Entity Name: | BAY COLONY CLUB 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: | 25 Sep 1969 (55 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 11 Sep 1985 (40 years ago) |
Document Number: | 717251 |
FEI/EIN Number |
591581376
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6333 BAY CLUB DR, FORT LAUDERDALE, FL, 33308 |
Mail Address: | 6333 BAY CLUB DR, FORT LAUDERDALE, FL, 33308 |
ZIP code: | 33308 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Facini Albert | Treasurer | 6333 Bay Club Dr, Fort Lauderdale, FL, 33308 |
Glasson Kenneth | Vice President | 6333 Bay Club Drive, Ft. Lauderdale, FL, 33308 |
Bates Thomas | Secretary | 6333 BAY CLUB DR, FORT LAUDERDALE, FL, 33308 |
Kaye Bender Rembaum, PL | Agent | 1200 Park Central Boulevard South, Pompano Beach, FL, 33064 |
Lawville Nancy | President | 6333 BAY CLUB DR, FORT LAUDERDALE, FL, 33308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-04 | Kaye Bender Rembaum, PL | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-04 | 1200 Park Central Boulevard South, Pompano Beach, FL 33064 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-27 | 6333 BAY CLUB DR, FORT LAUDERDALE, FL 33308 | - |
CHANGE OF MAILING ADDRESS | 2007-04-27 | 6333 BAY CLUB DR, FORT LAUDERDALE, FL 33308 | - |
AMENDMENT | 1985-09-11 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CARL T. DRESSEL VS BAY COLONY CLUB CONDOMINIUM | 4D2017-2503 | 2017-08-04 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Carl Thomas Dressel |
Role | Appellant |
Status | Active |
Name | BAY COLONY CLUB CONDOMINIUM INC. |
Role | Respondent |
Status | Active |
Representations | John Hudson Richards |
Name | Hon. John B. Bowman |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-10-13 |
Type | Disposition |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2017-10-13 |
Type | Disposition by Order |
Subtype | Denied |
Description | Order Denying Petition for Writ - Certiorari ~ ORDERED that the August 4, 2017 petition for writ of certiorari is denied.CONNER, KLINGENSMITH and KUNTZ, JJ., concur. |
Docket Date | 2017-09-22 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Reply to Response |
Description | Grant EOT to Reply to Response ~ ORDERED that petitioner's agreed September 14, 2017 motion for extension of time to file reply to response is granted. Said response was filed September 19, 2017. |
Docket Date | 2017-09-19 |
Type | Response |
Subtype | Reply to Response |
Description | Reply to Response |
Docket Date | 2017-09-19 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
Docket Date | 2017-09-14 |
Type | Motions Extensions |
Subtype | Motion Extension of Time To Reply To Response |
Description | Motion Extension of TimeTo Reply To Response |
Docket Date | 2017-09-05 |
Type | Record |
Subtype | Appendix to Response |
Description | Appendix to Response |
On Behalf Of | BAY COLONY CLUB CONDOMINIUM |
Docket Date | 2017-09-05 |
Type | Response |
Subtype | Response |
Description | Response |
On Behalf Of | BAY COLONY CLUB CONDOMINIUM |
Docket Date | 2017-08-16 |
Type | Order |
Subtype | Show Cause re Petition |
Description | ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days of service of the response. |
Docket Date | 2017-08-08 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Writ of Certiorari / Acknowledgment letter |
Docket Date | 2017-08-04 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | Carl Thomas Dressel |
Docket Date | 2017-08-04 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | Carl Thomas Dressel |
Docket Date | 2017-08-04 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2024-03-06 |
AMENDED ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-02-21 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-03-17 |
AMENDED ANNUAL REPORT | 2019-11-25 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-02-19 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State