Entity Name: | DIANA SANTA MARIA, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DIANA SANTA MARIA, P.A. 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: | 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 |
650237025
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
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 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-01-17 | 5220 S UNIVERSITY DR, 205C, FT LAUDERDALE, FL 33328 | - |
CHANGE OF MAILING ADDRESS | 2007-01-17 | 5220 S UNIVERSITY DR, 205C, FT LAUDERDALE, FL 33328 | - |
REGISTERED AGENT ADDRESS CHANGED | 1997-02-14 | 13061 PARKSIDE TERRACE, COOPER CITY, FL 33330 | - |
REGISTERED AGENT NAME CHANGED | 1992-08-03 | SIDELLA, BRIAN K. | - |
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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8693367409 | 2020-05-19 | 0455 | PPP | 5220 South University Drive, Davie, FL, 33328 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State