Search icon

COCO PLUM TERRACES CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: COCO PLUM TERRACES CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 26 Oct 1990 (34 years ago)
Document Number: N40543
FEI/EIN Number 65-0348369
Mail Address: 5800 OVERSEAS HIGHWAY, SUITE 17, MARATHON, FL 33050
Address: 107 AVE D, OFFICE 215, MARATHON, FL 33050
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
CRUZ MORATO & ASSOCIATES Agent 5800 OVERSEAS HWY STE 17, MARATHON, FL 33050

Director

Name Role Address
Cisson, Albert Director 127 Seminole Drive, Ormond Beach, FL 32174

Treasurer

Name Role Address
SCHIOPPO, JOSEPH Treasurer 9431 Calliandra Drive, Boynton Beach, FL 33436

President

Name Role Address
Cornelius, Christopher President 2633 Greendale Court, Palm Harbor, FL 34684

Secretary

Name Role Address
Paige, Theresa Secretary 2652 Reflections Place, West Melbourne, FL 32904

Vice President

Name Role Address
Porzillo, Tamara Vice President 12225 Potomac View Drive, Newburg, MD 20664

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-04-05 5800 OVERSEAS HWY STE 17, MARATHON, FL 33050 No data
CHANGE OF MAILING ADDRESS 2015-04-20 107 AVE D, OFFICE 215, MARATHON, FL 33050 No data
REGISTERED AGENT NAME CHANGED 2009-04-30 CRUZ MORATO & ASSOCIATES No data
CHANGE OF PRINCIPAL ADDRESS 2003-03-19 107 AVE D, OFFICE 215, MARATHON, FL 33050 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000304032 TERMINATED SCM030000004 16TH JUDICIAL MONROE COUNTY 2003-07-15 2008-12-15 $5,265.89 LARRY MACEACHERN, 105 AVE. D, UNIT 102, MARATHON FL 33050

Court Cases

Title Case Number Docket Date Status
107 Ave D Land Trust Dated 11/24/2020, Appellant(s), v. Cindy Corrente, et al., Appellee(s). 3D2023-2241 2023-12-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
21-175-M

Parties

Name 107 Ave D Land Trust Dated 11/24/2020
Role Appellant
Status Active
Representations Christopher Martinez
Name Cindy Corrente
Role Appellee
Status Active
Representations Elaine D. Walter, Yvette Rose Lavelle
Name COCO PLUM TERRACES CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Elaine D. Walter, Yvette Rose Lavelle
Name Albert Cisson
Role Appellee
Status Active
Representations Elaine D. Walter, Yvette Rose Lavelle
Name Hon. Mark H. Jones
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-15
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-05-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-15
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that Appellant's Notice of Voluntary Dismissal is recognized by the Court, and the above-referenced consolidated appeals from the Circuit Court for the Sixteenth Judicial Circuit, Monroe County, Florida, are hereby dismissed.
View View File
Docket Date 2024-05-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Appellant's Notice Voluntary Dismissal
On Behalf Of 107 Ave D Land Trust Dated 11/24/2020
View View File
Docket Date 2024-01-23
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Monroe Clerk
View View File
Docket Date 2023-12-29
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of 107 Ave D Land Trust Dated 11/24/2020
View View File
Docket Date 2023-12-28
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of 107 Ave D Land Trust Dated 11/24/2020
View View File
Docket Date 2023-12-28
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-12-28
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch #9885936
On Behalf Of 107 Ave D Land Trust Dated 11/24/2020
Docket Date 2023-12-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Coco Plum Terraces Condominium Association, Inc.
View View File
Docket Date 2023-12-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-12-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Incomplete certificate of service Related Cases: 23-2240, 23-2239
On Behalf Of 107 Ave D Land Trust Dated 11/24/2020
Docket Date 2024-04-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File IB-45 days to 05/23/2024
On Behalf Of 107 Ave D Land Trust Dated 11/24/2020
View View File
Docket Date 2024-02-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File IB-45 days to 04/08/2024
On Behalf Of 107 Ave D Land Trust Dated 11/24/2020
View View File
Docket Date 2024-01-29
Type Order
Subtype Order on Motion to Consolidate
Description Upon consideration of Appellee Albert Cission's Motion, it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes under case no. 3D2023-2240. All filings in the case shall be under case no. 3D2023-2240. The parties shall file only one set of briefs under case no. 3D2023-2240.
View View File
Docket Date 2023-12-18
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 December 28, 2023.
View View File
107 Ave D Land Trust Dated 11/24/2020, Appellant(s), v. Albert Cisson, et al., Appellee(s). 3D2023-2240 2023-12-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
21-175-M

Parties

Name 107 Ave D Land Trust Dated 11/24/2020
Role Appellant
Status Active
Representations Christopher Martinez
Name Albert Cisson
Role Appellee
Status Active
Representations Elaine D. Walter, Yvette Rose Lavelle
Name COCO PLUM TERRACES CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Elaine D. Walter, Yvette Rose Lavelle
Name Cindy Corrente
Role Appellee
Status Active
Representations Elaine D. Walter, Yvette Rose Lavelle
Name Hon. Mark H. Jones
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-15
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-05-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-15
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that Appellant's Notice of Voluntary Dismissal is recognized by the Court, and the above-referenced consolidated appeals from the Circuit Court for the Sixteenth Judicial Circuit, Monroe County, Florida, are hereby dismissed.
View View File
Docket Date 2024-01-29
Type Order
Subtype Order on Motion to Consolidate
Description Upon consideration of Appellee Albert Cission's Motion, it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes under case no. 3D2023-2240. All filings in the case shall be under case no. 3D2023-2240. The parties shall file only one set of briefs under case no. 3D2023-2240.
View View File
Docket Date 2024-01-25
Type Motions Other
Subtype Motion To Consolidate
Description Appellee Motion To Consolidate Appeals for all Purposes
On Behalf Of Coco Plum Terraces Condominium Association, Inc.
View View File
Docket Date 2024-01-23
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Monroe Clerk
View View File
Docket Date 2023-12-29
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of 107 Ave D Land Trust Dated 11/24/2020
View View File
Docket Date 2023-12-28
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of 107 Ave D Land Trust Dated 11/24/2020
View View File
Docket Date 2023-12-28
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-12-28
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 9885911
On Behalf Of 107 Ave D Land Trust Dated 11/24/2020
Docket Date 2023-12-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Coco Plum Terraces Condominium Association, Inc.
View View File
Docket Date 2023-12-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2023-12-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal-Incomplete certificate of service in NOA. Related case: 23-2239
On Behalf Of 107 Ave D Land Trust Dated 11/24/2020
Docket Date 2024-05-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Appellant's Notice Voluntary Dismissal
On Behalf Of 107 Ave D Land Trust Dated 11/24/2020
View View File
Docket Date 2024-04-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File IB-45 days to 05/23/2024
On Behalf Of 107 Ave D Land Trust Dated 11/24/2020
View View File
Docket Date 2024-02-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File IB-45 days to 04/08/2024
On Behalf Of 107 Ave D Land Trust Dated 11/24/2020
View View File
Docket Date 2023-12-18
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 December 28, 2023.
View View File
107 Ave D Land Trust Dated 11/24/2020, Appellant(s), v. Coco Plum Terraces Condominium Association, Inc., et al., Appellee(s). 3D2023-2239 2023-12-18 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
21-175-M

Parties

Name 107 Ave D Land Trust Dated 11/24/2020
Role Appellant
Status Active
Representations Christopher Martinez
Name COCO PLUM TERRACES CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Elaine D. Walter, Yvette Rose Lavelle
Name Albert Cisson
Role Appellee
Status Active
Representations Elaine D. Walter, Yvette Rose Lavelle
Name Cindy Corrente
Role Appellee
Status Active
Representations Elaine D. Walter, Yvette Rose Lavelle
Name Hon. Mark H. Jones
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-02-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-02-08
Type Disposition by Order
Subtype Dismissed
Description Upon consideration, Appellee Coco Plum Terraces Condominium Association, Inc.'s Motion to Dismiss is granted, and this appeal is hereby dismissed. Upon consideration of Appellee Coco Plum Terraces Condominium Association, Inc.'s Motion for Entitlement to Appellate Attorney's Fees, it is ordered that said Motion is granted. MILLER, GORDO and BOKOR, JJ., concur.
View View File
Docket Date 2024-01-25
Type Motions Other
Subtype Miscellaneous Motion
Description Motion for Entitlement to Appellate Attorney's Fees
View View File
Docket Date 2024-01-19
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
View View File
Docket Date 2023-12-29
Type Notice
Subtype Notice
Description Appellant's Certificate of Service
On Behalf Of 107 Ave D Land Trust Dated 11/24/2020
View View File
Docket Date 2023-12-28
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of 107 Ave D Land Trust Dated 11/24/2020
View View File
Docket Date 2023-12-28
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-12-28
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 9885884
On Behalf Of 107 Ave D Land Trust Dated 11/24/2020
Docket Date 2023-12-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Coco Plum Terraces Condominium Association, Inc.
View View File
Docket Date 2023-12-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-12-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Incomplete certificate of service Related cases: 23-2241, 23-2240
On Behalf Of 107 Ave D Land Trust Dated 11/24/2020
View View File
Docket Date 2024-01-23
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Monroe Clerk
View View File
Docket Date 2024-01-19
Type Record
Subtype Appendix
Description Appendix to Motion to Dismiss
On Behalf Of Coco Plum Terraces Condominium Association, Inc.
View View File
Docket Date 2023-12-18
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 December 28, 2023.
View View File

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State