Search icon

CLUB RESIDENCES AT PARK GROVE CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: CLUB RESIDENCES AT PARK GROVE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 28 Oct 2014 (10 years ago)
Document Number: N14000009981
FEI/EIN Number 82-1625629
Address: 2831 S. BAYSHORE DRIVE, MIAMI, FL, 33133, US
Mail Address: 2831 S. BAYSHORE DR., MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
HABER LAW, LLP Agent 251 NW 23 STREET, MIAMI, FL, 33127

President

Name Role Address
Alvarez Luis President 2831 S. BAYSHORE DR., MIAMI, FL, 33133

Vice President

Name Role Address
Korobeinikova Tatiana Vice President 2831 S. BAYSHORE DR., MIAMI, FL, 33133

Secretary

Name Role Address
Mintz Michael Secretary 2831 S. BAYSHORE DR., MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-14 SKRLD, Inc. No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-14 201 Alhambra Circle, #1100, Coral Gables, FL 33134 No data
REGISTERED AGENT NAME CHANGED 2024-05-01 HABER LAW, LLP No data
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 251 NW 23 STREET, MIAMI, FL 33127 No data
CHANGE OF PRINCIPAL ADDRESS 2019-05-28 2831 S. BAYSHORE DRIVE, MIAMI, FL 33133 No data
CHANGE OF MAILING ADDRESS 2019-05-28 2831 S. BAYSHORE DRIVE, MIAMI, FL 33133 No data

Court Cases

Title Case Number Docket Date Status
M. F., Appellant(s) v. Club Residences at Park Grove Condominium Association, Inc., et al., Appellee(s). 3D2024-0972 2024-05-30 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
23-5433-CA-01

Parties

Name M & F, LLC
Role Appellant
Status Active
Representations Neil Rose, Jason Robert Brenner, Rolando Gabriel Pumariega
Name CLUB RESIDENCES AT PARK GROVE CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Dennis Michael Campbell
Name KW PROPERTY MANAGEMENT & CONSULTING, LLC
Role Appellee
Status Active
Representations Edgardo Ferreyra, Jr., Daniel J Santaniello, Monica Liliana Irel
Name Terry Marks
Role Appellee
Status Active
Name Hon. Vivianne del Rio
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-04
Type Brief
Subtype Answer Brief
Description Answer Brief of Appellee
On Behalf Of Club Residences at Park Grove Condominium Association, Inc.
View View File
Docket Date 2024-11-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-30 days to 12/05/2024
On Behalf Of KW Property Management & Consulting, LLC
View View File
Docket Date 2024-10-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-30 days to 12/06/2024
On Behalf Of Club Residences at Park Grove Condominium Association, Inc.
View View File
Docket Date 2024-10-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Club Residences at Park Grove Condominium Association, Inc.
View View File
Docket Date 2024-10-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Appellant Request for Oral Argument
On Behalf Of M. F.
View View File
Docket Date 2024-10-07
Type Brief
Subtype Initial Brief
Description Initial Brief of Appellant
On Behalf Of M. F.
View View File
Docket Date 2024-08-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File Initial Brief-60 days to 10/07/2024
On Behalf Of M. F.
View View File
Docket Date 2024-07-16
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-05-31
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-05-31
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 filing fee paid through the portal. Batch no.11411703
On Behalf Of M. F.
View View File
Docket Date 2024-05-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Incomplete certificate of service
On Behalf Of M. F.
View View File
Docket Date 2024-05-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of KW Property Management & Consulting, LLC
View View File
Docket Date 2024-05-30
Type Order
Subtype Order on Filing Fee
Description 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 dollar ($300.00) fee is paid to the Clerk of the Court on or before June 9, 2024.
View View File
Docket Date 2024-12-31
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of M. F.
View View File
Docket Date 2024-12-20
Type Brief
Subtype Answer Brief
Description Answer Brief of Appellee
On Behalf Of KW Property Management & Consulting, LLC
View View File
Docket Date 2024-12-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Appellee's Second Notice of Agreed Extension of Time-15 days to 12/20/2024
On Behalf Of KW Property Management & Consulting, LLC
View View File

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-05-12
AMENDED ANNUAL REPORT 2019-05-28
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-05-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State