Search icon

NEW WORLD CONDOMINIUM APARTMENTS IV CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: NEW WORLD CONDOMINIUM APARTMENTS IV CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 25 Mar 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Sep 2023 (a year ago)
Document Number: N98000001736
FEI/EIN Number 590876409
Address: 505 NW 17TH STREET, MIAMI, FL, 33169, US
Mail Address: P.O. BOX 3621, HOLLYWOOD, FL, 33083, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
PRESTIGE GROUP LLC Agent

President

Name Role Address
PUCKETT WILLIAM President P.O. BOX 3621, HOLLYWOOD, FL, 33083

Director

Name Role Address
PUCKETT WILLIAM Director P.O. BOX 3621, HOLLYWOOD, FL, 33083
SCOTT JEFFREY Director P.O. BOX 3621, HOLLYWOOD, FL, 33083
PARRA JUAN C Director P.O. BOX 3621, HOLLYWOOD, FL, 33083
BULNES ANA Director P.O. BOX 3621, HOLLYWOOD, FL, 33083

Treasurer

Name Role Address
SCOTT JEFFREY Treasurer P.O. BOX 3621, HOLLYWOOD, FL, 33083

Vice President

Name Role Address
MIGNOTT GARFIELD Vice President P.O. BOX 3621, HOLLYWOOD, FL, 33083

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-06-24 505 NW 177TH STREET, MIAMI, FL 33169 No data
CHANGE OF PRINCIPAL ADDRESS 2024-06-24 505 NW 17TH STREET, MIAMI, FL 33169 No data
REGISTERED AGENT NAME CHANGED 2024-06-24 PRESTIGE GROUP, LLC No data
REINSTATEMENT 2023-09-26 No data No data
CHANGE OF MAILING ADDRESS 2023-09-26 505 NW 17TH STREET, MIAMI, FL 33169 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2015-09-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CANCEL ADM DISS/REV 2008-10-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001155133 LAPSED 08-71411 CA-15 MIAMI DADE CNTY CRT 11TH JUD 2009-01-09 2014-04-20 $113,300.64 NATIONAL COIN LAUNDRIES OF SO. FLORIDA, INC, 8510 NW 56TH STREET, MIAMI, FL 33166

Court Cases

Title Case Number Docket Date Status
NEW WORLD CONDOMINIUM APARTMENTS IV, etc., VS CITIZENS PROPERTY INSURANCE CORP., 3D2014-0043 2014-01-08 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
10-53679

Parties

Name NEW WORLD CONDOMINIUM APARTMENTS IV CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Representations J. L. PEREZ, Mariano R. Gonzalez Jr.
Name Citizens Property Insurance Corporation
Role Appellee
Status Active
Representations Kara Rockenbach Link, David A. Noel, EVAN A. ZUCKERMAN
Name HON. JERALD BAGLEY
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-03-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellant¿s motion for issuance of a written opinion pursuant to Florida Rules of Appellate Procedure Rule 9.330(A) is hereby denied. WELLS, LAGOA and LOGUE, JJ., concur.
Docket Date 2014-02-13
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court¿s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court¿s order dated January 23, 2014, and with the Florida Rules of Appellate Procedure.
Docket Date 2015-03-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-03-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-02-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2015-02-26
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of the motion for award of costs and attorney's fees filed by appellant, it is ordered that said motion is hereby denied.Upon consideration of the motion for appellate attorney's fees filed by appellee, it is ordered that said motion is granted and remanded to the trial court to fix amount. WELLS, LAGOA and LOGUE, JJ., concur.
Docket Date 2015-02-23
Type Response
Subtype Response
Description RESPONSE ~ to motion for opinion
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2015-02-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for issuance of written opinion
On Behalf Of NEW WORLD CONDOMINIUM APARTMENTS IV CONDOMINIUM ASSOCIATION, INC.
Docket Date 2015-01-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-01-13
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2015-01-09
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2015-01-07
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-2 days to 1/8/15
Docket Date 2015-01-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of NEW WORLD CONDOMINIUM APARTMENTS IV CONDOMINIUM ASSOCIATION, INC.
Docket Date 2014-12-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of NEW WORLD CONDOMINIUM APARTMENTS IV CONDOMINIUM ASSOCIATION, INC.
Docket Date 2014-12-29
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-11 days to 1/6/15
Docket Date 2014-12-05
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2014-12-01
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2014-12-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ with appendix
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2014-12-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2014-12-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2014-11-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee¿s motion for an extension of time to serve the answer brief is granted to and including November 30, 2014, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
Docket Date 2014-11-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2014-10-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE-30 days to 11/10/14
Docket Date 2014-10-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2014-09-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE-30 days to 10/10/14
Docket Date 2014-09-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2014-08-07
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE-30 days to 9/10/14
Docket Date 2014-08-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2014-07-11
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE-30 days to 8/11/14
Docket Date 2014-07-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2014-06-27
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney's fees
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2014-06-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of NEW WORLD CONDOMINIUM APARTMENTS IV CONDOMINIUM ASSOCIATION, INC.
Docket Date 2014-06-17
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2014-06-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of NEW WORLD CONDOMINIUM APARTMENTS IV CONDOMINIUM ASSOCIATION, INC.
Docket Date 2014-06-17
Type Record
Subtype Appendix
Description Appendix
On Behalf Of NEW WORLD CONDOMINIUM APARTMENTS IV CONDOMINIUM ASSOCIATION, INC.
Docket Date 2014-06-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2014-06-03
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant¿s May 30, 2014 motions to supplement the record are granted, and the record on appeal is supplemented to include the documents and transcripts which are attached to said motions.
Docket Date 2014-05-30
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of NEW WORLD CONDOMINIUM APARTMENTS IV CONDOMINIUM ASSOCIATION, INC.
Docket Date 2014-04-22
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-60 days to 6/17/14
Docket Date 2014-04-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of NEW WORLD CONDOMINIUM APARTMENTS IV CONDOMINIUM ASSOCIATION, INC.
Docket Date 2014-03-17
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB- 30 days to 4/18/14
Docket Date 2014-03-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of NEW WORLD CONDOMINIUM APARTMENTS IV CONDOMINIUM ASSOCIATION, INC.
Docket Date 2014-03-12
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ receipt of payment.
On Behalf Of NEW WORLD CONDOMINIUM APARTMENTS IV CONDOMINIUM ASSOCIATION, INC.
Docket Date 2014-03-12
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, appellant¿s motion to set aside dismissal and to re-instate dismissed appeal is conditionally granted subject to payment of filing fee within five (5) days from the date of this order.
Docket Date 2014-03-11
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 5 volumes.
Docket Date 2014-02-14
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of NEW WORLD CONDOMINIUM APARTMENTS IV CONDOMINIUM ASSOCIATION, INC.
Docket Date 2014-02-13
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2014-01-23
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before February 3, 2014.
Docket Date 2014-01-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee is due immediately.
Docket Date 2014-01-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of NEW WORLD CONDOMINIUM APARTMENTS IV CONDOMINIUM ASSOCIATION, INC.
Docket Date 2014-01-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-06-24
REINSTATEMENT 2023-09-26
ANNUAL REPORT 2022-05-03
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-07-01
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-05-02
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-02-25
REINSTATEMENT 2015-09-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State