THE REEF CLUB CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Entity Name: | THE REEF CLUB 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: | 15 Jan 1975 (50 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 07 Mar 2018 (7 years ago) |
Document Number: | 731616 |
FEI/EIN Number |
591636035
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16558 NE 26TH AVE, N MIAMI BEACH, FL, 33160, US |
Mail Address: | 16558 NE 26TH AVE, N MIAMI BEACH, FL, 33160, US |
ZIP code: | 33160 |
City: | North Miami Beach |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bajnath Roshni | President | 16570 NE 26 AVE, NORTH MIAMI BEACH, FL, 33160 |
Hutson Cheri | Vice President | 16565 NE 26TH AVE, N MIAMI BEACH, FL, 33160 |
Tomeu Maria | Director | 16570 NE 26TH AVE, N MIAMI BEACH, FL, 33160 |
Weloff Jeffrey | Secretary | 16558 NE 26TH AVE, N MIAMI BEACH, FL, 33160 |
Mena Annett | Treasurer | 16546 NE 26TH AVE, N MIAMI BEACH, FL, 33160 |
GALLEGOS CLAUDIA | Director | 16558 NE 26th Ave, N. Miami Beach, FL, 33160 |
- | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-09-30 | ASSOCIATION LAW GROUP, P.L. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-09-30 | 511 SE 5th Avenue, Suite R010, Fort Lauderdale, FL 33301 | - |
AMENDMENT | 2018-03-07 | - | - |
AMENDMENT | 2017-10-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-28 | 16558 NE 26TH AVE, N MIAMI BEACH, FL 33160 | - |
CHANGE OF MAILING ADDRESS | 2009-04-28 | 16558 NE 26TH AVE, N MIAMI BEACH, FL 33160 | - |
AMENDMENT | 2000-05-01 | - | - |
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. |
Classification | NOA Final - Circuit Civil - Foreclosure |
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 | ALBERT E. ACUNA |
Name | THE REEF CLUB CONDOMINIUM ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Representations | Adam Cervera, CANDACE C. SOLIS |
Name | HON. JACQUELINE HOGAN SCOLA |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-01-18 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
Docket Date | 2018-01-04 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2018-01-04 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2018-01-04 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2018-01-04 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of withdrawal of appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. |
On Behalf Of | MARK M. HESSEIN |
Docket Date | 2017-11-13 |
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. The required three hundred ($300.00) dollar filing fee is to be paid to the Clerk of the Court on or before November 23, 2017. |
Docket Date | 2017-11-09 |
Type | Motions Other |
Subtype | Motion To Relinquish Jurisdiction |
Description | Motion To Relinquish Jurisdiction |
On Behalf Of | MARK M. HESSEIN |
Docket Date | 2017-11-06 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA ~ CORRECTED. |
Docket Date | 2017-11-03 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2017-11-03 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due. |
Docket Date | 2017-11-03 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ NOT CERTIFIED. |
On Behalf Of | MARK M. HESSEIN |
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 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State