Search icon

DIANA SANTA MARIA, P.A.

Company Details

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

Agent

Name Role Address
SIDELLA, BRIAN K. Agent 13061 PARKSIDE TERRACE, COOPER CITY, FL 33330

President

Name Role Address
SANTA MARIA, DIANA President 5220 S UNIVERSITY DR/S 205C, FT. LAUDERDALE, FL

Events

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

Court Cases

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
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-020285

Parties

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

Documents

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