Search icon

BUTTONWOOD BAY CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Court Cases

Title Case Number Docket Date Status
BUTTONWOOD BAY CONDOMINIUM ASSOCIATION, INC., VS RICHARD MEAD, et al., 3D2018-1167 2018-06-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
10-263

Parties

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

Documents

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