Search icon

HOLY CROSS COMMUNITY INC

Company Details

Entity Name: HOLY CROSS COMMUNITY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Aug 2019 (5 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P19000067667
Mail Address: 9415 SUNSET DRIVE, SUITE 274, MIAMI, FL, 33173, US
Address: 9415 SUNSET DRIVE, SUITE 274, MIAMI, FL, 33173
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DAVIDE CYNTHIA Agent 9415 SUNSET DRIVE, MIAMI, FL, 33173

President

Name Role Address
DAVIDE MICHAEL President 9415 SUNSET DRIVE, MIAMI, FL, 33173

Secretary

Name Role Address
DAVIDE MICHAEL Secretary 9415 SUNSET DRIVE, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

Court Cases

Title Case Number Docket Date Status
HOLY CROSS COMMUNITY, INC., VS CITIBANK, N.A., etc., et al., 3D2019-0535 2019-03-21 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
16-5545

Parties

Name HOLY CROSS COMMUNITY INC
Role Appellant
Status Active
Representations John Paul Arcia
Name Citibank, N.A.
Role Appellee
Status Active
Representations ROBERTSON, ANSCHUTZ, SCHNEID, CRANE & PARTNERS, PLLC, JUSTIN G. PROCIV, ANDREA K. ALLEN
Name Hon. Mavel Ruiz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-01
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ It is ordered that appellant’s notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2019-08-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-08-01
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-08-01
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-07-31
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Holy Cross Community, Inc.
Docket Date 2019-04-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Citibank, N.A.
Docket Date 2019-03-28
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 April 7, 2019.
Docket Date 2019-03-21
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 2019-03-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Holy Cross Community, Inc.
Docket Date 2019-03-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Domestic Profit 2019-08-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State