Search icon

PALM BAY CONDOMINIUM, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

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 - 720 NE 69TH ST, MANAGEMENT OFFICE, MIAMI, FL, 33138

Events

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 - -

Court Cases

Title Case Number Docket Date Status
PALM BAY TOWERS CONDOMINIUM ASSOCIATION, INC., VS PALM BAY CONDOMINIUM, INC., 3D2017-1996 2017-08-31 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
16-14824

Parties

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.
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

Documents

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