Property Mgmt Group LLC, 13831 SW 59 STREET, Miami, FL, 33183, US
Mail Address: c/o The Firm Property Mgmt Group LLC, 13831 SW 59 STREET, Miami, FL, 33183, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Immerman Donna President c/o The Firm Property Mgmt Group LLC, Miami, FL, 33183
MANTILLA ORLANDO Treasurer c/o The Firm Property Mgmt Group LLC, Miami, FL, 33183
Reyes Antonio Boar c/o The Firm Property Mgmt Group LLC, Miami, FL, 33183
Otero Arturo Secretary c/o The Firm Property Mgmt Group LLC, Miami, FL, 33183
Muniz Yudanis Agent 13831 SW 59th Street, MIAMI, FL, 33183
Perez Frank Vice President c/o The Firm Property Mgmt Group LLC, Miami, FL, 33183

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-05-24 Muniz, Yudanis -
REGISTERED AGENT ADDRESS CHANGED 2024-05-24 13831 SW 59th Street, 200, MIAMI, FL 33183 -
CHANGE OF PRINCIPAL ADDRESS 2023-08-24 c/o The Firm Property Mgmt Group LLC, 13831 SW 59 STREET, #200, Miami, FL 33183 -
CHANGE OF MAILING ADDRESS 2023-08-24 c/o The Firm Property Mgmt Group LLC, 13831 SW 59 STREET, #200, Miami, FL 33183 -
REINSTATEMENT 1990-06-21 - -
INVOLUNTARILY DISSOLVED 1990-02-13 - -

Court Cases

Title Case Number Docket Date Status
ESPRIT CONDOMINIUM ASSOCIATION, INC. VS REO ESCROW LLC., et al. 3D2016-2103 2016-09-13 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
14-4368

Parties

Name ESPRIT CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Representations ROBERT E. PAIGE
Name REO ESCROW LLC.
Role Appellee
Status Active
Name HON. ROSA I. RODRIGUEZ
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-09-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-01-05
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-01-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-01-05
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-01-05
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2016-12-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ESPRIT CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-12-08
Type Notice
Subtype Notice
Description Notice ~ of Non-Representation.
On Behalf Of REO ESCROW LLC
Docket Date 2016-11-18
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2016-11-15
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 ESPRIT CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-11-15
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-52 days to 1/9/17
Docket Date 2016-10-27
Type Order
Subtype Show Cause
Description Show Cause Order Discharged (OR02) ~ Upon consideration of the response, the rule to show cause issued by this Court on September 23, 2016 is hereby discharged and the appeal is allowed to proceed.
Docket Date 2016-10-04
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ showing of good cause
On Behalf Of ESPRIT CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-09-23
Type Order
Subtype Show Cause Jurisdiction
Description Issue Rule-Lack of Jurisdiction (OR01B) ~ The parties are ordered to show cause within ten (10) days from the date of this order why the appeal should not be dismissed for lack of jurisdiction.
Docket Date 2016-09-20
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 September 30, 2016.
Docket Date 2016-09-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2016-09-13
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of ESPRIT CONDOMINIUM ASSOCIATION, INC.
CAROLINA GOMEZ, VS ESPRIT CONDOMINIUM ASSOCIATION, INC., 3D2013-0747 2013-03-18 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
11-10878

Parties

Name CAROLINA GOMEZ INC
Role Appellant
Status Active
Name ESPRIT CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations ROBERT E. PAIGE, PAIGE LAW GROUP, P.A.
Name HON. GLADYS PEREZ
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-10-22
Type Record
Subtype Returned Records
Description Returned Records ~ 1 VOLUME.
Docket Date 2013-09-12
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2013-09-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-08-27
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2013-08-27
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Granted (OG32) ~ ORDERED that appellee¿s motion to dismiss appeal is granted, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed without prejudice.
Docket Date 2013-08-07
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of ESPRIT CONDOMINIUM ASSOCIATION
Docket Date 2013-06-27
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AE - 48 days
Docket Date 2013-06-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of ESPRIT CONDOMINIUM ASSOCIATION
Docket Date 2013-06-21
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 VOLUME.
Docket Date 2013-06-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CAROLINA GOMEZ
Docket Date 2013-05-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including June 12, 2013.
Docket Date 2013-05-29
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 CAROLINA GOMEZ
Docket Date 2013-03-18
Type Misc. Events
Subtype Fee Status
Description C1:Certificate of Indigency Filed
Docket Date 2013-03-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CAROLINA GOMEZ

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-24
ANNUAL REPORT 2024-02-12
AMENDED ANNUAL REPORT 2023-08-24
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-04-03
Reg. Agent Change 2021-05-05
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-02-07
AMENDED ANNUAL REPORT 2019-08-22
ANNUAL REPORT 2019-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State