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 |
Name | Role |
---|---|
CUEVAS, GARCIA & TORRES, P.A. | Agent |
Name | Role | Address |
---|---|---|
Lizarralde, Andres | President | 2301 COLLINS AVENUE, MIAMI BEACH, FL 33139 |
Name | Role | Address |
---|---|---|
Kowarski, Daniel | Secretary | 2301 COLLINS AVENUE, MIAMI BEACH, FL 33139 |
Name | Role | Address |
---|---|---|
Nunes, Lynn | Vice President | 2301 Collins Avenue, Miami, FL 33139 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
THE RONEY PALACE CONDOMINIUM, etc., VS CF PENTHOUSE, LLC, | 3D2014-1610 | 2014-07-02 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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