Search icon

THE RONEY PALACE CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: THE RONEY PALACE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 27 Aug 1997 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Nov 2022 (2 years ago)
Document Number: N97000004860
FEI/EIN Number 65-0781329
Address: 2301 COLLINS AVENUE, SUITE M-1, MIAMI BEACH, FL 33139
Mail Address: 2301 COLLINS AVENUE, SUITE M-1, MIAMI BEACH, FL 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
CUEVAS, GARCIA & TORRES, P.A. Agent

President

Name Role Address
Lizarralde, Andres President 2301 COLLINS AVENUE, MIAMI BEACH, FL 33139

Secretary

Name Role Address
Kowarski, Daniel Secretary 2301 COLLINS AVENUE, MIAMI BEACH, FL 33139

Vice President

Name Role Address
Nunes, Lynn Vice President 2301 Collins Avenue, Miami, FL 33139

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-08 4000 PONCE DE LEON BLVD, SUITE 770, CORAL GABLES, FL 33146 No data
REGISTERED AGENT NAME CHANGED 2025-01-08 CUEVAS GARCIA & TORRES , P.A. No data
AMENDMENT 2022-11-14 No data No data
CHANGE OF MAILING ADDRESS 2011-04-20 2301 COLLINS AVENUE, SUITE M-1, MIAMI BEACH, FL 33139 No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-20 2301 COLLINS AVENUE, SUITE M-1, MIAMI BEACH, FL 33139 No data
REINSTATEMENT 2000-11-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
REINSTATEMENT 1999-01-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data

Court Cases

Title Case Number Docket Date Status
THE RONEY PALACE CONDOMINIUM, etc., VS CF PENTHOUSE, LLC, 3D2014-1610 2014-07-02 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-2977

Parties

Name THE RONEY PALACE CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Representations MICHAEL L. HYMAN
Name CF PENTHOUSE, LLC
Role Appellee
Status Active
Representations RICHARD J. SARAFAN, MICHAEL P. WOODBURY
Name HON. BETH BLOOM
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-09-11
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2014-09-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-08-22
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2014-08-22
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court ATFANAO (DA11A) ~ Upon consideration, appellee's motion for leave to file a response on jurisdiction is granted, and the response will stand as filed. Upon the Court's own motion, it is ordered that the above styled appeal is hereby dismissed as one taken from a non-final, non-appealable order.
Docket Date 2014-07-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for leave to file response on jurisdiction
On Behalf Of CF PENTHOUSE, LLC
Docket Date 2014-07-16
Type Response
Subtype Response
Description RESPONSE ~ to order to show cause.
On Behalf Of THE RONEY PALACE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2014-07-15
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ As it appears the order on appeal merely grants the plaintiff¿s motion for summary judgment rather than actually entering judgment, the appellant shall show cause within ten (10) days why the appeal should not be dismissed for lack of jurisdiction.
Docket Date 2014-07-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee is due immediately.
Docket Date 2014-07-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of THE RONEY PALACE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2014-07-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
SANDY LANE RESIDENTIAL, LLC, etc., VS RONEY PALACE CONDOMINIUM ASSOCIATION, etc., et al. 3D2012-0129 2012-01-13 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
09-29581

Parties

Name SANDY LANE RESIDENTIAL LLC
Role Appellant
Status Active
Representations RONALD M. ROSENGARTEN
Name THE RONEY PALACE CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Name MATO COLAK
Role Appellee
Status Active
Representations Joel A. Bello, JAMES K. PARKER
Name HON. JERALD BAGLEY
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-03-09
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2012-03-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-03-09
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2012-03-09
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J)
Docket Date 2012-03-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Stipulation of Dismissal ~ joint stipulation
On Behalf Of SANDY LANE RESIDENTIAL, LLC
Docket Date 2012-01-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SANDY LANE RESIDENTIAL, LLC
Docket Date 2012-01-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-08
AMENDED ANNUAL REPORT 2024-08-21
ANNUAL REPORT 2024-02-12
AMENDED ANNUAL REPORT 2023-06-30
ANNUAL REPORT 2023-02-19
Amendment 2022-11-14
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-04-08
AMENDED ANNUAL REPORT 2019-06-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State