Search icon

BAYVIEW TERRACE ASSOCIATION, INC.

Company Details

Entity Name: BAYVIEW TERRACE ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 04 Nov 1969 (55 years ago)
Document Number: 717490
FEI/EIN Number 591365667
Address: 1228 WEST AVENUE, MIAMI BEACH, FL, 33139, US
Mail Address: MIAMI MANAGEMENT, INC., 14275 SW 142 Ave, Miami, FL, 33186, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
TRIAY CARLOS Agent 2301 NW 87TH AVE., MIAMI, FL, 33172

Secretary

Name Role Address
Martinez-Aleman Marta Secretary 1228 WEST AVENUE, MIAMI BEACH, FL, 33139

Director

Name Role Address
Elachi Mohamed Director 1228 West Avenue, Miami Beach, FL, 33139
Snider Randy Director 1228 WEST AVENUE, MIAMI BEACH, FL, 33139

Vice President

Name Role Address
Albanese Michael Vice President 1228 WEST AVENUE, MIAMI BEACH, FL, 33139

President

Name Role Address
Rensel Daniel R President 1228 WEST AVENUE, MIAMI BEACH, FL, 33139

Treasurer

Name Role Address
Ratz Darren Treasurer 1228 WEST AVENUE, Miami Beach, FL, 33139

Court Cases

Title Case Number Docket Date Status
1228 WEST AVENUE LLC, VS BAYVIEW TERRACE ASSOCIATION INC., 3D2021-1723 2021-08-25 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
19-29523

Parties

Name 1228 WEST AVENUE,LLC
Role Appellant
Status Active
Representations Gregory Bryl
Name BAYVIEW TERRACE ASSOCIATION, INC.
Role Appellee
Status Active
Representations CARLOS A. TRIAY
Name Hon. Oscar Rodriguez-Fonts
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-06
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-12-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-11-16
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-11-16
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court ATFANAO (DA11A) ~ Appellant’s Status Report, filed on November 10, 2021, is noted. Upon the Court’s own motion, it is ordered that the above-styled appeal is hereby dismissed as one taken from a non-final, non-appealable order.
Docket Date 2021-11-10
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of 1228 WEST AVENUE LLC
Docket Date 2021-11-05
Type Order
Subtype Order to File Status Report
Description File Status Report (OR03) ~ Appellant is ordered to file a status report in this cause within five (5) days from the date of this Order.
Docket Date 2021-11-03
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-09-27
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment Granted (OG49) ~ Appellant's Response to the Court's Show Cause Order is noted. The Motion to Relinquish Jurisdiction is granted and jurisdiction of this cause is temporarily relinquished to the trial court for a period of thirty (30) days from the date of this Order for the purpose(s) stated in the Motion.
Docket Date 2021-09-24
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO SHOW CAUSE ANDMOTION TO RELINQUISH JURISDICTION
On Behalf Of 1228 WEST AVENUE LLC
Docket Date 2021-09-20
Type Order
Subtype Show Cause
Description Show Cause Why App.Shldn't be DATFANAO(OR12G) ~ Appellant shall show cause, within ten (10) days from the date of this Order, as to why the appeal should not be dismissed as one taken from a non-final, non-appealable order.
Docket Date 2021-08-26
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of 1228 WEST AVENUE LLC
Docket Date 2021-08-26
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 September 5, 2021.
Docket Date 2021-08-25
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of BAYVIEW TERRACE ASSOCIATION INC.
Docket Date 2021-08-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-08-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Date of last update: 01 Feb 2025

Sources: Florida Department of State