Search icon

BAY POINT PROPERTY OWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BAY POINT PROPERTY OWNER'S ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 15 Jan 1962 (63 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2020 (5 years ago)
Document Number: 703456
FEI/EIN Number 591208129

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 405 gate ln, Miami, FL, 33137, US
Mail Address: 405 gate ln, Miami, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOSELEY FRANCES Treasurer 405 gate ln, Miami, FL, 33137
HUMPHREY TRACY T Secretary 405 gate ln, Miami, FL, 33137
WHALEN ELIZABETH President 405 gate ln, Miami, FL, 33137
SOSA CARMEN Vice President 405 gate ln, Miami, FL, 33137
HUMPHREY TRACY TOWLE Agent 405 gate ln, Miami, FL, 33137

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-24 405 gate ln, Miami, FL 33137 -
REGISTERED AGENT NAME CHANGED 2020-10-05 HUMPHREY, TRACY TOWLE -
REINSTATEMENT 2020-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2019-04-15 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-22 405 gate ln, Miami, FL 33137 -
AMENDMENT 2018-02-22 - -
CHANGE OF MAILING ADDRESS 2018-02-22 405 gate ln, Miami, FL 33137 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000197046 TERMINATED 1000000950980 DADE 2023-04-24 2033-05-03 $ 6,002.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Court Cases

Title Case Number Docket Date Status
ANGELA HESTER, etc., VS BAY POINT PROPERTY OWNER'S ASSOCIATION, INC., 3D2020-0684 2020-04-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-24456

Parties

Name ANGELA HESTER
Role Appellant
Status Active
Representations Jacqueline Garcell, Jason R. Margulies, LUIS ALEXANDER PEREZ
Name BAY POINT PROPERTY OWNER'S ASSOCIATION, INC.
Role Appellee
Status Active
Representations BRETT A. KAPLAN, GREGORY S. GLASSER
Name Hon. Valerie R. Manno Schurr
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-04-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-03-08
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ANGELA HESTER
Docket Date 2021-03-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ANGELA HESTER
Docket Date 2021-05-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-05-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-01-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension Granted RB with AO Language ~ Appellant’s Notice of Agreed Extension of Time to File a Reply Brief is treated as a motion for an extension of time to file the reply brief, and is granted to and including March 15, 2021, with no further extensions allowed. Counsel please note that this Court’s A03D13-01, Agreed Extensions of Time for Filing Briefs in Certain Appeals, was amended, and, effective June 3, 2019, “[a]ny extension of time for filing a reply brief must be requested by motion to the Court.”
Docket Date 2021-01-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ANGELA HESTER
Docket Date 2021-01-05
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-12-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 2 ~ Corrected to reflect it is a Final Order and not Non-Final.
Docket Date 2020-12-18
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellee’s Unopposed Motion to File Amended Answer Brief is granted, and the Amended Answer Brief attached to said Motion stands as filed.
Docket Date 2020-12-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEE'S UNNOPPOSED MOTION TO FILE AMENDED ANSWER BRIEF (*Amended Answer Brief attached)
On Behalf Of BAY POINT PROPERTY OWNER'S ASSOCIATION, INC.
Docket Date 2020-12-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BAY POINT PROPERTY OWNER'S ASSOCIATION, INC.
Docket Date 2020-11-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 12/15/2020
Docket Date 2020-11-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLEE'S NOTICE OF SECOND AGREED EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of BAY POINT PROPERTY OWNER'S ASSOCIATION, INC.
Docket Date 2020-09-11
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 11/15/20
Docket Date 2020-09-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BAY POINT PROPERTY OWNER'S ASSOCIATION, INC.
Docket Date 2020-08-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ANGELA HESTER
Docket Date 2020-08-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant's Unopposed Motion to Extend Page Limits for the Initial Brief is granted as stated in the Motion. Appellee may file an answer brief that does not exceed sixty (60) pages.
Docket Date 2020-08-10
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief ~ APPELLANT'S UNOPPOSED MOTIONTO EXTEND PAGE LIMITS FOR APPELLANT'S INITIAL BRIEF
On Behalf Of ANGELA HESTER
Docket Date 2020-05-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ANGELA HESTER
Docket Date 2020-05-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 8/18/20
Docket Date 2020-04-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of ANGELA HESTER
Docket Date 2020-04-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-04-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ANGELA HESTER
Docket Date 2020-04-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
Docket Date 2020-04-23
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before May 3, 2020.
BAY POINT PROPERTY OWNER'S ASSOCIATION, INC., etc., VS 4500 SABAL PALM ROAD, LLC, etc., 3D2019-0546 2019-03-22 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-4753

Parties

Name BAY POINT PROPERTY OWNER'S ASSOCIATION, INC.
Role Appellant
Status Active
Representations ALICE K. SUM, Esther E. Galicia
Name 4500 SABAL PALM ROAD, LLC
Role Appellee
Status Active
Representations Michael B. Green, Angel A. Cortinas
Name Hon. Maria de Jesus Santovenia
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-12
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-08-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-08-12
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ It is ordered that appellant’s notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2019-08-12
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-08-09
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of BAY POINT PROPERTY OWNER'S ASSOCIATION, INC.
Docket Date 2019-08-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant’s unopposed motion for extension of time to finalize a settlement, and to preserve its right to otherwise file an initial brief is granted as stated in the motion.
Docket Date 2019-07-30
Type Notice
Subtype Notice
Description Notice ~ APPELLANT'S NOTICE OF SETTLEMENT AND UNOPPOSED MOTION FOR A 10-DAY EXTENSION OF TIME TO FINALIZE THE SETTLEMENT DOCUMENTS AND PRESERVE ITS RIGHT TO OTHERWISE FILE AN INITIAL BRIEF
On Behalf Of BAY POINT PROPERTY OWNER'S ASSOCIATION, INC.
Docket Date 2019-05-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant’s third agreed notice of extension of time to file the initial brief is treated as a motion for an extension of time to file the initial brief, and the motion is recognized and granted to and including July 30, 2019, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2019-05-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLANT'S THIRD AGREED NOTICE OF EXTENSION OF TIME TOFILE INITIAL BRIEF
On Behalf Of BAY POINT PROPERTY OWNER'S ASSOCIATION, INC.
Docket Date 2019-04-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 5/31/19
Docket Date 2019-04-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BAY POINT PROPERTY OWNER'S ASSOCIATION, INC.
Docket Date 2019-03-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 5/1/19
Docket Date 2019-03-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BAY POINT PROPERTY OWNER'S ASSOCIATION, INC.
Docket Date 2019-03-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of BAY POINT PROPERTY OWNER'S ASSOCIATION, INC.
Docket Date 2019-03-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
BAY POINT PROPERTY OWNERS ASSOCIATION, INC., VS LYNDALL M. LAMBERT and MARK F. RAYMOND, 3D2016-2585 2016-11-17 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-11758

Parties

Name BAY POINT PROPERTY OWNER'S ASSOCIATION, INC.
Role Appellant
Status Active
Representations ALEXANDRA L. TIFFORD, SUSAN H. APRILL, Esther E. Galicia
Name LYNDALL M. LAMBERT
Role Appellee
Status Active
Representations Joel H. Brown, Steven M. Davis, MICHAEL C. GONGORA
Name Mark F. Raymond
Role Appellee
Status Active
Name Hon. Migna Sanchez-Llorens
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2017-03-13
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-02-02
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-02-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-02-02
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-02-02
Type Petition
Subtype Petition
Description Petition for Writ Dismissed (DA28A) ~ ORDERED that the joint motion for order dismissing proceedings is granted, and this petition for writ of prohibition is hereby dismissed. This cause is removed from the oral argument calendar of Monday, March 13, 2017.
Docket Date 2016-12-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for order dismissing proceedings
On Behalf Of BAY POINT PROPERTY OWNER'S ASSOCIATION, INC.
Docket Date 2016-12-22
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2016-12-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of BAY POINT PROPERTY OWNER'S ASSOCIATION, INC.
Docket Date 2016-12-20
Type Record
Subtype Appendix
Description Appendix
On Behalf Of BAY POINT PROPERTY OWNER'S ASSOCIATION, INC.
Docket Date 2016-12-20
Type Response
Subtype Reply
Description REPLY ~ TO THE RESPONSE
On Behalf Of BAY POINT PROPERTY OWNER'S ASSOCIATION, INC.
Docket Date 2016-12-15
Type Response
Subtype Response
Description RESPONSE ~ to pet. for writ of prohibition
On Behalf Of LYNDALL M. LAMBERT
Docket Date 2016-12-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of LYNDALL M. LAMBERT
Docket Date 2016-12-15
Type Notice
Subtype Notice
Description Notice ~ of designation of email address
On Behalf Of LYNDALL M. LAMBERT
Docket Date 2016-12-15
Type Record
Subtype Appendix
Description Appendix
On Behalf Of LYNDALL M. LAMBERT
Docket Date 2016-11-29
Type Notice
Subtype Notice
Description Notice ~ OF DESIGNATION OF EMAIL ADDRESS
On Behalf Of BAY POINT PROPERTY OWNER'S ASSOCIATION, INC.
Docket Date 2016-11-28
Type Order
Subtype Order to Respond to Petition
Description Order a Response - Prohibition (OR12K) ~ The party, if any, opposing the relief requested in the petition for writ of prohibition shall, and the respondent judge may, file a response within twenty (20) days of the date of this order to the petition for writ of prohibition. This order does not stay further proceedings in the lower tribunal. Further, a reply may be filed five (5) days thereafter. SUAREZ, C.J., and LAGOA and SALTER, JJ., concur.
Docket Date 2016-11-18
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ Counsel for petitioner is ordered to pay the required three hundred ($300.00) dollar filing fee to the Clerk of the Court on or before November 28, 2016.
Docket Date 2016-11-17
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of BAY POINT PROPERTY OWNER'S ASSOCIATION, INC.
Docket Date 2016-11-17
Type Record
Subtype Appendix
Description Appendix
On Behalf Of BAY POINT PROPERTY OWNER'S ASSOCIATION, INC.
Docket Date 2016-11-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-11-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-31
REINSTATEMENT 2020-10-05
ANNUAL REPORT 2019-06-18
Amendment 2019-04-15
ANNUAL REPORT 2018-08-06
Amendment 2018-02-22

Date of last update: 02 Jun 2025

Sources: Florida Department of State