Search icon

UNITED STATES ASSOCIATION OF CDC, INC. - Florida Company Profile

Company Details

Entity Name: UNITED STATES ASSOCIATION OF CDC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNITED STATES ASSOCIATION OF CDC, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Jan 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Oct 2024 (5 months ago)
Document Number: P09000003260
FEI/EIN Number 80-0371295

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1150 WILSHIRE CIRCLE W, PEMBROKE PINES, FL, 33027, US
Mail Address: 1150 WILSHIRE CIRCLE W, PEMBROKE PINES, FL, 33027
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOWARD GEORGE W PRS 1150 WILSHIRE CIRCLE WEST, PEMBROKE PINES, FL, 33027
HOWARD GEORGE Agent 1150 WILSHIRE CIRCLE W, PEMBROKE PINES, FL, 33027

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-11 1150 WILSHIRE CIRCLE W, PEMBROKE PINES, FL 33027 -
REINSTATEMENT 2019-04-02 - -
REGISTERED AGENT NAME CHANGED 2019-04-02 HOWARD, GEORGE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2009-08-28 - -
REGISTERED AGENT ADDRESS CHANGED 2009-02-19 1150 WILSHIRE CIRCLE W, PEMBROKE PINES, FL 33027 -
AMENDMENT AND NAME CHANGE 2009-02-19 UNITED STATES ASSOCIATION OF CDC, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000583585 ACTIVE 1000000758705 BROWARD 2017-10-11 2037-10-20 $ 38,510.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J16000030217 LAPSED 15-25805 CA 25 MIAMI-DADE 11TH JUD CIRCUIT 2016-01-06 2021-01-22 $73,958.72 VILLAGES OF NEW BEGINNING, LLC, 490 OPA-LOCKA BOULEVARD, SUITE 20, OPA-LOCKA, FL 33054
J15000516274 ACTIVE 1000000673229 BROWARD 2015-04-15 2035-04-27 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000935790 LAPSED 14-16060 CACE 13 BROWARD CIRCUIT COURT 2014-10-21 2019-11-05 $42749.86 FERGUSON ENTERPRISES, INC., 9439 W. COMMERICAL BLVD., TAMARAC, FL 33351
J13001485235 ACTIVE 1000000534890 BROWARD 2013-09-16 2033-10-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Court Cases

Title Case Number Docket Date Status
Canstar International, Inc., etc., Appellant(s), v. WC WH Holdings, LLC, etc., et al, Appellee(s). 3D2024-1506 2024-08-27 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-999-CA-01

Parties

Name CANSTAR INTERNATIONAL, INC.
Role Appellant
Status Active
Representations David P. Reiner, II, Michael A Pizzi, Jr.
Name WC WH Holdings, LLC
Role Appellee
Status Active
Representations Michael Peter Mayoral, Julie Talbot
Name TOWER VIEW TOWNHOMES INC.
Role Appellee
Status Active
Name WC WH LLC
Role Appellee
Status Active
Representations Michael Peter Mayoral
Name Roland Breton
Role Appellee
Status Active
Name Peter M. Burgess
Role Appellee
Status Active
Name UNITED STATES ASSOCIATION OF CDC, INC.
Role Appellee
Status Active
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-60 days to 01/03/2025
On Behalf Of Canstar International, Inc.
View View File
Docket Date 2024-10-01
Type Record
Subtype Record on Appeal Confidential
Description Record on Appeal Confidential
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-09-16
Type Notice
Subtype Notice
Description Appellee's Notice of Unavailability
On Behalf Of WC WH Holdings, LLC
View View File
Docket Date 2024-09-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WC WH Holdings, LLC
View View File
Docket Date 2024-08-27
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-08-27
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 12299509
On Behalf Of Canstar International, Inc.
View View File
Docket Date 2024-08-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Canstar International, Inc.
View View File
Docket Date 2024-12-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-30 days to 02/03/2025
On Behalf Of Canstar International, Inc.
View View File
Docket Date 2024-08-27
Type Order
Subtype Order on Filing Fee
Description 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 dollar ($300.00) fee is paid to the Clerk of the Court on or before September 6, 2024.
View View File
United States Association of CDC, Inc., Appellant(s), v. WCWH, LLC, Appellee(s). 3D2024-1329 2024-07-29 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-20808-CA-01

Parties

Name UNITED STATES ASSOCIATION OF CDC, INC.
Role Appellant
Status Active
Representations David P. Reiner, II, Michael A Pizzi, Jr.
Name WCWH, LLC
Role Appellee
Status Active
Representations Michael Peter Mayoral, Julie Talbot, Paul J. Lane
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WCWH, LLC
View View File
Docket Date 2024-09-30
Type Notice
Subtype Notice
Description Appellees' Certificate of No Objection to Appellants' Motion for Extension of Time
On Behalf Of WCWH, LLC
View View File
Docket Date 2024-09-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Appellant's Motion for Extension of Time to Serve Initial Brief
On Behalf Of United States Association of CDC, Inc.
View View File
Docket Date 2024-09-16
Type Notice
Subtype Notice
Description Appellee's Notice of Unavailability
On Behalf Of WCWH, LLC
View View File
Docket Date 2024-09-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WCWH, LLC
View View File
Docket Date 2024-08-28
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-07-29
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-07-29
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 11991951
On Behalf Of United States Association of CDC, Inc.
View View File
Docket Date 2024-07-29
Type Order
Subtype Order on Filing Fee
Description 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 dollar ($300.00) fee is paid to the Clerk of the Court on or before August 8, 2024.
View View File
Docket Date 2024-07-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-07-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-1329. Related case: 17-2155
On Behalf Of United States Association of CDC, Inc.
View View File
Docket Date 2024-12-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-60 days to 02/01/2025
On Behalf Of United States Association of CDC, Inc.
View View File
Docket Date 2024-10-02
Type Order
Subtype Order on Motion for Extension of Time
Description Following review of Appellees' Certificate of No Objection to Appellants' Motion for Extension of Time, Appellants' Motion for Extension of Time to file initial brief is hereby granted to and including December 3, 2024. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
UNITED STATES ASSOCIATION OF CDC, INC., etc., VS CITY OF OPA LOCKA, etc., 3D2021-1005 2021-04-26 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
16-24089

Parties

Name UNITED STATES ASSOCIATION OF CDC, INC.
Role Appellant
Status Active
Representations ARESH ALEX DEHGHANI
Name City of Opa-Locka
Role Appellee
Status Active
Representations Burnadette Norris-Weeks
Name Hon. Antonio Arzola
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-09-15
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2021-09-15
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-09-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-09-15
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-09-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ APPELLANT'S NOTICE OF VOLUNTARY DISMISSAL OF APPEAL
On Behalf Of UNITED STATES ASSOCIATION OF CDC, INC.
Docket Date 2021-08-16
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-33 days to 9/20/2021
Docket Date 2021-08-16
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 UNITED STATES ASSOCIATION OF CDC, INC.
Docket Date 2021-07-29
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-20 days to 8/17/2021
Docket Date 2021-07-28
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 UNITED STATES ASSOCIATION OF CDC, INC.
Docket Date 2021-07-19
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ 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.
Docket Date 2021-06-18
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-04-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AND DESIGNATION OF SERVICE ADDRESSES
On Behalf Of UNITED STATES ASSOCIATION OF CDC, INC.
Docket Date 2021-04-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of UNITED STATES ASSOCIATION OF CDC, INC.
Docket Date 2021-04-27
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 dollar ($300.00) fee is paid to the Clerk of the Court on or before May 7, 2021.
Docket Date 2021-04-26
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of City of Opa-Locka
Docket Date 2021-04-26
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 2021-04-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
UNITED STATES ASSOCIATION OF CDC, INC., etc., VS WCWH, LLC, etc., 3D2017-2155 2017-09-29 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
16-20808

Parties

Name UNITED STATES ASSOCIATION OF CDC, INC.
Role Appellant
Status Active
Representations Michael A. Pizzi, Jr.
Name WCWH, LLC
Role Appellee
Status Active
Representations JENNISE ACOSTA, Reginald J. Clyne, Michelle D. Cofino
Name HON. RODNEY SMITH
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-27
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-11-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-11-20
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-11-06
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-11-06
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 October 6, 2017, and with the Florida Rules of Appellate Procedure.
Docket Date 2017-10-06
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 October 16, 2017.
Docket Date 2017-09-29
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 2017-09-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of UNITED STATES ASSOCIATION OF CDC, INC.
Docket Date 2017-09-29
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed

Documents

Name Date
REINSTATEMENT 2024-10-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-05-15
ANNUAL REPORT 2020-06-11
REINSTATEMENT 2019-04-02
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-09-01
ANNUAL REPORT 2014-06-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State