Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
Back-Up Documents
5/11/2016 Detail by Entity Name etail by Entity Name Florida Limited Liability Company OSPREY APARTMENTS, LLC Filing Information Document Number L06000075557 FEI/EIN Number 20-5308279 Date Filed 07/31/2006 Effective Date 07/31/2006 State FL Status ACTIVE Last Event LC NAME CHANGE Event Date Filed 04/06/2007 Event Effective Date NONE Principal Address 1398 SW 1ST STREET 12TH FLOOR MIAMI, FL 33135 Changed: 02/25/2010 Mailing Address 1398 SW 1ST STREET 12TH FLOOR MIAMI, FL 33135 Changed: 02/25/2010 Registered Agent Name & Address BERMAN, STEPHANIE 1398 SW 1ST STREET 12TH FLOOR MIAMI, FL 33135 Name Changed: 02/14/2008 Address Changed: 02/25/2010 Authorized Person(s) Detail Name & Address http://search.sunbiz.org/Inquiry/CorporationSearch/SearchResultD etai I?i nqui rytype= EntityNam e&di rectionType=Initial &searchN am e0rder=0SPR EYAPARTM . , . 1/2 5/11/2016 Title MGMR Detail by Entity Name OSPREY APARTMENTS MANAGER, INC 1398 SW 1ST STREET, 12TH FLOOR MIAMI, FL 33135 Title D DANNER, STEPHEN 2525 Ponce de Leon Blvd., SUITE1040 MIAMI, FL 33134 Title D QUICK, LINDA 6030 HOLLYWOOD BOULEVARD, #140 HOLLYWOOD, FL 33024 Annual Reports Report Year Filed Date 2014 02/05/2014 2015 03/20/2015 2016 01/06/2016 Document Images 01/06/2016 -- ANNUAL REPORT 03/20/2015 -- ANNUAL REPORT 02/05/2014 -- ANNUAL REPORT 02/01/2013 -- ANNUAL REPORT 01/04/2012 -- ANNUAL REPORT 02/24/2011 -- ANNUAL REPORT 02/25/2010 -- ANNUAL REPORT 04/14/2009 -- ANNUAL REPORT 02/14/2008 -- ANNUAL REPORT 04/12/2007 -- ANNUAL REPORT 04/06/2007 -- LC Name Change 07/31/2006 -- Florida Limited Liability View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format Conyrk llt (Z).c: nd Privacy Potdas Stiate of Florida, Department of hate http://searchaunbiz.org/Inquiry/Corporate onSearch/SearchResultD etai I?i nqui rytype= EntityN am e&di recttonType=Initial &searchN am eOrder=OSPREYAPARTM... 2/2 Detail by Entity Name Page 1 of 3 FLORIDA gNT FATE NISIAt OF CORPORA"`1 Detail by Entity Name Florida Not For Profit Corporation CARRFOUR SUPPORTIVE HOUSING, INC. Filing Information Document Number N93000000642 FEI/EIN Number 65-0387766 Date Filed 02/15/1993 State FL Status ACTIVE Last Event AMENDMENT Event Date Filed 05/18/2016 Event Effective Date NONE Principal Address 1398 SW 1ST STREET 12TH FLOOR MIAMI, FL 33135 Changed: 02/25/2010 Mailing Address 1398 SW 1ST STREET 12TH FLOOR MIAMI, FL 33135 Changed: 02/25/2010 Registered Agent Name & Address BERMAN, STEPHANIE 1398 SW 1ST STREET 12TH FLOOR MIAMI, FL 33135 Name Changed: 02/28/2008 Address Changed: 02/25/2010 Officer/Director Detail Name & Address Title D http://search. sunbiz.org/Inquiry/CorporationSearch/SearchResultDetail?inquirytype=Entity.., 5/25/2016 Detail by Entity Name Page 2 of 3 GARCIA, TERESITA 2601 S BAYSHORE DRIVE 10TH FL MIAMI, FL 33133 Title TD DANNER, STEPHEN 2525 Ponce de Leon Boulevard Suite 1040 Coral Gables, FL 33134 Title D Fine, Carol 700 Brickell Avenue MIAMI, FL 33131 Title P BERMAN, STEPHANIE 1398 SW 1ST STREET, 12TH FLOOR MIAMI, FL 33135 Annual Reports Report Year 2014 2015 2016 Document Images 05/18/2016 01 /06/2016 -- 01 /26/2015 -- 02/05/2014 -- 01 /23/2013 -- 02/02/2012 -- 01 /20/2011 -- 02/25/2010 -- 03/31 /2009 -- 02/28/2008 -- 02/08/2007 -- 04/26/2006 -- 05/02/2005 -- 03/29/2004 -- 02/06/2004 -- Filed Date 02/05/2014 01/26/2015 01/06/2016 Amendment ANNUAL REPORT ANNUAL REPORT ANNUAL REPORT ANNUAL REPORT ANNUAL REPORT ANNUAL REPORT ANNUAL REPORT ANNUAL REPORT ANNUAL REPORT ANNUAL REPORT ANNUAL REPORT ANNUAL REPORT Amendment ANNUAL REPORT View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format http://search. sunbiz. org/Inquiry/CorporationSearch/SearchResultDetail?inquirytype=Entity... 5/25/2016 Detail by Entity Name Page 3 of 3 02/13/2003 -- ANNUAL REPORT 10/31/2002 -- Name Change 05/16/2002 -- ANNUAL REPORT 01/10/2001 -- ANNUAL REPORT 05/09/2000 -- ANNUAL REPORT 05/10/1999 -- ANNUAL REPORT 03/09/1998 -- ANNUAL REPORT 03/13/1997 -- ANNUAL REPORT 06/11/1996 -- ANNUAL REPORT View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format Copyright © and Privacy Policies State of Florida, Department of State http://search, sunbiz. org/Inquiry/CorporationSearch/S earchResultDetail?inquirytype=Entity... 5/25/2016 This Instrument IPrepared By and Return, After Recordation, To; Victoria Mendez, Esq. City of Miami Office of the City Attorney 444 S,W, 2t`b Avenue Miami, Florida 33130-1910 Folio: 01-3122-052-0330 I I QUIT -CLAIM DEED 11111.0111E HI I IN OR 11K 291J63 FEIE 6$6.5''4 ;7 f9l°'a8 I EC01 t'}EIi 06r'`190'1 1411600,8 SURTAX 4134u55 HARVEY i2t1VINT CLERK. fiF Ctllihl 1'iIAM-L:A0E CI)l.1NTY!, FLORIDA THIS QUIT -CLAIM DEED, is made this 15 day of June, 2015 by the City of Miami, a municipal corporation of the State of Florida, whose post office address is 444 S>W. 2nd Avenue, Mimi, Florida 33130, hereinafter called the "Grantor", to Osprey Apartments, LLC, a Florida limited liability company, whose post office address is 1398 SW lst Street, 12th Floor, Miami, Florida 33135, hereinafter called the "Grantee". WITNESSETH: That the Grantor, for and in consideration of the sum of Ten Dollars ($10,00) and other valuable consideration, the receipt of which is hereby acknowledged, does hereby remise, release, convey and quit -claim unto the Grantee forever, all of the Grantor's right, title and interest in that certain land situated in Miami -.Dade County, Florida, hereinafter referred to as the Property, to wit; Lots 12 & 13, less the North 10 feet and Lot 13, less the West 10 feet and the part now lying in the right of way, Block 2 of FLORAL PARK, lst AMENDED Plat, according to the plat thereof, as recorded in Plat Book 8, at Page 5 SECTION 14, 15, 22 and 23 TOWNSHIP 53 South, Range 41 East of the Public Records of Miami -Dade County, Florida. This Quit Claim Deed conveys only the interests of the Grantor in the property described herein, and shall not warrant title thereto. Subject to, 1. Conditions, restrictions, easements, limitations and reservations of record, though this reference is not intended to reimpose same; 2, Applicable zoning ordinances, codes, rules and regulations; 3. Taxes and assessments for the current year and all subsequent years; 4. The Property is being taken by the Grantee "as is" with the Grantee being solely responsible for the removal of any environmental contamination, if present on the Property; 5. The Grantee and Grantee's beneficiaries agree, for t11 lves , ;id a`i \>iuceessor in interest, not to discriminate upon the basis of r MS; Document No,: 53458E marital status, sex or national origin in the sale of the Property, or any improvements erected or to be erected thereon or on any part thereof; 6. The Grantee and Grantee's beneficiaries agree, for thei selves and any successor in interest, to pay the real estate taxes or assessments on the Property or any part thereof when due. In the event that the Property is ever declared to be "immune" or "exempt" from the payment of ad -valorem taxes, the Grantee agrees, for itself and any successor(s) in interest, to pay to the Grantor an annual payment which shall be in an amount equal to the amount the Grantor would have received as ad valorem taxes based on the valuation method employed by the county property appraiser pursuant to Chapter 193 Florida Statutes, as amended from time to time; 7, The Grantee and Grantee's beneficiaries agree, for themselves and any successor in interest, that for a period of twenty (20) years from the date hereof ("Affordability Period") the sixty (60) affordable rental housing units on the Property shall only be rented to households with 80% of area median income or lower (as determined by the Secretary of Housing and Urban Development on an annnai basis), as determined at the time of initial occupancy of a unit at the Property by such household; 8, Title to the Property shall immediately and automatically revert to and vest in the Grantor upon the occurrence of any one or more of the following events: (a) on or before twelve (12) months from the date of land conveyance or such later date as may be approved by the City Comrnission of the City of Miami, the Grantee has not cornrnenced construction, to the satisfaction of the Grantor in its sole judgment, of sixty (60) multifamily apartments on the Property; or (b) on or before thirty-six (36) .months from the date of land conveyance, or such later date as may be approved by the City Commission of the City of Miami, all such homes have not been completed, as evidenced by the issuance of all required certificates ofoccupancy; or (c) During the Affordability Period, the Property is not rented to households with 80% of area median income or lower at the time of initial occupancy of a unit at the Property. Following the execution of 'this deed, there shall be no amendments, extensions, or modifications except in the case of: Scrivener's Error, whereas a clerical error has been identified and there is clear and convincing evidence to support thefinding of a clerical error resulting in a typographic mistake to the original deed, a modification may where upon all parties to the original agreement consent in w modification 7MS: Document No„ 534586 TO HAVE AND TO :TOLD, the same together with all and singular tenements, hereditaments and appurtenances thereto belonging or in anywise appertaining, and all the estate, right, title, interest, lien, equity, and claim whatsoever of the Grantor, either in law or in equity, to the use, benefit and behalf of the Grantee forever. [THE REMAINDER OF THIS PAGE WAS INTENTJONALL ' LEFT BLANK] [SIGANTURE PAGE FOLLOWS] JMS: Document No,: 534586 Page IN 'WITNESS WHEREOF, the said Grantor has signed and sealed these presents the day and year first written above. Signed, sealed, and delivered in our presence: Print Name: CR. Print Ante: APP OVED AS TO FORM AND C(3 SS: Vic oria M�rklez City Attorne /561 STATE OF FLORIDA COUNTY OF MIAMI-DADE ) CITY OF MIAMI, a municipal corporation of the State of Florida 13y: Daniel J. Mkt, o City Manager ATTEST: Todd annon City Clerk ACKNOWLEDGMENT Before me, the undersigned authority, personally appeared Daniel J. Alfonso, as City Manager of the City of Miami, to me well known to be the person described in and who executed the foregoing instrument and who acknowledged to and before me that he executed said instrument under oath, and for the purposes therein expressed. Witness illy hand and official seal in the County and State last aforesaid this •-) May, 2015.• 1- V.:} PR o'irita, 4\ , ..,. EillasWMida SIGNATURA OF NOTA,FLY,PtBLIC NA lef! MPII,7 innpl ' STATE OF FLORIDA ,,s omm 68 cm 110406 Bonded Through National Notary Assn My The foregoing conveyance was approved pursuant to Resolution No. 07-0,16,1 of the City Commission of the City of Miami, a municipal corporation of the Stat r ii assed and adopted on August 1, 2007. A copy of Resolution No. 07-0461 is attac ea bit A. JMS Doournont No,: 534586