Search icon

ROYAL PALM ESTATES ASSOCIATION, INC.

Company Details

Entity Name: ROYAL PALM ESTATES ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 23 Feb 1988 (37 years ago)
Document Number: N24977
FEI/EIN Number 65-0133279
Address: c/o GRS MANAGEMENT, INC., 15280 NW 79 COURT, SUITE 101, MIAMI LAKES, FL 33016
Mail Address: c/o GRS MANAGEMENT, INC., 15280 NW 79 COURT, SUITE 101, MIAMI LAKES, FL 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
EISENGER, BROWN, LEWIS FRANKEL Agent 4000 HOLLYWOOD BLVD,., SUITE 265 SO., HOLLYWOOD, FL 33021

Treasurer

Name Role Address
CAPPILLO, VICTOR Treasurer 15280 NW 79 COURT, SUITE 101 MIAMI LAKES, FL 33016

President

Name Role Address
RUANO, MARILYN President 15280 NW 79 COURT, SUITE 101 MIAMI LAKES, FL 33016

Vice President

Name Role Address
SIU, KEVIN BOND Vice President 15280 NW 79 COURT, SUITE 101 MIAMI LAKES, FL 33016

Director

Name Role Address
MORELAND, DARRYL Director 15280 NW 79 COURT, SUITE 101 MIAMI LAKES, FL 33016
GARCIA-CASALS, MARIA Director c/o GRS MANAGEMENT, INC., 15280 NW 79 COURT SUITE 101 MIAMI LAKES, FL 33016

Secretary

Name Role Address
OCANA, ALBERTO Secretary c/o GRS MANAGEMENT, INC., 15280 NW 79 COURT SUITE 101 MIAMI LAKES, FL 33016

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-15 c/o GRS MANAGEMENT, INC., 15280 NW 79 COURT, SUITE 101, MIAMI LAKES, FL 33016 No data
CHANGE OF MAILING ADDRESS 2023-03-15 c/o GRS MANAGEMENT, INC., 15280 NW 79 COURT, SUITE 101, MIAMI LAKES, FL 33016 No data
REGISTERED AGENT ADDRESS CHANGED 2014-01-09 4000 HOLLYWOOD BLVD,., SUITE 265 SO., HOLLYWOOD, FL 33021 No data
REGISTERED AGENT NAME CHANGED 2012-10-29 EISENGER, BROWN, LEWIS FRANKEL No data

Court Cases

Title Case Number Docket Date Status
Eduardo Cuesta, Appellant(s), v. Jose Estevanell, et al., Appellee(s). 3D2022-1355 2022-08-05 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
20-8528

Parties

Name EDUARDO CUESTA
Role Appellant
Status Active
Representations Gustavo Daniel Lage, Augusto Ramon Lopez
Name YOLANDA MENDEZ
Role Appellee
Status Active
Name ROYAL PALM ESTATES ASSOCIATION, INC.
Role Appellee
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name JOSE ESTEVANELL
Role Appellee
Status Active
Representations PATRICK TRESE, Therese Ann Savona, Francesca M. Stein, Michael Elias Brand, Lissette Gonzalez
Name Hon. Oscar Rodriguez-Fonts
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-04-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-02
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-03-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed.
View View File
Docket Date 2023-10-06
Type Response
Subtype Response
Description Appellee's Response to Appellant's Motion for Attorney Fees and Costs
On Behalf Of JOSE ESTEVANELL
Docket Date 2023-09-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellant's Motion For Attorney's Fees and Costs and Opposition to Appellee's Motion for Attorney's Fees and Costs
On Behalf Of EDUARDO CUESTA
Docket Date 2023-09-20
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of EDUARDO CUESTA
View View File
Docket Date 2023-08-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s Unopposed Motion for an Extension of Time to File the Reply Brief and Response to Appellee’s Motion for Attorney’s Fees is granted to and including September 20, 2023.
Docket Date 2023-08-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ And Response to Appellee's Motion for Attorney Fees
On Behalf Of EDUARDO CUESTA
Docket Date 2023-07-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s Unopposed Motion for an Extension of Time to File the Reply Brief, and a Response to the Motion for Attorney’s Fees is granted. Appellant’s Reply Brief shall be due on September 13, 2023; Appellant’s Response to the Motion for Attorney’s Fees shall be due on August 23, 2023.
Docket Date 2023-07-21
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ UNOPPOSED MOTION FOR EXTENSION OF TIME FORAPPELLANT TO FILE HIS REPLY BRIEF AND RESPONSE TOAPPELLEE'S MOTION FOR ATTORNEY'S FEES
On Behalf Of EDUARDO CUESTA
Docket Date 2023-07-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JOSE ESTEVANELL
Docket Date 2023-07-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JOSE ESTEVANELL
Docket Date 2023-06-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JOSE ESTEVANELL
Docket Date 2023-06-14
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 07/14/2023
Docket Date 2023-05-15
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of JOSE ESTEVANELL
Docket Date 2023-03-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 05/15/2023
Docket Date 2023-03-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JOSE ESTEVANELL
Docket Date 2023-02-13
Type Record
Subtype Appendix
Description Appendix
On Behalf Of EDUARDO CUESTA
Docket Date 2023-02-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of EDUARDO CUESTA
Docket Date 2022-12-27
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-45 days to 2/13/23
Docket Date 2022-12-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of EDUARDO CUESTA
Docket Date 2022-11-07
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-45 days to 12/29/22
Docket Date 2022-11-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of EDUARDO CUESTA
Docket Date 2022-11-04
Type Record
Subtype Transcript
Description Transcripts
On Behalf Of EDUARDO CUESTA
Docket Date 2022-10-05
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-08-29
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 August 12, 2022, is hereby discharged.
Docket Date 2022-08-24
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of EDUARDO CUESTA
Docket Date 2022-08-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JOSE ESTEVANELL
Docket Date 2022-08-12
Type Order
Subtype Show Cause
Description Show Cause Why App.Shldn't be DATFANAO(OR12G) ~ Appellant shall show cause, within ten (10) days from the date of this Order, as to why the appeal should not be dismissed as one taken from a non-final, non-appealable order.
Docket Date 2022-08-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of EDUARDO CUESTA
Docket Date 2022-08-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-08-05
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of JOSE ESTEVANELL
Docket Date 2022-08-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2022-08-05
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 dollar ($300.00) fee is paid to the Clerk of the Court on or before August 15, 2022.
Docket Date 2024-03-13
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellee Royal Palm Estates Association, Inc.'s Motion for Appellate Attorneys' Fees, it is ordered that said Motion is hereby denied. Upon consideration of Appellant's Motion for Attorney's Fees and Costs, it is ordered that said Motion is hereby denied. FERNANDEZ, GORDO and LOBREE, JJ., concur.
View View File
Docket Date 2023-07-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JOSE ESTEVANELL
Docket Date 2023-05-16
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 06/14/2023
Docket Date 2022-10-07
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Court has determined that condensed transcripts fail to comply with the requirements of Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Any such condensed transcripts filed after January 1, 2019, are hereby stricken. The responsible party (the party who seeks to have the transcripts considered by this Court) shall file transcripts that comply with the Florida Rules of Appellate Procedure within thirty (30) days from the date of this Order.

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-15
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-15
AMENDED ANNUAL REPORT 2022-07-16
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-03

Date of last update: 04 Feb 2025

Sources: Florida Department of State