Search icon

PALM BAY CONDOMINIUM, INC.

Company Details

Entity Name: PALM BAY CONDOMINIUM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 18 Oct 1965 (59 years ago)
Document Number: 709774
FEI/EIN Number 591112308
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

Agent

Name Role
SKRLD, INC. Agent

Secretary

Name Role Address
Sherry Andrew Secretary 770 N.E. 69TH STREET, MIAMI, FL, 33138

Director

Name Role Address
Sardinas Javier Director 770 N.E. 69TH STREET, MIAMI, FL, 33138

Treasurer

Name Role Address
James Willie Treasurer 770 N.E. 69th Street, Miami, FL, 33138

Vice President

Name Role Address
Liberatory Pablo Vice President 770 N.E. 69TH STREET, Miami, FL, 33138

President

Name Role Address
Bromley Stephen President 770 N.E. 69TH STREET, MIAMI, FL, 33138

Fictitious Names

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 No data 720 NE 69TH ST, MANAGEMENT OFFICE, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
CANCEL ADM DISS/REV 2005-12-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
AMENDMENT 2005-06-22 No data No data

Court Cases

Title Case Number Docket Date Status
FELICIA HOUSTON, VS PALM BAY CONDOMINIUM, et al., 3D2010-3297 2010-12-15 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
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

Date of last update: 02 Feb 2025

Sources: Florida Department of State