Entity Name: | CASA GRANDE 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: | 23 Mar 1993 (32 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Sep 2023 (2 years ago) |
Document Number: | N93000001327 |
FEI/EIN Number |
650401599
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 12 SE 4th RD, Homestead, FL, 33030, US |
Address: | 834 OCEAN DRIVE, MIAMI BEACH, FL, 33139 |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DO JOHN H | President | 12 SE 4th RD, Homestead, FL, 33030 |
DAMOLIN DANILO | Treasurer | 12 SE 4th RD, Homestead, FL, 33030 |
FRITELLA STEFANO | Director | 12 SE 4th RD, Homestead, FL, 33030 |
Rizzi Antonio | Secretary | 12 SE 4th RD, Homestead, FL, 33030 |
ACOSTA LORENZO | Director | 12 SE 4th RD, Homestead, FL, 33030 |
GLAZER & ASSOCIATES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-01-30 | 834 OCEAN DRIVE, MIAMI BEACH, FL 33139 | - |
REINSTATEMENT | 2023-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-25 | 3113 STIRLING RD #201, FT LAUDERDALE, FL 33312 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-25 | GLAZER & ASSOCIATES | - |
AMENDMENT | 2008-10-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-10-22 | 834 OCEAN DRIVE, MIAMI BEACH, FL 33139 | - |
REINSTATEMENT | 2000-03-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
REINSTATEMENT | 1995-04-27 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ANDREA ZANUSSI VS CASA GRANDE CONDOMINIUM ASSOCIATION, INC. | 3D2016-1627 | 2016-07-12 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ANDREA ZANUSSI |
Role | Appellant |
Status | Active |
Representations | Vanessa Brizo, RAUL MORALES |
Name | CASA GRANDE CONDOMINIUM ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Representations | CELENA R. NASH, RALPH C. RUOCCO |
Name | HON. RODNEY SMITH |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-01-19 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2017-01-19 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2017-01-19 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2017-01-19 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Stipulation of Dismissal (DA11J) ~ ORDERED that the stipulation for dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. |
Docket Date | 2017-01-18 |
Type | Motion |
Subtype | Stipulation |
Description | Stipulation ~ for dismissal |
On Behalf Of | ANDREA ZANUSSI |
Docket Date | 2017-01-17 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | ANDREA ZANUSSI |
Docket Date | 2017-01-06 |
Type | Order |
Subtype | Order to File Status Report |
Description | File Status Report (OR03) ~ Appellant is ordered to file a status report in this cause within ten (10) days of the date of this order. |
Docket Date | 2016-11-30 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | ANDREA ZANUSSI |
Docket Date | 2016-09-28 |
Type | Order |
Subtype | Order to File Status Report |
Description | File Status Report (OR03) ~ Appellant is ordered to file a status report in this cause within thirty (30) days of the date of this order. |
Docket Date | 2016-09-22 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ of lower court's order staying the receivership order |
On Behalf Of | ANDREA ZANUSSI |
Docket Date | 2016-08-03 |
Type | Order |
Subtype | Order on Motion to Relinquish Jurisdiction |
Description | Relinquishment Granted (OG49) ~ The motion to relinquish jurisdiction is granted and jurisdiction of this cause is temporarily relinquished to the trial court for a period of thirty (30) days from the date of this order for the purpose(s) stated in the motion. |
Docket Date | 2016-08-01 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ for determination of entitlement to appellate attorney's fees and costs. |
On Behalf Of | ANDREA ZANUSSI |
Docket Date | 2016-08-01 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Motion For Oral Argument |
On Behalf Of | ANDREA ZANUSSI |
Docket Date | 2016-07-21 |
Type | Motions Other |
Subtype | Motion To Relinquish Jurisdiction |
Description | Motion To Relinquish Jurisdiction |
On Behalf Of | ANDREA ZANUSSI |
Docket Date | 2016-07-12 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | ANDREA ZANUSSI |
Docket Date | 2016-07-12 |
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 | 2016-07-12 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-30 |
REINSTATEMENT | 2023-09-27 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-01-24 |
AMENDED ANNUAL REPORT | 2019-11-05 |
AMENDED ANNUAL REPORT | 2019-07-02 |
ANNUAL REPORT | 2019-03-26 |
AMENDED ANNUAL REPORT | 2018-09-06 |
AMENDED ANNUAL REPORT | 2018-05-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State