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 |
Name | Role |
---|---|
ASSOCIATION LAW GROUP, P.L. | Agent |
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 |
Name | Role | Address |
---|---|---|
Bajnath, Roshni | President | 16570 NE 26 AVE, NORTH MIAMI BEACH, FL 33160 |
Name | Role | Address |
---|---|---|
Hutson, Cheri | Vice President | 16565 NE 26TH AVE, South 5E N MIAMI BEACH, FL 33160 |
Name | Role | Address |
---|---|---|
Mena, Annett | Treasurer | 16546 NE 26TH AVE, N MIAMI BEACH, FL 33160 |
Name | Role | Address |
---|---|---|
Weloff, Jeffrey | Secretary | 16558 NE 26TH AVE, EAST 5B N MIAMI BEACH, FL 33160 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MARK M. HESSEIN, VS THE REEF CLUB CONDOMINIUM ASSOCIATION, INC., | 3D2022-1047 | 2022-06-17 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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