Search icon

ATLANTIC PRINCESS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Court Cases

Title Case Number Docket Date Status
CHARLES SILBERMAN VS CHRISTOPHER PORCELLI, etc., et al., 3D2016-0439 2016-02-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-296

Parties

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.

Documents

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