Search icon

UNLIMITED ELECTRICAL CONTRACTORS CORP.

Company Details

Entity Name: UNLIMITED ELECTRICAL CONTRACTORS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Mar 1999 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Apr 2021 (4 years ago)
Document Number: P99000021542
FEI/EIN Number 650904306
Mail Address: 3500 PARK CENTRAL BLVD. N., POMPANO BEACH, FL, 33064, US
Address: 3443 NW 55TH ST, FORT LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
UNLIMITED ELECTRICAL CONTRACTORS 401(K) PLAN 2021 650904306 2022-07-25 UNLIMITED ELECTRICAL CONTRACTORS CORP. 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 238210
Sponsor’s telephone number 9544818250
Plan sponsor’s address 3500 PARK CENTRAL BOULEVARD N., POMPANO BEACH, FL, 33064

Signature of

Role Plan administrator
Date 2022-07-25
Name of individual signing JASMINE JAMES
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-07-25
Name of individual signing JASMINE JAMES
Valid signature Filed with authorized/valid electronic signature
UNLIMITED ELECTRICAL CONTRACTORS 401(K) PLAN 2020 650904306 2021-07-19 UNLIMITED ELECTRICAL CONTRACTORS CORP. 87
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 238210
Sponsor’s telephone number 9544818250
Plan sponsor’s address 3500 PARK CENTRAL BOULEVARD N., POMPANO BEACH, FL, 33064

Signature of

Role Plan administrator
Date 2021-07-19
Name of individual signing JASMINE JAMES
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-07-19
Name of individual signing JASMINE JAMES
Valid signature Filed with authorized/valid electronic signature
UNLIMITED ELECTRICAL CONTRACTORS 401(K) PLAN 2019 650904306 2020-10-12 UNLIMITED ELECTRICAL CONTRACTORS CORP. 95
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 238210
Sponsor’s telephone number 9544818250
Plan sponsor’s address 3500 PARK CENTRAL BLVD N, POMPANO BEACH, FL, 33064

Signature of

Role Plan administrator
Date 2020-10-12
Name of individual signing JASMINE JAMES
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-10-12
Name of individual signing JASMINE JAMES
Valid signature Filed with authorized/valid electronic signature
UNLIMITED ELECTRICAL CONTRACTORS 401(K) PLAN 2018 650904306 2019-10-01 UNLIMITED ELECTRICAL CONTRACTORS CORP. 93
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 238210
Sponsor’s telephone number 9544818250
Plan sponsor’s address 3500 PARK CENTRAL BOULEVARD N., POMPANO BEACH, FL, 33064

Signature of

Role Plan administrator
Date 2019-10-01
Name of individual signing JASMINE JAMES
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-10-01
Name of individual signing JASMINE JAMES
Valid signature Filed with authorized/valid electronic signature
UNLIMITED ELECTRICAL CONTRACTORS 401(K) PLAN 2017 650904306 2018-07-16 UNLIMITED ELECTRICAL CONTRACTORS CORP. 98
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 238210
Sponsor’s telephone number 9544818250
Plan sponsor’s address 3500 PARK CENTRAL BOULEVARD N., POMPANO BEACH, FL, 33064

Signature of

Role Plan administrator
Date 2018-07-16
Name of individual signing JASMINE M JAMES
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-07-16
Name of individual signing JASMINE M JAMES
Valid signature Filed with authorized/valid electronic signature
UNLIMITED ELECTRICAL CONTRACTORS 401(K) PLAN 2016 650904306 2017-07-11 UNLIMITED ELECTRICAL CONTRACTORS 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 238210
Sponsor’s telephone number 9544818250
Plan sponsor’s address 3500 PARK CENTRAL BLVD N, POMPANO BEACH, FL, 33064

Signature of

Role Plan administrator
Date 2017-07-11
Name of individual signing JASMINE JAMES
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-07-11
Name of individual signing JASMINE JAMES
Valid signature Filed with authorized/valid electronic signature
UNLIMITED ELECTRICAL CONTRACTORS 401(K) PLAN 2015 650904306 2016-10-17 UNLIMITED ELECTRICAL CONTRACTORS 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 238210
Sponsor’s telephone number 9544818250
Plan sponsor’s address 3500 PARK CENTRAL BLVD N, POMPANO BEACH, FL, 33064

Signature of

Role Plan administrator
Date 2016-10-17
Name of individual signing ANTHONY J SPROVIERI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-10-17
Name of individual signing ANTHONY J SPROVIERI
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
UNLIMITED ELECTRICAL CONTRACTORS CORP. Agent

Director

Name Role Address
PETRICH MARK P Director 3500 PARK CENTRAL BLVD N, POMPANO, FL, 33064

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000074651 UNLIMITED ELECTRONIC ENVIRONMENTS EXPIRED 2013-07-26 2018-12-31 No data 3500 PARK CENTRAL BLVD. N., POMPANO BEACH, FL, 33064
G13000034694 ISUITES EXPIRED 2013-04-10 2018-12-31 No data 3500 PARK CENTRAL BOULEVARD N., POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-11-24 UNLIMITED ELECTRICAL CONTRACTORS CORP No data
CHANGE OF PRINCIPAL ADDRESS 2021-10-03 3443 NW 55TH ST, FORT LAUDERDALE, FL 33309 No data
AMENDMENT 2021-04-02 No data No data
AMENDMENT 2021-01-29 No data No data
CHANGE OF MAILING ADDRESS 2012-01-30 3443 NW 55TH ST, FORT LAUDERDALE, FL 33309 No data
REGISTERED AGENT ADDRESS CHANGED 2012-01-30 3500 PARK CENTRAL BLVD. N., POMPANO BEACH, FL 33064 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000616805 ACTIVE CACE23002413 CIRCUOT COURT BROWARD COUNTY 2023-08-18 2028-12-15 $224,897.07 TAMPA ARMATURE WORKS, INC., 6312 78TH STREET, RIVERVIEW, FL 33578
J23000092874 ACTIVE 2021-012375-CA-01 ELEVENTH JUDICIAL CIRCUIT MIAM 2023-03-08 2028-03-09 $91322.61 ROQUE ELECTRIC GENERAL SERVICE CORP, 1201 NW 21ST STREET, MIAMI, FL 33142
J23000619460 ACTIVE CACE22002056 BROWARD COUNTY CIRCUIT COURT 2022-08-05 2028-12-20 $52,746.00 WINDY CITY WIRE CABLE AND TECHNOLOGY PRODUCTS LLC, 386 INTERNATIONAL DRIVE, UNIT 14, BOLINGBROOK, IL 60440
J16000618821 TERMINATED 1000000722084 BROWARD 2016-09-09 2036-09-15 $ 18,051.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J10000445608 TERMINATED 10-270 COSO (61) COUNTY, BROWARD COUNTY, FL 2010-03-12 2015-03-25 $13,712.81 GENERAL SUPPLY & SERVICES, INC. T/A GEXPRO, 1000 N.W. 33RD STREET, POMPANO BEACH, FL 33064
J10000639119 LAPSED COCE 09-012115 BROWARD CTY. CT. 2010-02-10 2015-06-08 $1,946.72 BELLSOUTH TELECOMMUNICATIONS, INC. D/B/A AT&T FLORIDA, C/O ADORNO & YOSS LLP, 350 E. LAS OLAS BOULEVARD, SUITE 1700, FORT LAUDERDALE, FL 33301

Court Cases

Title Case Number Docket Date Status
Moss & Associates, LLC, Petitioner(s), v. 3401 Midtown Condominium Association, Inc., et al., Respondent(s). 3D2024-1745 2024-10-02 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
23-4472-CA-01

Parties

Name 3401 MIDTOWN CONDOMINIUM ASSOCIATION, INC.
Role Respondent
Status Active
Representations Phillip Edmund Joseph, Elijah C. Waring, Jr., Samuel Robert Alexander, Bradley Mathew Beall
Name PRH MIDTOWN 3, LLC
Role Respondent
Status Active
Representations Hannah Marie Tyson
Name Aquitectonica International Corporation
Role Respondent
Status Active
Representations Joseph Warren Downs, III, Daniel Alan Pelz, Lorenzo Lorenzo, Jr.
Name CONSULTING ENGINEERING & SCIENCE, INC.
Role Respondent
Status Active
Representations Bruce Robert Calderon, Barri Alexis Reisch, Alicia Zweig Gross
Name B & J CONSULTING ENGINEERS, INC.
Role Respondent
Status Active
Representations Albert Eugene Blair
Name ARQUITECTONICA GEO CORPORATION
Role Respondent
Status Active
Representations Joseph Warren Downs, III, Daniel Alan Pelz, Lorenzo Lorenzo, Jr.
Name ASSOCIATED STEEL AND ALUMINUM INC
Role Respondent
Status Active
Representations Kevin Denyer, Scott Allen Markowitz, J. Gregory Lahey
Name BISCAYNE CONSTRUCTION COMPANY, INC.
Role Respondent
Status Active
Representations Michael English Stearns
Name CAILIS MECHANICAL CORP.
Role Respondent
Status Active
Representations Gerard Andrew Tuzzio
Name CITY ENGINEERING CONTRACTORS, INC.
Role Respondent
Status Active
Representations Kevin Denyer, Scott Allen Markowitz
Name COASTAL MASONRY, INC.
Role Respondent
Status Active
Representations Gerard Andrew Tuzzio
Name COMMERCIAL FORMING CORP SOUTH
Role Respondent
Status Active
Representations Gerard Andrew Tuzzio
Name CONCRETE HOLDINGS & SERVICES, LLC
Role Respondent
Status Active
Representations Gerard Andrew Tuzzio
Name DILLON POOLS, INC.
Role Respondent
Status Active
Representations Scott Allen Markowitz, Kevin Denyer
Name EVERLAST DRYWALL CONSTRUCTION, INC.
Role Respondent
Status Active
Representations Gerard Andrew Tuzzio
Name FBD CONTRACTING GROUP, INC.
Role Respondent
Status Active
Representations Gerard Andrew Tuzzio
Name GM&P CONSULTING AND GLAZING CONTRACTORS, INC
Role Respondent
Status Active
Representations Gerard Andrew Tuzzio
Name MCCOURT CONSTRUCTION INC.
Role Respondent
Status Active
Name MODERN STONES, LLC
Role Respondent
Status Active
Representations Gerard Andrew Tuzzio
Name NEXT DOOR DISTRIBUTION COMPANY
Role Respondent
Status Active
Representations Gerard Andrew Tuzzio, Gabriel Antonio Alonso, Ian Todd Kravitz
Name PASS PAINTING COMPANY, INC.
Role Respondent
Status Active
Representations Dean O. Meyers, Jared Joseph Bees
Name SIGNATURE DESIGN PAVING CORPORATION OF SOUTH FLORIDA
Role Respondent
Status Active
Representations Gerard Andrew Tuzzio
Name SPRINKLERMATIC FIRE PROTECTION SYSTEMS, INC.
Role Respondent
Status Active
Representations Gerard Andrew Tuzzio
Name ThyssenKrupp Elevator Corporation
Role Respondent
Status Active
Name TODD CONSTRUCTION LLC
Role Respondent
Status Active
Name UNLIMITED ELECTRICAL CONTRACTORS CORP.
Role Respondent
Status Active
Representations Gerard Andrew Tuzzio
Name ADVANCE WATER TECHNOLOGY, CORP.
Role Respondent
Status Active
Representations Abbye Erika Alexander, Labeed Ahmed Choudhry
Name PTE SYSTEMS INTERNATIONAL, LLC
Role Respondent
Status Active
Representations Alexander Edward Barthet
Name Hon. Lisa S. Walsh
Role Judge/Judicial Officer
Status Active
Name MOSS & ASSOCIATES, LLC
Role Petitioner
Status Active
Representations Seth J. Donahoe, Jennifer Helmy Wahba, Ryder Scott Gaenz, William Davell
Name JAMES J. BROOKS, INC.
Role Respondent
Status Active
Representations Scott Allen Markowitz, Kevin Denyer
Name PROFESSIONAL PLUMBING CORP.
Role Respondent
Status Active
Representations Gerard Andrew Tuzzio
Name REBAR UNLIMITED, INC.
Role Respondent
Status Active
Representations Joseph Laurenc Zollner

Docket Entries

Docket Date 2024-11-15
Type Order
Subtype Order on Motion for Extension of Time
Description Petitioner's Unopposed Motion Extension of Time to reply to the Response to the Petition for Writ of Certiorari is hereby granted to and including December 2, 2024. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-11-15
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Petitioner's Unopposed Motion Extension of Time To Reply To Response
On Behalf Of Moss & Associates, LLC
View View File
Docket Date 2024-11-01
Type Response
Subtype Response
Description Response to Petition for Writ of Certiorari
On Behalf Of 3401 Midtown Condominium Association, Inc.
View View File
Docket Date 2024-11-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 3401 Midtown Condominium Association, Inc.
View View File
Docket Date 2024-10-02
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for petitioner that the filing and prosecution of a notice of petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this petition will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before October 12, 2024.
View View File
Docket Date 2024-10-02
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-10-02
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 12672760
On Behalf Of Moss & Associates, LLC
View View File
Docket Date 2024-10-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a petition for writ of certiorari is due.
View View File
Docket Date 2024-10-02
Type Record
Subtype Appendix
Description Appendix to petition for writ of certiorari.
On Behalf Of Moss & Associates, LLC
View View File
Docket Date 2024-10-02
Type Petition
Subtype Petition Certiorari
Description Petition for Writ of Certiorari for 3D2024-1745. Related case: 24-1064
On Behalf Of Moss & Associates, LLC
View View File
Docket Date 2024-12-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-12-27
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-12-05
Type Disposition by Order
Subtype Denied
Description Upon consideration of the Petition for Writ of Certiorari, and the Response and Reply thereto, it is ordered that said Petition is hereby denied. EMAS, GORDO and LOBREE, JJ., concur.
View View File
Docket Date 2024-12-03
Type Response
Subtype Reply
Description Reply in Support of Petition for Writ of Certiorari
On Behalf Of Moss & Associates, LLC
View View File
Moss & Associates, LLC, Petitioner(s), v. 3401 Midtown Condominium Association, Inc., et al., Respondent(s). 3D2024-1064 2024-06-12 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
23-4472-CA-01

Parties

Name PRH MIDTOWN 3, LLC
Role Respondent
Status Active
Representations Hannah Marie Tyson, Jill Marie Dutmers
Name ARQUITECTONICA INTERNATIONAL CORPORATION
Role Respondent
Status Active
Representations Joseph Warren Downs, III, Daniel Alan Pelz, Lorenzo Lorenzo, Jr.
Name CONSULTING ENGINEERING & SCIENCE, INC.
Role Respondent
Status Active
Representations Bruce Robert Calderon, Barri Alexis Reisch, Alicia Zweig Gross
Name B & J CONSULTING ENGINEERS, INC.
Role Respondent
Status Active
Representations Albert Eugene Blair
Name ARQUITECTONICA GEO CORPORATION
Role Respondent
Status Active
Representations Joseph Warren Downs, III, Daniel Alan Pelz, Lorenzo Lorenzo, Jr.
Name ASSOCIATED STEEL AND ALUMINUM INC
Role Respondent
Status Active
Representations Scott Allen Markowitz, Kevin Denyer, J. Gregory Lahey
Name BISCAYNE CONSTRUCTION COMPANY, INC.
Role Respondent
Status Active
Representations Michael English Stearns
Name CAILIS MECHANICAL CORP.
Role Respondent
Status Active
Representations Gerard Andrew Tuzzio
Name CITY ENGINEERING CONTRACTORS, INC.
Role Respondent
Status Active
Representations Scott Allen Markowitz, Kevin Denyer
Name COASTAL MASONRY, INC.
Role Respondent
Status Active
Representations Gerard Andrew Tuzzio
Name COMMERCIAL FORMING CORP SOUTH
Role Respondent
Status Active
Representations Gerard Andrew Tuzzio
Name CONCRETE HOLDINGS & SERVICES, LLC
Role Respondent
Status Active
Representations Gerard Andrew Tuzzio
Name DILLON POOLS, INC.
Role Respondent
Status Active
Representations Scott Allen Markowitz, Kevin Denyer
Name EVERLAST DRYWALL CONSTRUCTION, INC.
Role Respondent
Status Active
Representations Gerard Andrew Tuzzio
Name FBD CONTRACTING GROUP, INC.
Role Respondent
Status Active
Representations Gerard Andrew Tuzzio
Name GM&P CONSULTING AND GLAZING CONTRACTORS, INC
Role Respondent
Status Active
Representations Gerard Andrew Tuzzio
Name JAMES J. BROOKS, INC.
Role Respondent
Status Active
Representations Scott Allen Markowitz, Kevin Denyer
Name MCCOURT CONSTRUCTION INC.
Role Respondent
Status Active
Name MODERN STONES, LLC
Role Respondent
Status Active
Representations Gerard Andrew Tuzzio
Name NEXT DOOR DISTRIBUTION COMPANY
Role Respondent
Status Active
Representations Gerard Andrew Tuzzio, Gabriel Antonio Alonso, Ian Todd Kravitz
Name PASS PAINTING COMPANY, INC.
Role Respondent
Status Active
Representations Dean O. Meyers, Jared Joseph Bees
Name PROFESSIONAL PLUMBING CORP.
Role Respondent
Status Active
Representations Gerard Andrew Tuzzio
Name REBAR UNLIMITED, INC.
Role Respondent
Status Active
Representations Joseph Laurenc Zollner
Name SIGNATURE DESIGN PAVING CORPORATION OF SOUTH FLORIDA
Role Respondent
Status Active
Representations Gerard Andrew Tuzzio
Name SPRINKLERMATIC FIRE PROTECTION SYSTEMS, INC.
Role Respondent
Status Active
Representations Gerard Andrew Tuzzio
Name ThyssenKrupp Elevator Corporation
Role Respondent
Status Active
Name TODD CONSTRUCTION LLC
Role Respondent
Status Active
Name UNLIMITED ELECTRICAL CONTRACTORS CORP.
Role Respondent
Status Active
Representations Gerard Andrew Tuzzio
Name ADVANCE WATER TECHNOLOGY, CORP.
Role Respondent
Status Active
Representations Abbye Erika Alexander, Labeed Ahmed Choudhry
Name Hon. Lisa S. Walsh
Role Judge/Judicial Officer
Status Active
Name MOSS & ASSOCIATES, LLC
Role Petitioner
Status Active
Representations William Davell, Robert Lawrence Scheppske, III, Jennifer Helmy Wahba
Name 3401 MIDTOWN CONDOMINIUM ASSOCIATION, INC.
Role Respondent
Status Active
Representations Phillip Edmund Joseph, Elijah C. Waring, Jr., Samuel Robert Alexander, Michael Joseph Ellis, Gabriel Coelho, Evan Jonathan Small, Kayla Mosquera, Matt McCubbins, Stephen M. Hauptman, Izaac Adam Polukoff, Christopher Cabrera

Docket Entries

Docket Date 2024-09-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-09-11
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-08-22
Type Disposition by Order
Subtype Denied
Description Upon consideration of the Petition for Writ of Certiorari, and the Response and Reply thereto, it is ordered that said Petition is hereby denied. LOGUE, C.J., and FERNANDEZ and LOBREE, JJ., concur.
View View File
Docket Date 2024-07-16
Type Order
Subtype Order on Motion for Extension of Time
Description Respondent 3401 Midtown Condominium Association, Inc.'s Motion for Extension of Time to File Response to the Petition for Writ of Certiorari is hereby granted to and including fourteen (14) days from the date of this Order. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-07-15
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response to Petition for Writ of Certiorari
On Behalf Of 3401 Midtown Condominium Association, Inc.
View View File
Docket Date 2024-06-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 3401 Midtown Condominium Association, Inc.
View View File
Docket Date 2024-06-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 3401 Midtown Condominium Association, Inc.
View View File
Docket Date 2024-06-13
Type Order
Subtype Order to File Response
Description Respondents are ordered to file a response, within thirty (30) days from the date of this Order, to the Petition for Writ of Certiorari. Further, a reply may be filed within fifteen (15) days thereafter.
View View File
Docket Date 2024-06-12
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-06-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter.
View View File
Docket Date 2024-06-12
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 11529304
On Behalf Of Moss & Associates, LLC
View View File
Docket Date 2024-06-12
Type Brief
Subtype Appendix
Description Appendix to Petition for Writ of Certiorari
On Behalf Of Moss & Associates, LLC
View View File
Docket Date 2024-06-12
Type Petition
Subtype Petition Certiorari
Description Petition for Writ of Certiorari
On Behalf Of Moss & Associates, LLC
View View File
Docket Date 2024-08-06
Type Response
Subtype Reply
Description Reply In Support of Petition for Writ of Certiorari
On Behalf Of Moss & Associates, LLC
View View File
Docket Date 2024-07-30
Type Response
Subtype Response
Description Response to Petition for Writ of Certiorari
On Behalf Of 3401 Midtown Condominium Association, Inc.
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-06
AMENDED ANNUAL REPORT 2023-11-24
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-13
AMENDED ANNUAL REPORT 2021-07-14
Amendment 2021-04-02
ANNUAL REPORT 2021-03-09
AMENDED ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-04-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State