Entity Name: | PALM BAY CONDOMINIUM, 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: | 18 Oct 1965 (60 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 15 Dec 2005 (19 years ago) |
Document Number: | 709774 |
FEI/EIN Number |
591112308
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 770 N.E. 69TH STREET, MANAGEMENT OFFICE, MIAMI, FL, 33138, US |
Mail Address: | 770 N.E. 69TH STREET, MANAGEMENT OFFICE, MIAMI, FL, 33138, US |
ZIP code: | 33138 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bromley Stephen | President | 770 N.E. 69TH STREET, MIAMI, FL, 33138 |
Sherry Andrew | Secretary | 770 N.E. 69TH STREET, MIAMI, FL, 33138 |
Sardinas Javier | Director | 770 N.E. 69TH STREET, MIAMI, FL, 33138 |
James Willie | Treasurer | 770 N.E. 69th Street, Miami, FL, 33138 |
Liberatory Pablo | Vice President | 770 N.E. 69TH STREET, Miami, FL, 33138 |
SKRLD, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000033271 | PALM BAY CLUB MARINA | EXPIRED | 2015-04-01 | 2020-12-31 | - | 720 NE 69TH ST, MANAGEMENT OFFICE, MIAMI, FL, 33138 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2013-06-28 | SKRLD, Inc. | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-06-28 | 201 Alhambra Circle, 11th Floor, Coral Gables, FL 33134 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-03-14 | 770 N.E. 69TH STREET, MANAGEMENT OFFICE, MIAMI, FL 33138 | - |
CHANGE OF MAILING ADDRESS | 2011-03-14 | 770 N.E. 69TH STREET, MANAGEMENT OFFICE, MIAMI, FL 33138 | - |
CANCEL ADM DISS/REV | 2005-12-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
AMENDMENT | 2005-06-22 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PALM BAY TOWERS CONDOMINIUM ASSOCIATION, INC., VS PALM BAY CONDOMINIUM, INC., | 3D2017-1996 | 2017-08-31 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | PALM BAY TOWERS CONDOMINIUM ASSOCIATION, INC. |
Role | Appellant |
Status | Active |
Representations | ELISSA H. GAINSBURG, STEVAN J. PARDO |
Name | PALM BAY CONDOMINIUM, INC. |
Role | Appellee |
Status | Active |
Representations | MICHAEL L. HYMAN, MARC A. SMILEY, AARON M. DMISZEWICKI, BRIAN BARAKAT, Jennifer V. Ruiz, Rory Eric Jurman |
Name | HON. RODNEY SMITH |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-01-16 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. |
Docket Date | 2018-01-16 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2018-01-16 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2018-01-16 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2018-01-12 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | PALM BAY TOWERS CONDOMINIUM ASSOCIATION, INC. |
Docket Date | 2017-11-17 |
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 motion for an extension of time to file the initial brief is granted to and including January 12, 2018, 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 | 2017-11-14 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | PALM BAY TOWERS CONDOMINIUM ASSOCIATION, INC. |
Docket Date | 2017-11-14 |
Type | Order |
Subtype | Order on Motion To Withdraw as Counsel |
Description | Motion to Withdraw Granted (OG44) ~ The motion for leave to withdraw as counsel is granted, and the law firm of Blaxberg, Grayson, Kukoff & Forteza, P.A., and Ian Barry Blaxberg, Esquire are withdrawn as counsel for appellant, and relieved from any further responsibility in this cause. |
Docket Date | 2017-11-03 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | PALM BAY TOWERS CONDOMINIUM ASSOCIATION, INC. |
Docket Date | 2017-11-02 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel |
On Behalf Of | PALM BAY TOWERS CONDOMINIUM ASSOCIATION, INC. |
Docket Date | 2017-09-14 |
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 ($300.00) dollar fee is paid to the Clerk of the Court on or before September 24, 2017. |
Docket Date | 2017-09-06 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | PALM BAY TOWERS CONDOMINIUM ASSOCIATION, INC. |
Docket Date | 2017-09-01 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | PALM BAY CONDOMINIUM, INC. |
Docket Date | 2017-08-31 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2017-08-31 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | PALM BAY TOWERS CONDOMINIUM ASSOCIATION, INC. |
Docket Date | 2017-08-31 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due. |
Classification | NOA Final - Circuit Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 07-44760 |
Parties
Name | FELICIA HOUSTON |
Role | Appellant |
Status | Active |
Representations | JULIANA GONZALEZ |
Name | PALM BAY CONDOMINIUM, INC. |
Role | Appellee |
Status | Active |
Representations | Frederick Charles Sake, KATHERINE MONTANER-SIMPSON, PETER D. WEINSTEIN |
Name | KATHERINE MONTANER-SIMPSON |
Role | Appellee |
Status | Active |
Name | BETSY E. GALLAGHER |
Role | Appellee |
Status | Active |
Name | Hon. Pedro P. Echarte, Jr. |
Role | Judge/Judicial Officer |
Status | Active |
Name | Harvey Ruvin |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2011-08-12 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ 1 VOLUME. |
Docket Date | 2011-06-24 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2011-06-24 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2011-06-08 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Citation |
Docket Date | 2011-05-24 |
Type | Misc. Events |
Subtype | Oral Argument Date Set |
Description | Oral Argument Date Set ~ 3rd DCA |
Docket Date | 2011-05-04 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | BETSY E. GALLAGHER |
Docket Date | 2011-04-27 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | Notice of Oral Argument |
On Behalf Of | BETSY E. GALLAGHER |
Docket Date | 2011-04-25 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | FELICIA HOUSTON |
Docket Date | 2011-04-13 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) |
Docket Date | 2011-04-11 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief |
On Behalf Of | BETSY E. GALLAGHER |
Docket Date | 2011-04-08 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | Notice of Oral Argument |
On Behalf Of | PALM BAY CONDOMINIUM, INC. |
Docket Date | 2011-04-06 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | Notice of Oral Argument |
On Behalf Of | PALM BAY CONDOMINIUM, INC. |
Docket Date | 2011-03-31 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument ~ AT Michelle M. O'Brien |
Docket Date | 2011-03-31 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
Docket Date | 2011-03-15 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) |
Docket Date | 2011-03-14 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) |
Docket Date | 2011-03-11 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal ~ 1 volume. |
Docket Date | 2011-03-11 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief |
On Behalf Of | KATHERINE MONTANER-SIMPSON |
Docket Date | 2011-02-24 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | FELICIA HOUSTON |
Docket Date | 2011-02-24 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument ~ AA Juliana Gonzalez |
Docket Date | 2011-01-20 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | PALM BAY CONDOMINIUM, INC. |
Docket Date | 2011-01-20 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter ~ AE Katherine Montaner-Simpson AE Frederick Charles Sake 212301 AE Peter Weinstein AA Juliana Gonzalez |
Docket Date | 2011-01-05 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal |
On Behalf Of | FELICIA HOUSTON |
Docket Date | 2011-01-03 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | BETSY E. GALLAGHER |
Docket Date | 2010-12-15 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | FELICIA HOUSTON |
Docket Date | 2010-12-15 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-21 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-07-20 |
AMENDED ANNUAL REPORT | 2021-09-16 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-04-17 |
ANNUAL REPORT | 2019-02-21 |
AMENDED ANNUAL REPORT | 2018-11-28 |
AMENDED ANNUAL REPORT | 2018-05-04 |
ANNUAL REPORT | 2018-04-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State