Entity Name: | BUTTONWOOD BAY CONDOMINIUM ASSOCIATION, 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: | 13 Apr 1973 (52 years ago) |
Document Number: | 726112 |
FEI/EIN Number |
591521503
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 96000 OVERSEAS HWY, KEY LARGO, FL, 33037, US |
Mail Address: | 96000 OVERSEAS HWY, KEY LARGO, FL, 33037, US |
ZIP code: | 33037 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CABRERA XENIA | President | 96000 OVERSEAS HWY, KEY LARGO, FL, 33037 |
Smith Mike | Vice President | 96000 OVERSEAS HWY, KEY LARGO, FL, 33037 |
Kervin Robert | Secretary | 96000 OVERSEAS HWY, KEY LARGO, FL, 33037 |
Pou Ani | Treasurer | 96000 OVERSEAS HWY, KEY LARGO, FL, 33037 |
TRINIDAD MARCOS | Director | 96000 OVERSEAS HWY, KEY LARGO, FL, 33037 |
Cohen James | Director | 96000 OVERSEAS HWY, KEY LARGO, FL, 33037 |
Becker & Poliakoff, PA | Agent | 2525 PONCDE DE LEON BLVD., CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-27 | Becker & Poliakoff, PA | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-27 | 2525 PONCDE DE LEON BLVD., CORAL GABLES, FL 33134 | - |
CHANGE OF PRINCIPAL ADDRESS | 1990-04-12 | 96000 OVERSEAS HWY, KEY LARGO, FL 33037 | - |
CHANGE OF MAILING ADDRESS | 1990-04-12 | 96000 OVERSEAS HWY, KEY LARGO, FL 33037 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000196378 | LAPSED | 10-CA-263-P | CIRCUIT COURT - 16TH CIRCUIT | 2018-05-15 | 2023-05-23 | $247,210.00 | RICHARD AND ELIZABETH MEAD, 96000 OVERSEAS HIGHWAY, G-2, KEY LARGO, FL 33037 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BUTTONWOOD BAY CONDOMINIUM ASSOCIATION, INC., VS RICHARD MEAD, et al., | 3D2018-1167 | 2018-06-11 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BUTTONWOOD BAY CONDOMINIUM ASSOCIATION, INC. |
Role | Appellant |
Status | Active |
Representations | Daniel M. Schwarz, BENJAMIN M. ESCO, Kathryn L. Ender, Scott A. Cole, Jennifer V. Ruiz |
Name | RICHARD MEAD, INC. |
Role | Appellee |
Status | Active |
Representations | BRIAN W. CHAIKEN, John W. Annesser |
Name | Hon. Luis Garcia |
Role | Judge/Judicial Officer |
Status | Active |
Name | Monroe Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-01-07 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2018-11-28 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Ext-gr initial brief no further extensions (OG03B) ~ Appellant/cross-appellee’s third notice of agreed extension of time to file the initial brief is treated as a motion for an extension of time to file the initial brief, and the motion is granted to and including January 29, 2019, 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 | 2019-01-07 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ ORDERED that the joint notice of voluntary dismissal of all appeals is recognized by the Court, and this appeal and cross-appeal from the Circuit Court for Monroe County, Florida are hereby dismissed. |
Docket Date | 2019-01-07 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2019-01-07 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | BUTTONWOOD BAY CONDOMINIUM ASSOCIATION, INC. |
Docket Date | 2019-01-07 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2018-11-26 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | BUTTONWOOD BAY CONDOMINIUM ASSOCIATION, INC. |
Docket Date | 2018-10-19 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
Docket Date | 2018-09-26 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-60 days to 11/30/18 |
Docket Date | 2018-09-26 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | BUTTONWOOD BAY CONDOMINIUM ASSOCIATION, INC. |
Docket Date | 2018-08-06 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-45 days to 10/1/18 |
Docket Date | 2018-08-06 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | BUTTONWOOD BAY CONDOMINIUM ASSOCIATION, INC. |
Docket Date | 2018-06-13 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | BUTTONWOOD BAY CONDOMINIUM ASSOCIATION, INC. |
Docket Date | 2018-06-12 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | BUTTONWOOD BAY CONDOMINIUM ASSOCIATION, INC. |
Docket Date | 2018-06-11 |
Type | Notice |
Subtype | Notice of Cross Appeal |
Description | Notice of Cross Appeal ~ NOT CERTIFIED. |
On Behalf Of | RICHARD MEAD |
Docket Date | 2018-06-11 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. |
Docket Date | 2018-06-11 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-03-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State