Search icon

BRICKELL SHORES CONDOMINIUM, INC. - Florida Company Profile

Company Details

Entity Name: BRICKELL SHORES CONDOMINIUM, 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: 01 Feb 1978 (47 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Oct 2000 (24 years ago)
Document Number: 741499
FEI/EIN Number 591946736

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: BRICKELL SHORES CONDOMINIUM, INC., 1440 BRICKELL BAY DR, MIAMI, FL, 33131, US
Mail Address: 4450 NW 126th Avenue, Coral Springs, FL, 33065, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cruza Cristina Director 4450 NW 126th Avenue, Coral Springs, FL, 33065
Retzignac Jorge Director 4450 NW 126th Avenue, Coral Springs, FL, 33065
Amado Ana L Director 4450 NW 126th Avenue, Coral Springs, FL, 33065
Aguilar Luis A Director 4450 NW 126th Avenue, Coral Springs, FL, 33065
Bezerra Ana Treasurer 4450 NW 126th Avenue, Coral Springs, FL, 33065
SBK LEGAL Agent 4450 NW 126th Avenue, Coral Springs, FL, 33065

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-06 BRICKELL SHORES CONDOMINIUM, INC., 1440 BRICKELL BAY DR, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2024-01-06 SBK LEGAL -
REGISTERED AGENT ADDRESS CHANGED 2024-01-06 4450 NW 126th Avenue, Suite 101, Coral Springs, FL 33065 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-08 BRICKELL SHORES CONDOMINIUM, INC., 1440 BRICKELL BAY DR, MIAMI, FL 33131 -
REINSTATEMENT 2000-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001381368 TERMINATED 1000000497233 MIAMI-DADE 2013-09-03 2023-09-12 $ 372.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000724485 TERMINATED 1000000302589 MIAMI-DADE 2013-04-08 2023-04-17 $ 509.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Court Cases

Title Case Number Docket Date Status
BRICKELL SHORES CONDOMINIUM, INC., VS THOMAS LUND-HANSEN, et al., 3D2016-2404 2016-10-25 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
15-2656

Parties

Name BRICKELL SHORES CONDOMINIUM, INC.
Role Appellant
Status Active
Representations RAMY P. ELMASRI, Evelyn Greenstone Kammet, MICHAEL C. GONGORA
Name THOMAS LUND-HANSEN
Role Appellee
Status Active
Representations PETER A. TAPPERT, BRIAN S. DERVISHI, Andrew J. Bernhard
Name MARIA ENRIQUEZ
Role Appellee
Status Active
Name MARY FLORYS SAMUELY LUND-HANSEN
Role Appellee
Status Active
Name HON. MICHAEL A. HANZMAN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-20
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-04-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-04-20
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-04-20
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ ORDERED that the joint stipulation for order dismissing appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2017-04-19
Type Motion
Subtype Stipulation
Description Stipulation ~ FOR ORDER OF DISMISSAL
On Behalf Of BRICKELL SHORES CONDOMINIUM, INC.
Docket Date 2017-03-14
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ The original record
On Behalf Of BRICKELL SHORES CONDOMINIUM, INC.
Docket Date 2017-03-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellee¿s renewed motion to lift stay is granted, and the stay entered on January 26, 2017 is hereby lifted. Appellant¿s initial brief is due to be filed within thirty (30) days from the date of this order.
Docket Date 2017-03-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ renewed motion to lift stay given March 2, 2017 denial of amended motion for rehearing
On Behalf Of THOMAS LUND-HANSEN
Docket Date 2017-02-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant¿s request to extend the stay is granted, and the stay is extended for an additional thirty (30) days. Appellant is ordered to file a status report thirty (30) days thereafter.
Docket Date 2017-02-22
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of BRICKELL SHORES CONDOMINIUM, INC.
Docket Date 2017-02-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellee¿s motion to lift stay is hereby denied.
Docket Date 2017-02-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to lift stay for denial of motion for rehearing
On Behalf Of THOMAS LUND-HANSEN
Docket Date 2017-01-26
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ SEE ORDER FROM 3/9/17 STAY LIEFTED-Upon consideration, appellant¿s motion to stay appeal is granted, and the appeal is hereby stayed pending the ruling on the motion for rehearing. Appellant is ordered to file a status report in this cause within thirty (30) days from the date of this order.
Docket Date 2017-01-23
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of BRICKELL SHORES CONDOMINIUM, INC.
Docket Date 2017-01-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellee¿s motion to compel is denied. Appellant¿s motion for an enlargement of time to file and serve the initial brief is granted to and including February 9, 2017.
Docket Date 2017-01-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of BRICKELL SHORES CONDOMINIUM, INC.
Docket Date 2017-01-06
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ and warn od dismissal for aa failure to timely file initial brief
On Behalf Of THOMAS LUND-HANSEN
Docket Date 2016-12-23
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 9 VOLUMES.
Docket Date 2016-12-19
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, appellee¿s motion to dismiss is carried with the case. SUAREZ, C.J., and LAGOA and LOGUE, JJ., concur.
Docket Date 2016-12-07
Type Response
Subtype Response
Description RESPONSE ~ to motion to dismiss
On Behalf Of BRICKELL SHORES CONDOMINIUM, INC.
Docket Date 2016-11-29
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellant is ordered to file a response within ten (10) days of the date of this order to the appellee¿s motion to dismiss and motion for attorney¿s fees.
Docket Date 2016-11-10
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of BRICKELL SHORES CONDOMINIUM, INC.
Docket Date 2016-11-08
Type Notice
Subtype Notice
Description Notice ~ OF UNAVABILITY
On Behalf Of THOMAS LUND-HANSEN
Docket Date 2016-11-01
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 fee is to be paid to the Clerk of the Court on or before November 11, 2016.
Docket Date 2016-10-31
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of BRICKELL SHORES CONDOMINIUM, INC.
Docket Date 2016-10-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of THOMAS LUND-HANSEN
Docket Date 2016-10-28
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of THOMAS LUND-HANSEN
Docket Date 2016-10-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THOMAS LUND-HANSEN
Docket Date 2016-10-25
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 2016-10-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BRICKELL SHORES CONDOMINIUM, INC.
Docket Date 2016-10-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
AMENDED ANNUAL REPORT 2024-03-18
AMENDED ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2024-01-06
AMENDED ANNUAL REPORT 2023-10-26
ANNUAL REPORT 2023-03-22
AMENDED ANNUAL REPORT 2022-06-22
ANNUAL REPORT 2022-04-30
AMENDED ANNUAL REPORT 2021-09-21
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-11

Date of last update: 03 Mar 2025

Sources: Florida Department of State