Entity Name: | ATLANTIC PRINCESS CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 09 Jul 1996 (29 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | N96000003618 |
FEI/EIN Number |
650719095
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 200 SOUTH BISCAYNE BOULEVARD, MIAMI, FL, 33131, US |
Mail Address: | 200 SOUTH BISCAYNE BOULEVARD, MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HARTE RORY | Secretary | 200 SOUTH BISCAYNE BOULEVARD, MIAMI, FL, 33131 |
EAGAN THOMAS V | Vice President | 200 SOUTH BISCAYNE BOULEVARD, MIAMI, FL, 33131 |
SLIMMING PAUL | President | 200 S BISCAYNE BLCVD STE 4700, MIAMI, FL, 33131 |
LEITCH MATTHEW | Vice President | 200 S BISCAYNE BLVD STE 4700, MIAMI, FL, 33131 |
LEITCH MATTHEW | Treasurer | 200 S BISCAYNE BLVD STE 4700, MIAMI, FL, 33131 |
EAGAN THOMAS V | Agent | 200 SOUTH BISCAYNE BOULEVARD, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
AMENDMENT | 2017-05-12 | - | - |
CHANGE OF MAILING ADDRESS | 2017-05-08 | 200 SOUTH BISCAYNE BOULEVARD, SUITE 4700, MIAMI, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2017-05-08 | EAGAN, THOMAS V. | - |
AMENDMENT | 2017-05-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-05-08 | 200 SOUTH BISCAYNE BOULEVARD, SUITE 4700, MIAMI, FL 33131 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-15 | 200 SOUTH BISCAYNE BOULEVARD, SUITE 4700, MIAMI, FL 33131 | - |
AMENDMENT | 2016-03-29 | - | - |
AMENDMENT | 2016-02-03 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CHARLES SILBERMAN VS CHRISTOPHER PORCELLI, etc., et al., | 3D2016-0439 | 2016-02-24 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CHARLES SILBERMAN |
Role | Appellant |
Status | Active |
Name | ATLANTIC PRINCESS CONDOMINIUM ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Name | CHRISTOPHER PORCELLI |
Role | Appellee |
Status | Active |
Representations | JED L. FRANKEL, DENNIS J. EISINGER |
Name | Hon. William Thomas |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-04-06 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | CHRISTOPHER PORCELLI |
Docket Date | 2016-02-24 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | CHARLES SILBERMAN |
Docket Date | 2016-06-16 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2016-06-16 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2016-06-16 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2016-06-16 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. |
Docket Date | 2016-06-15 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | CHARLES SILBERMAN |
Docket Date | 2016-06-07 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) ~ Appellant is ordered to file a response within ten (10) days from the date of this order to appellees¿ notice of settlement and of filing of appellant¿s notice of voluntary dismissal. |
Docket Date | 2016-05-23 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ of settlement and of filing aa notice of vol. dismissal |
On Behalf Of | CHRISTOPHER PORCELLI |
Docket Date | 2016-05-03 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion to Dismiss Denied (OD32) ~ Upon consideration, appellee¿s motion to dismiss the appeal is hereby denied. SUAREZ, C.J., and EMAS and LOGUE, JJ., concur. |
Docket Date | 2016-04-19 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal ~ 1 VOLUME. |
Docket Date | 2016-04-06 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | CHRISTOPHER PORCELLI |
Docket Date | 2016-02-24 |
Type | Misc. Events |
Subtype | Fee Status |
Description | C1:Certificate of Indigency Filed |
Docket Date | 2016-02-24 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-16 |
Amendment | 2017-05-12 |
Amendment | 2017-05-08 |
ANNUAL REPORT | 2017-02-15 |
Amendment | 2016-03-29 |
ANNUAL REPORT | 2016-03-21 |
Amendment | 2016-02-03 |
AMENDED ANNUAL REPORT | 2015-06-16 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-30 |
Date of last update: 03 May 2025
Sources: Florida Department of State