Search icon

THE REEF CLUB CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: THE REEF CLUB CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 15 Jan 1975 (50 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Mar 2018 (7 years ago)
Document Number: 731616
FEI/EIN Number 59-1636035
Address: 16558 NE 26TH AVE, N MIAMI BEACH, FL 33160
Mail Address: 16558 NE 26TH AVE, N MIAMI BEACH, FL 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
ASSOCIATION LAW GROUP, P.L. Agent

Director

Name Role Address
GALLEGOS, CLAUDIA Director 16558 NE 26th Ave, N. Miami Beach, FL 33160
Tomeu, Maria Director 16570 NE 26TH AVE, N MIAMI BEACH, FL 33160
Parsegov, Andrey Director 16565 NE 26th Avenue, North Miami Beach, FL 33160
Amador, Francisco Director 16546 NE 26th Avenue, North Miami Beach, FL 33160

President

Name Role Address
Bajnath, Roshni President 16570 NE 26 AVE, NORTH MIAMI BEACH, FL 33160

Vice President

Name Role Address
Hutson, Cheri Vice President 16565 NE 26TH AVE, South 5E N MIAMI BEACH, FL 33160

Treasurer

Name Role Address
Mena, Annett Treasurer 16546 NE 26TH AVE, N MIAMI BEACH, FL 33160

Secretary

Name Role Address
Weloff, Jeffrey Secretary 16558 NE 26TH AVE, EAST 5B N MIAMI BEACH, FL 33160

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-09-30 ASSOCIATION LAW GROUP, P.L. No data
REGISTERED AGENT ADDRESS CHANGED 2024-09-30 511 SE 5th Avenue, Suite R010, Fort Lauderdale, FL 33301 No data
AMENDMENT 2018-03-07 No data No data
AMENDMENT 2017-10-05 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-28 16558 NE 26TH AVE, N MIAMI BEACH, FL 33160 No data
CHANGE OF MAILING ADDRESS 2009-04-28 16558 NE 26TH AVE, N MIAMI BEACH, FL 33160 No data
AMENDMENT 2000-05-01 No data No data

Court Cases

Title Case Number Docket Date Status
MARK M. HESSEIN, VS THE REEF CLUB CONDOMINIUM ASSOCIATION, INC., 3D2022-1047 2022-06-17 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
12-14963

Parties

Name MARK M. HESSEIN
Role Appellant
Status Active
Representations NICOLE STAMBAUGH, Michael Garcia
Name THE REEF CLUB CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations CAROLYN C. MEADOWS
Name Hon. Migna Sanchez-Llorens
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-12
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2022-10-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MARK M. HESSEIN
Docket Date 2022-10-12
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-10-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-10-12
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-10-07
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The suggestion of bankruptcy stay is recognized. Appellant is ordered to file a status report within thirty (30) days from the date of this Order, and every thirty (30) days thereafter, while the bankruptcy stay remains in effect. Failure to comply with this Order will result in the dismissal of this appeal.
Docket Date 2022-09-21
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon review of the Emergency Suggestion of Bankruptcy, Michael Garcia, Esquire, is hereby ordered to file a copy of the bankruptcy court order within five (5) days from the date of this Order.
Docket Date 2022-09-19
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ EMERGENCY SUGGESTION OF BANKRUPTCY
On Behalf Of MARK M. HESSEIN
Docket Date 2022-08-17
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-06-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of MARK M. HESSEIN
Docket Date 2022-06-17
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of THE REEF CLUB CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-06-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.

Documents

Name Date
ANNUAL REPORT 2025-01-10
AMENDED ANNUAL REPORT 2024-09-30
ANNUAL REPORT 2024-01-08
AMENDED ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-03-15
Reg. Agent Change 2018-06-19

Date of last update: 06 Feb 2025

Sources: Florida Department of State