Entity Name: | THE PAVILION CONDOMINIUM ASSOCIATION OF MIAMI BEACH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 14 Mar 1994 (31 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 01 May 2018 (7 years ago) |
Document Number: | N94000001238 |
FEI/EIN Number | 650507316 |
Address: | 5601 COLLINS AVE., MIAMI BEACH, FL, 33140, US |
Mail Address: | 5601 COLLINS AVE., MIAMI BEACH, FL, 33140, US |
ZIP code: | 33140 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BECKER & POLIAKOFF, PA | Agent | 2525 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134 |
Name | Role | Address |
---|---|---|
BACHETTI HORACIO | Director | 5601 COLLINS AVENUE, MIAMI BEACH, FL, 33140 |
GARBARZ ARIEL | Director | 5601 COLLINS AVE., MIAMI BEACH, FL, 33140 |
Name | Role | Address |
---|---|---|
LEIVA JORGE | President | 5601 COLLINS AVENUE, MIAMI BEACH, FL, 33140 |
Name | Role | Address |
---|---|---|
HERNANDEZ LEAL ENA | Secretary | 5601 COLLINS AVE., MIAMI BEACH, FL, 33140 |
Name | Role | Address |
---|---|---|
MAGNORSKY NATALIA | Treasurer | 5601 COLLINS AVE., MIAMI BEACH, FL, 33140 |
Name | Role | Address |
---|---|---|
VALINO OSVALDO | Vice President | 5601 COLLINS AVENUE, MIAMI BEACH, FL, 33140 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-08-24 | 2525 PONCE DE LEON BLVD, SUITE 825, CORAL GABLES, FL 33134 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-07 | 5601 COLLINS AVE., MIAMI BEACH, FL 33140 | No data |
AMENDMENT | 2018-05-01 | No data | No data |
REINSTATEMENT | 2017-10-09 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2016-02-15 | BECKER & POLIAKOFF, PA | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-05-18 | 5601 COLLINS AVE., MIAMI BEACH, FL 33140 | No data |
CANCEL ADM DISS/REV | 2006-08-02 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | No data | No data |
REINSTATEMENT | 2004-11-17 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JORGE RODRIGUEZ SUAREZ, et al., VS THE PAVILION CONDOMINIUM OF MIAMI BEACH ASSOCIATION, etc., | 3D2022-0914 | 2022-05-31 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JORGE RODRIGUEZ SUAREZ |
Role | Appellant |
Status | Active |
Representations | ANA E. TOVAR, DANIEL A. MILIAN |
Name | MARIA RODRIGUES TRS |
Role | Appellant |
Status | Active |
Name | JORGE AND MARIA RODRIGUEZ FAMILY REV TRUST |
Role | Appellant |
Status | Active |
Name | JORGE RODRIGUEZ TRS |
Role | Appellant |
Status | Active |
Name | THE PAVILION CONDOMINIUM ASSOCIATION OF MIAMI BEACH, INC. |
Role | Appellee |
Status | Active |
Representations | Annabel C. Majewski |
Name | Hon. Valerie R. Manno Schurr |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-06-07 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2022-06-07 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2022-06-07 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | JORGE RODRIGUEZ SUAREZ |
Docket Date | 2022-06-02 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | THE PAVILION CONDOMINIUM ASSOCIATION OF MIAMI BEACH, INC. |
Docket Date | 2022-05-31 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ NO CERTIFICATE OF SERVICE |
On Behalf Of | JORGE RODRIGUEZ SUAREZ |
Docket Date | 2022-05-31 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. |
Docket Date | 2022-05-31 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:No Fee - Case Dismissed |
Docket Date | 2022-06-07 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2022-06-07 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellants’ Notice of Voluntary Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed. |
Docket Date | 2022-05-31 |
Type | Order |
Subtype | Certificate of Service |
Description | Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, counsel for the appellants is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal. |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-04-05 |
AMENDED ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2024-01-18 |
ANNUAL REPORT | 2023-01-21 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-06-25 |
ANNUAL REPORT | 2020-02-26 |
ANNUAL REPORT | 2019-03-13 |
Amendment | 2018-05-01 |
ANNUAL REPORT | 2018-03-08 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State