Search icon

THE METROPOLITAN CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: THE METROPOLITAN CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 01 Sep 1998 (26 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 30 Oct 1998 (26 years ago)
Document Number: N98000005026
FEI/EIN Number 65-1011062
Address: 2475 Brickell Avenue, Suite 601, Miami, FL 33129
Mail Address: 2475 Brickell Avenue, Suite 601, Miami, FL 33129
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Dennis J. Eisinger Agent 4000 Hollywood Blvd, Suite 265-S, Hollywood, FL 33021

Director

Name Role Address
COCA, JACQUELINE Director 2475 Brickell Avenue, Suite 601 Miami, FL 33129

Treasurer

Name Role Address
Morse, Lauren Treasurer 2475 Brickell Avenue, Suite 601 Miami, FL 33129

President

Name Role Address
Solares, Maria President 2475 Brickell Avenue, Suite 601 Miami, FL 33129

Vice President

Name Role Address
Diaz, Jr., Michael Vice President 2475 Brickell Avenue, Suite 601 Miami, FL 33129

Secretary

Name Role Address
Kartsonakis, Mary Secretary 2475 Brickell Ave, Suite 601 Miami, FL 33129

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-08-30 2475 Brickell Avenue, Suite 601, Miami, FL 33129 No data
CHANGE OF MAILING ADDRESS 2023-08-30 2475 Brickell Avenue, Suite 601, Miami, FL 33129 No data
REGISTERED AGENT NAME CHANGED 2021-03-29 Dennis J. Eisinger No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-29 4000 Hollywood Blvd, Suite 265-S, Hollywood, FL 33021 No data
NAME CHANGE AMENDMENT 1998-10-30 THE METROPOLITAN CONDOMINIUM ASSOCIATION, INC. No data

Court Cases

Title Case Number Docket Date Status
Everest National Insurance Company, v. The Metropolitan Condominium Association, Inc., 3D2023-1241 2023-07-10 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-29243

Parties

Name EVEREST NATIONAL INSURANCE COMPANY
Role Appellant
Status Active
Representations Jesse Craig Dyer
Name Hon. Charles Kenneth Johnson
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name THE METROPOLITAN CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Andrew Fuxa, Jeremy Fenton Tyler, Maria I. Fuxa, Gilberto Justino Barreto

Docket Entries

Docket Date 2023-10-06
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-10-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-10-06
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that Appellant's Notice of Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
View View File
Docket Date 2023-08-09
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 09/14/2023
Docket Date 2023-08-08
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 Everest National Insurance Company
Docket Date 2023-07-25
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-15 days to 08/15/2023
Docket Date 2023-07-24
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 Everest National Insurance Company
Docket Date 2023-07-24
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Certificate of Service
On Behalf Of Everest National Insurance Company
Docket Date 2023-07-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Everest National Insurance Company
Docket Date 2023-07-11
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, counsel for the appellant is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.
Docket Date 2023-07-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2023-07-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-07-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ INCOMPLETE CERTIFICATE OF SERVICE
On Behalf Of Everest National Insurance Company
Docket Date 2023-10-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Appellant's Notice of Dismissal
On Behalf Of Everest National Insurance Company
Docket Date 2023-09-27
Type Order
Subtype Order
Description Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
View View File

Documents

Name Date
ANNUAL REPORT 2024-02-05
AMENDED ANNUAL REPORT 2023-08-30
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-24
AMENDED ANNUAL REPORT 2021-09-03
ANNUAL REPORT 2021-03-29
AMENDED ANNUAL REPORT 2020-09-04
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State