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