Entity Name: | 4111 SOUTH OCEAN DRIVE 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: | 14 Feb 2014 (11 years ago) |
Document Number: | N14000001430 |
FEI/EIN Number |
46-4846307
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O SIEGFRIED RIVERA, 201 ALHAMBRA CIRCLE, CORAL GABLES, FL, 33134, US |
Mail Address: | C/O FIRST SERVICE RESIDENTIAL, 4111 S. OCEAN DR, HOLLYWOOD, FL, 33019, US |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lastra Facundo | President | 4111 South Ocean Drive, Hollywood, FL, 33019 |
Halfon Freddy | Vice President | 4111 South Ocean Drive, Hollywood, FL, 33019 |
Guindi Mauricio | Secretary | 4111 South Ocean Drive, Hollywood, FL, 33019 |
SKRLD, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-10-17 | C/O SIEGFRIED RIVERA, 201 ALHAMBRA CIRCLE, 11TH FLOOR, CORAL GABLES, FL 33134 | - |
REGISTERED AGENT NAME CHANGED | 2023-09-07 | SKRLD, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-09-07 | 201 ALHAMBRA CIRCLE, UNIT 1100, CORAL GABLES, FL 33134 | - |
CHANGE OF MAILING ADDRESS | 2022-08-24 | C/O SIEGFRIED RIVERA, 201 ALHAMBRA CIRCLE, 11TH FLOOR, CORAL GABLES, FL 33134 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000304253 | ACTIVE | COCE22074202 | COUNTY COURT OF BROWARD COUNTY | 2023-05-25 | 2028-06-29 | $4254.85 | ALL LIQUID ENVIRONMENTAL SERVICES, LLC, 4600 POWERLINE ROAD, OAKLAND PARK, FL 33309 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MARIA NAOMI DIDIA, Appellant(s) v. 4111 SOUTH OCEAN DRIVE CONDOMINIUM ASSOCIATION, INC., Appellee(s). | 4D2024-2934 | 2024-11-15 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Maria Naomi Didia |
Role | Appellant |
Status | Active |
Representations | Ken Taninaka |
Name | 4111 SOUTH OCEAN DRIVE CONDOMINIUM ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Representations | Aaron H Epstein, C Kevin Grim, Jr. |
Name | Carlos Augusto Rodriguez |
Role | Judge/Judicial Officer |
Status | Active |
Name | Broward Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-11-15 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
On Behalf Of | Maria Naomi Didia |
View | View File |
Docket Date | 2024-11-15 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-11-15 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County CACE19-011937 |
Parties
Name | 4111 SOUTH OCEAN DRIVE CONDOMINIUM ASSOCIATION, INC. |
Role | Petitioner |
Status | Active |
Representations | Eddie Lee Holiday, III, Roger Slade |
Name | MHI Hospitality TRS Holdings, Inc. |
Role | Respondent |
Status | Active |
Name | MHI Hospitality, LLC |
Role | Respondent |
Status | Active |
Name | SOHO OCEAN RESORT TRS LLC |
Role | Respondent |
Status | Active |
Representations | Vilma Martinez |
Name | Sotherly Hotel, LP |
Role | Respondent |
Status | Active |
Representations | Cristina Hernandez-Villar |
Name | SOHO OCEAN RESORT OWNER LLC |
Role | Respondent |
Status | Active |
Name | SOHO OCEAN RESORT SERVICES TRS LLC |
Role | Respondent |
Status | Active |
Name | MHI Hotel Services LLC |
Role | Respondent |
Status | Active |
Name | HOLLYWOOD HOTEL ASSOCIATES LESSEE LLC |
Role | Respondent |
Status | Active |
Name | Hon. John B. Bowman |
Role | Judge/Judicial Officer |
Status | Active |
Name | Broward Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | SOTHERLY HOTELS INC. |
Role | Respondent |
Status | Active |
Representations | Markenson Pierre, Chanelle Artiles, Philip Jay Kantor, Reginald John Clyne, Michelle Diaz, Thomas Anthony Valdez, Megan Gisclar Colter |
Docket Entries
Docket Date | 2024-08-02 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Sotherly Hotels, Inc. |
Docket Date | 2024-07-31 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Paid Case Filing Fee-300 |
On Behalf Of | 4111 South Ocean Drive Condominium Association, Inc. |
View | View File |
Docket Date | 2024-07-26 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-07-26 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
Docket Date | 2024-07-26 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition Certiorari |
Docket Date | 2024-08-14 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDERED that the petition for writ of certiorari is dismissed. Petitioner did not timely seek review of the trial court's January 12, 2024 order containing the same ruling. "The time limit to file a petition for writ of certiorari cannot be extended by obtaining a second order in the trial court to the same effect as the first." Arce v. Maher Guiley And Maher, P.A., 936 So. 2d 682, 683 (Fla. 5th DCA 2006); see also Decktight Roofing Services, Inc. v. Amwest Sur. Ins., 841 So. 2d 667, 668 (Fla. 4th DCA 2003); Bensonhurst Drywall, Inc. v. Ledesma, 583 So. 2d 1094, 1094 (Fla. 4th DCA 1991). |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2024-06-05 |
AMENDED ANNUAL REPORT | 2023-10-17 |
Reg. Agent Change | 2023-09-07 |
AMENDED ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2023-02-17 |
AMENDED ANNUAL REPORT | 2022-08-24 |
ANNUAL REPORT | 2022-05-12 |
ANNUAL REPORT | 2021-05-03 |
ANNUAL REPORT | 2020-05-15 |
ANNUAL REPORT | 2019-03-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State