Search icon

CASA GRANDE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Court Cases

Title Case Number Docket Date Status
ANDREA ZANUSSI VS CASA GRANDE CONDOMINIUM ASSOCIATION, INC. 3D2016-1627 2016-07-12 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-19355

Parties

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

Documents

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