Search icon

LA GORCE PALACE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LA GORCE PALACE 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: 08 Feb 1993 (32 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 28 Sep 2006 (19 years ago)
Document Number: N93000000656
FEI/EIN Number 650582724

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6301 COLLINS AVE, MANAGEMENT OFFICE, MIAMI BEACH, FL, 33141, US
Mail Address: 6301 COLLINS AVE, MANAGEMENT OFFICE, MIAMI BEACH, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAUM BENJAMIN Secretary 6301 COLLINS AVE, MIAMI BEACH, FL, 33141
BURKE WILLIAM President 6301 COLLINS AVE, MIAMI BEACH, FL, 33141
MONTES ANTONIO Treasurer 6301 COLLINS AVE, MIAMI BEACH, FL, 33141
Cruz Yenisey Director 6301 COLLINS AVE, MIAMI BEACH, FL, 33141
Weller Lawrence Director 6301 Collins Ave, Miami Beach, FL, 33141
A & A REGISTERED AGENT, INC. Agent 135 SAN LORENZO AVENUE, SUITE 820, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-01 6301 COLLINS AVE, MANAGEMENT OFFICE, MIAMI BEACH, FL 33141 -
CHANGE OF MAILING ADDRESS 2022-02-01 6301 COLLINS AVE, MANAGEMENT OFFICE, MIAMI BEACH, FL 33141 -
REGISTERED AGENT ADDRESS CHANGED 2013-02-25 135 SAN LORENZO AVENUE, SUITE 820, CORAL GABLES, FL 33146 -
CANCEL ADM DISS/REV 2006-09-28 - -
REGISTERED AGENT NAME CHANGED 2006-09-28 A & A REGISTERED AGENT, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Court Cases

Title Case Number Docket Date Status
LA GORCE PALACE CONDOMINIUM ASSOCIATION, INC., VS DEUTSCHE BANK NATIONAL TRUST COMPANY, et al., 3D2016-1891 2016-08-15 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
09-39237

Parties

Name LA GORCE PALACE CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Representations ALEXIS HERNANDEZ, ARMANDO R. ALFONSO, RICHARD A. ALAYON, Juan Ramirez, Jr.
Name Deutsche Bank National Trust Company
Role Appellee
Status Active
Representations SARA D. ACCARDI, JOHN M. GUARD
Name HON. JOHN SCHLESINGER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-04
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ ORDERED that appellant¿s notice of waiver of rehearing and dismissal of appeal pursuant to settlement is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2017-05-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-05-04
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-05-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-05-03
Type Notice
Subtype Notice
Description Notice ~ of waiver of rehearing and dismissal of appeal pursuant to settlement
On Behalf Of La Gorce Palace Condominium Association, Inc.
Docket Date 2017-04-24
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of La Gorce Palace Condominium Association, Inc.
Docket Date 2017-04-18
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-04-13
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2017-02-23
Type Order
Subtype Order Dispensing with Oral Argument
Description Cause Removed from O/A calendar (OG55) ~ Reset to 4-18-17
Docket Date 2017-02-23
Type Notice
Subtype Notice
Description Notice Rescheduling Oral Argument
Docket Date 2017-02-21
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ to reschedule o/a
On Behalf Of La Gorce Palace Condominium Association, Inc.
Docket Date 2017-02-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of La Gorce Palace Condominium Association, Inc.
Docket Date 2017-01-05
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2016-12-19
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ Supplemental record
On Behalf Of Miami-Dade Clerk
Docket Date 2016-12-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of La Gorce Palace Condominium Association, Inc.
Docket Date 2016-12-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of La Gorce Palace Condominium Association, Inc.
Docket Date 2016-12-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2016-12-01
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellee Deutsche Bank National Trust Company¿s November 29, 2016 motion to supplement the record is granted, and the clerk of the trial court is directed to supplement the record on appeal with the document as stated in said motion.
Docket Date 2016-11-29
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2016-11-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of La Gorce Palace Condominium Association, Inc.
Docket Date 2016-11-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of La Gorce Palace Condominium Association, Inc.
Docket Date 2016-10-28
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 La Gorce Palace Condominium Association, Inc.
Docket Date 2016-10-28
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 11/28/16
Docket Date 2016-10-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2016-10-25
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon motion of appellant, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D16-1891.
Docket Date 2016-10-21
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of La Gorce Palace Condominium Association, Inc.
Docket Date 2016-10-20
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 SUPPL VOLUME.
Docket Date 2016-10-20
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellee Deutsche Bank National Trust Company¿s October 19, 2016 motion to supplement the record is granted, and the clerk of the trial court is directed to supplement the record on appeal with the transcript as stated in said motion.
Docket Date 2016-10-19
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2016-10-13
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-15 days to 10/29/16
Docket Date 2016-10-12
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 La Gorce Palace Condominium Association, Inc.
Docket Date 2016-09-28
Type Order
Subtype Show Cause
Description Show Cause Order Discharged (OR02) ~ Upon consideration of the responses, the rule to show cause issued by this Court on September 14, 2016 is hereby discharged and the appeal is allowed to proceed.
Docket Date 2016-09-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of La Gorce Palace Condominium Association, Inc.
Docket Date 2016-09-26
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 5 VOLUMES ( 7-11 ).
Docket Date 2016-09-23
Type Response
Subtype Response
Description RESPONSE ~ to the court's order dated September 14, 2016
On Behalf Of La Gorce Palace Condominium Association, Inc.
Docket Date 2016-09-22
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2016-09-22
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2016-09-22
Type Response
Subtype Response
Description RESPONSE ~ to order to show cause
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2016-09-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2016-09-14
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 2016-08-22
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 1, 2016.
Docket Date 2016-08-15
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 2016-08-15
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of La Gorce Palace Condominium Association, Inc.
Docket Date 2016-08-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-03-31
AMENDED ANNUAL REPORT 2016-06-14
ANNUAL REPORT 2016-03-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State