Search icon

LES FONTAINES CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LES FONTAINES 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: 28 Nov 1995 (29 years ago)
Document Number: N95000005594
FEI/EIN Number 650726653

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

Address: 2300 W 84th Street, Suite 113, HIALEAH, FL, 33016, US
Mail Address: 2300 W 84th Street, Suite 113, HIALEAH, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ortega Soraya President 2083 W 76 ST, HIALEAH, FL, 33016
De Francisco Roger Secretary 2083 W 76 ST, HIALEAH, FL, 33016
Rodriguez Yeny Treasurer 2083 W 76 ST, HIALEAH, FL, 33016
LAVIN PROPERTY MANAGEMENT INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-15 2300 W 84th Street, Suite 113, HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 2024-11-15 2300 W 84th Street, Suite 113, HIALEAH, FL 33016 -
REGISTERED AGENT NAME CHANGED 2024-11-15 Lavin Property Management Inc. -
REGISTERED AGENT ADDRESS CHANGED 2024-11-15 2300 W 84th Street, Suite 113, HIALEAH, FL 33016 -

Court Cases

Title Case Number Docket Date Status
American Coastal Insurance Company, Petitioner(s), v. Les Fontaines Condominium Association, Inc., Respondent(s). 3D2024-0146 2024-01-22 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-24129

Parties

Name LES FONTAINES CONDOMINIUM ASSOCIATION, INC.
Role Respondent
Status Active
Representations Miguel Raul Lara, Leonardo H. Da Silva, II, Linda Michelle Berns, Austin Leigh Flickstein, Paul Brown Feltman
Name Hon. Valerie R. Manno Schurr
Role Judge/Judicial Officer
Status Active
Representations Patricia Lynn Gladson
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name AMERICAN COASTAL INSURANCE COMPANY
Role Petitioner
Status Active
Representations Patrick Michael Chidnese, Frieda Catarina Lindroth

Docket Entries

Docket Date 2024-03-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-12
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-02-13
Type Response
Subtype Reply
Description Reply to Petition for Writ of Prohibition
On Behalf Of American Coastal Insurance Company
View View File
Docket Date 2024-02-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of American Coastal Insurance Company
View View File
Docket Date 2024-02-13
Type Record
Subtype Appendix
Description Appendix to Motion for Attorney's Fees
On Behalf Of American Coastal Insurance Company
View View File
Docket Date 2024-02-09
Type Response
Subtype Response
Description Petitioner's Response to to Respondent's Motion for Attorney's Fees
On Behalf Of American Coastal Insurance Company
View View File
Docket Date 2024-02-08
Type Record
Subtype Appendix
Description Supplemental Appendix to Response to Petition for Writ of Prohibition
On Behalf Of Les Fontaines Condominium Association, Inc.
View View File
Docket Date 2024-02-08
Type Response
Subtype Response
Description Response to Petition for Writ of Prohibition
On Behalf Of Les Fontaines Condominium Association, Inc.
View View File
Docket Date 2024-02-07
Type Record
Subtype Exhibits
Description 1- CD Audio Recording of Remote Hearing " Copy" located in the Vault
On Behalf Of Les Fontaines Condominium Association, Inc.
Docket Date 2024-02-07
Type Notice
Subtype Notice of Filing
Description Notice of Filing Audio Recording of Remote Hearing
On Behalf Of Les Fontaines Condominium Association, Inc.
View View File
Docket Date 2024-01-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Les Fontaines Condominium Association, Inc.
View View File
Docket Date 2024-01-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Les Fontaines Condominium Association, Inc.
View View File
Docket Date 2024-01-23
Type Order
Subtype Order to File Response
Description Respondent, shall, and the trial court may, file a response within fifteen (15) days from the date of this Order to the Petition for Writ of Prohibition. Petitioner may, but is not required to, file a reply within five (5) days thereafter.
View View File
Docket Date 2024-01-23
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-01-23
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case filing fee $300 paid through the portal. Batch # 10089943
On Behalf Of American Coastal Insurance Company
View View File
Docket Date 2024-01-22
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for petitioner that the filing and prosecution of a petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this petition will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before February 1, 2024.
View View File
Docket Date 2024-01-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a petition for writ of prohibition is due.
View View File
Docket Date 2024-01-22
Type Record
Subtype Appendix
Description Appendix to Petition for Writ of Prohibition
On Behalf Of American Coastal Insurance Company
View View File
Docket Date 2024-01-22
Type Petition
Subtype Petition Prohibition
Description Petition for Writ of Prohibition
On Behalf Of American Coastal Insurance Company
View View File
Docket Date 2024-02-21
Type Disposition by Order
Subtype Denied
Description Upon consideration of the Petition for Writ of Prohibition, and the Response and Reply thereto, it is ordered that said Petition is hereby denied. Upon consideration of Respondent's Motion for Attorney's Fees, it is ordered that said Motion is conditionally granted, and remanded, pursuant to section 627.428, Florida Statutes. Upon consideration of Petitioner's Motion for Award of Appellate Attorneys' Fees, it is ordered that said Motion is conditionally granted, and remanded, pursuant to its proposal for settlement, conditioned upon both (1) the trial court's determination of the validity of Petitioner's proposal for settlement, and (2) Petitioner meeting the required percentage thresholds of the proposal for settlement statute, after taking into consideration any fee awarded to Respondent pursuant to section 627.428, Florida Statutes. See Coates v. R.J. Reynolds Tobacco Co., 365 So. 3d 353 (Fla. 2023). FERNANDEZ, SCALES and GORDO, JJ., concur.
View View File
Docket Date 2024-01-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of American Coastal Insurance Company
View View File

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-15
ANNUAL REPORT 2024-04-12
AMENDED ANNUAL REPORT 2023-06-28
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State