Search icon

THE HAMPTON ON WASHINGTON AVENUE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE HAMPTON ON WASHINGTON AVENUE 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: 22 Feb 1993 (32 years ago)
Document Number: N93000000880
FEI/EIN Number 650406028

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

Address: 710 WASHINGTON AVENUE, MIAMI BEACH, FL, 33139
Mail Address: 227 9TH ST, Miami Beach, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Chialastri Matteo Director 227 9TH ST, Miami Beach, FL, 33139
Dal Gallo Paolo President 227 9TH ST, Miami Beach, FL, 33139
Pina Marcus Vice President 227 9TH ST, Miami Beach, FL, 33139
MIAMI ASSET MANAGEMENT LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-08 710 WASHINGTON AVENUE, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2025-01-08 MIAMI ASSET MANAGEMENT LLC -
REGISTERED AGENT ADDRESS CHANGED 2025-01-08 227 9TH ST, Miami Beach, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-18 710 WASHINGTON AVENUE, MIAMI BEACH, FL 33139 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000633481 TERMINATED 1000000722401 DADE 2016-09-14 2036-09-21 $ 630.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000472676 TERMINATED 1000000668858 MIAMI-DADE 2015-04-13 2035-04-17 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001418798 TERMINATED 1000000303932 MIAMI-DADE 2013-09-23 2033-10-03 $ 1,320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001077404 TERMINATED 1000000515408 DADE 2013-05-31 2033-06-07 $ 750.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Court Cases

Title Case Number Docket Date Status
Steven Meenan, Appellant(s), v. Alicia Garcia Bernaza, et al., Appellee(s). 3D2024-2015 2024-11-12 Open
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-20181-CA-01

Parties

Name Steven Meenan
Role Appellant
Status Active
Representations Celi S. Aguilar
Name Alicia Garcia Bernaza
Role Appellee
Status Active
Representations Jason Bravo
Name THE HAMPTON ON WASHINGTON AVENUE CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Name Hon. Ariana Fajardo Orshan
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-22
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-11-22
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 13180622
On Behalf Of Steven Meenan
View View File
Docket Date 2024-11-12
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 November 22, 2024.
View View File
Docket Date 2024-11-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Steven Meenan
View View File
Docket Date 2024-12-18
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-01-27
AMENDED ANNUAL REPORT 2020-12-03
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-01-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State