Entity Name: | DIANA SANTA MARIA, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 03 Jan 1991 (34 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 04 Nov 2009 (15 years ago) |
Document Number: | S22461 |
FEI/EIN Number | 65-0237025 |
Address: | 5220 S UNIVERSITY DR, 205C, FT LAUDERDALE, FL 33328 |
Mail Address: | 5220 S UNIVERSITY DR, 205C, FT LAUDERDALE, FL 33328 |
ZIP code: | 33328 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SIDELLA, BRIAN K. | Agent | 13061 PARKSIDE TERRACE, COOPER CITY, FL 33330 |
Name | Role | Address |
---|---|---|
SANTA MARIA, DIANA | President | 5220 S UNIVERSITY DR/S 205C, FT. LAUDERDALE, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CANCEL ADM DISS/REV | 2009-11-04 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-01-17 | 5220 S UNIVERSITY DR, 205C, FT LAUDERDALE, FL 33328 | No data |
CHANGE OF MAILING ADDRESS | 2007-01-17 | 5220 S UNIVERSITY DR, 205C, FT LAUDERDALE, FL 33328 | No data |
REGISTERED AGENT ADDRESS CHANGED | 1997-02-14 | 13061 PARKSIDE TERRACE, COOPER CITY, FL 33330 | No data |
REGISTERED AGENT NAME CHANGED | 1992-08-03 | SIDELLA, BRIAN K. | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
UNIVERSITY PLACE A CORPORATE OFFICE CENTER CONDOMINIUM ASSOCIATION, INC. VS DIANA SANTA MARIA, P.A. | 4D2022-0333 | 2022-01-31 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | UNIVERSITY PLACE A CORPORATE OFFICE CENTER CONDOMINIUM ASSOCIATION, INC. |
Role | Petitioner |
Status | Active |
Representations | Therese Ann Savona |
Name | DIANA SANTA MARIA, P.A. |
Role | Respondent |
Status | Active |
Representations | Mitchell A. Chester |
Name | Hon. Carol-Lisa Phillips |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-03-23 |
Type | Disposition |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2022-03-23 |
Type | Disposition by Order |
Subtype | Denied |
Description | Order Denying Petition for Writ - Certiorari ~ ORDERED that the January 31, 2022 petition for writ of certiorari is denied.WARNER, MAY and ARTAU, JJ., concur. |
Docket Date | 2022-02-01 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Writ of Certiorari / Acknowledgment letter |
Docket Date | 2022-01-31 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed ~ **Filing Fee Paid Through Portal** |
On Behalf Of | University Place A Corporate Office Center Condominium Association, Inc. |
Docket Date | 2022-01-31 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
Docket Date | 2022-01-31 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-27 |
ANNUAL REPORT | 2023-02-10 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-04-16 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-03-16 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State