Search icon

SEASHORE CLUB SOUTH CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SEASHORE CLUB SOUTH 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: 25 Apr 1979 (46 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Jan 2018 (7 years ago)
Document Number: 746905
FEI/EIN Number 521147736

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

Address: 2850 Tigertail Ave, Suite 800, Miami, FL, 33133, US
Mail Address: 2850 Tigertail Ave, Suite 800, Miami, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dezer Gil President 2850 Tigertail Ave, Suite 800, Miami, FL, 33133
Reimer David HEsq. Secretary 2850 Tigertail Ave, Suite 800, Miami, FL, 33133
Allen Matt Vice President 2850 Tigertail Ave, Suite 800, Miami, FL, 33133
PEREZ JON PAUL Treasurer 2850 Tigertail Ave, Suite 800, Miami, FL, 33133
CORPORATE CREATIONS NETWORK INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-16 2850 Tigertail Ave, Suite 800, Miami, FL 33133 -
CHANGE OF MAILING ADDRESS 2021-04-16 2850 Tigertail Ave, Suite 800, Miami, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
REGISTERED AGENT NAME CHANGED 2019-04-09 CORPORATE CREATIONS NETWORK INC -
REINSTATEMENT 2018-01-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
NAME CHANGE AMENDMENT 2007-02-19 SEASHORE CLUB SOUTH CONDOMINIUM ASSOCIATION, INC. -
REINSTATEMENT 2007-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-11-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000434953 TERMINATED 1000000751385 DADE 2017-07-21 2027-07-27 $ 1,620.92 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
Abood Wood-Fay Real Estate Group, LLC, etc., Appellant(s), v. Seashore Club South Condominium Association, Inc., etc., et al., Appellee(s). 3D2024-0072 2024-01-11 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
14-8900-CA-01

Parties

Name ABOOD WOOD FAY REAL ESTATE GROUP, LLC
Role Appellant
Status Active
Representations Jeffrey Paul Shapiro
Name SEASHORE CLUB SOUTH CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Susan Elizabeth Raffanello
Name DEZER LAROCHE HOLDINGS LLC
Role Appellee
Status Active
Representations Susan Elizabeth Raffanello
Name 26 REALTY, LLC
Role Appellee
Status Active
Name Jean Sinko Mahone
Role Appellee
Status Active
Name Domingo Delgado
Role Appellee
Status Active
Name Olga Fernandez
Role Appellee
Status Active
Name Richard Meruelo
Role Appellee
Status Active
Name ROGENIA TRADING, INC.
Role Appellee
Status Active
Name 17011 HOLDINGS LLC
Role Appellee
Status Active
Representations Susan Elizabeth Raffanello
Name RDR Seashore, LLC
Role Appellee
Status Active
Representations David Barnett Weinstein, Ryan Thomas Hopper, Alexandra Bach Lagos
Name SIB UNITS, LLC
Role Appellee
Status Active
Representations Glen H. Waldman
Name Hon. Charles Kenneth Johnson
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Eddie Nurielli
Role Appellee
Status Active
Representations Mark Shiels Auerbacher, Jesse Stolow
Name DARIO CARNEVALE, PLLC
Role Appellee
Status Active

Docket Entries

Docket Date 2024-10-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-11/18/2024
On Behalf Of Seashore Club South Condominium Association, Inc.
View View File
Docket Date 2024-09-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-30 days to 10/16/2024
On Behalf Of Seashore Club South Condominium Association, Inc.
View View File
Docket Date 2024-07-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File AB-45 days to 09/16/2024
On Behalf Of Seashore Club South Condominium Association, Inc.
View View File
Docket Date 2024-04-01
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-03-11
Type Notice
Subtype Notice
Description Notice of Disposition of Motion Postponing Rendition
On Behalf Of Abood Wood-Fay Real Estate Group, LLC
View View File
Docket Date 2024-01-22
Type Notice
Subtype Notice
Description Appellant's Certificate of Service
On Behalf Of Abood Wood-Fay Real Estate Group, LLC
View View File
Docket Date 2024-01-22
Type Event
Subtype Fee Satisfied
Description Fee Paid Through the Portal.
On Behalf Of Abood Wood-Fay Real Estate Group, LLC
Docket Date 2024-01-22
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 10072786
On Behalf Of Abood Wood-Fay Real Estate Group, LLC
View View File
Docket Date 2024-01-11
Type Order
Subtype Order on Filing Fee
Description 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. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before January 21, 2024.
View View File
Docket Date 2024-01-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Incomplete certificate of service Prior Cases: 22-854, 21-374
On Behalf Of Abood Wood-Fay Real Estate Group, LLC
View View File
Docket Date 2024-01-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-12-10
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-12-10
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that Appellant's Notice of Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed.
View View File
Docket Date 2024-12-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Dismissal of Appeal with Prejudice
On Behalf Of Abood Wood-Fay Real Estate Group, LLC
View View File
Docket Date 2024-11-25
Type Order
Subtype Order to Serve Brief
Description The appellees are directed to file an answer brief in this cause within ten (10) days from the date of this Order or be precluded from filing a brief and/or presenting an oral argument to the Court in this cause. See Fla. R. App. P. 9.410.
View View File
Docket Date 2024-07-02
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Abood Wood-Fay Real Estate Group, LLC
View View File
Docket Date 2024-05-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time IB-40 days to 07/01/2024
On Behalf Of Abood Wood-Fay Real Estate Group, LLC
View View File
Docket Date 2024-04-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File IB-30 days to 05/22/2024
On Behalf Of Abood Wood-Fay Real Estate Group, LLC
View View File
Dario Carnevale, et al., Appellant(s), v. Seashore Club South Condominium Association, Inc., et al., Appellee(s). 3D2023-1903 2023-10-24 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-13703

Parties

Name Dario V Carnevale
Role Appellant
Status Active
Representations Scott James Edwards
Name Flavia Carnevale
Role Appellant
Status Active
Representations Scott James Edwards
Name SEASHORE CLUB SOUTH CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Jesus R Tome
Name Hon. Vivianne del Rio
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-21
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Upon consideration, Appellants' Motion to Relinquish Jurisdiction to Trial Court for Motion to Vacate is hereby denied.
View View File
Docket Date 2024-05-20
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction to Trial Court for Motion to Vacate
On Behalf Of Flavia Carnevale
View View File
Docket Date 2024-05-20
Type Record
Subtype Appendix
Description Appendix to Motion to Relinquish Jurisdiction to Trial Court for Motion to Vacate
On Behalf Of Flavia Carnevale
View View File
Docket Date 2024-04-17
Type Order
Subtype Order on Motion for Extension of Time
Description Upon consideration, Appellants' Motion for Extension of Time to File Initial Brief is hereby granted to and including thirty (30) days from the date of this Order. No further extensions will be allowed.
View View File
Docket Date 2024-05-30
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-05-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-30
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that Appellants' Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed. LOGUE, C.J., and EMAS and SCALES, JJ., concur.
View View File
Docket Date 2024-05-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal Without Prejudice
On Behalf Of Flavia Carnevale
View View File
Docket Date 2024-04-15
Type Motions Other
Subtype Motion To Dismiss
Description Respondents Motion To Dismiss Appeal for Failure to file Initial Brief and Response in Opposition to Appellants' Third Motion for Extension of Time to File Initial Brief
View View File
Docket Date 2024-04-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Flavia Carnevale
View View File
Docket Date 2024-03-06
Type Motions Other
Subtype Motion To Dismiss
Description Respondent Motion To Dismiss Appeal for Failure to file Initial Brief
View View File
Docket Date 2024-01-05
Type Response
Subtype Response
Description Response in Opposition to Appellant's second Motion for Extension of Time to file Initial Brief
View View File
Docket Date 2024-01-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief - 60 days to March 5, 2024 (GRANTED)
On Behalf Of Flavia Carnevale
View View File
Docket Date 2023-11-06
Type Order
Subtype Order on Motion for Extension of Time
Description Upon consideration, pro se Appellants' Motion for Extension of Time to File Initial Brief is hereby granted to and including sixty (60) days from the date of this Order. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. Order on Motion for Extension of Time
View View File
Docket Date 2023-11-06
Type Response
Subtype Response
Description Response to Appellant's Motion for Extension of Time to File Initial Brief
View View File
Docket Date 2023-11-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Flavia Carnevale
View View File
Docket Date 2023-10-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
View View File
Docket Date 2023-10-25
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-10-25
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee-300 paid through portal. Batch no. 9317552
On Behalf Of Flavia Carnevale
View View File
Docket Date 2023-10-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-10-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal CASES: 23-363, 23-359, 22-1970, 20-1931, 20-1852, 20-1328, 20-527, 20-313, 19-351
On Behalf Of Flavia Carnevale
View View File
Docket Date 2024-04-03
Type Order
Subtype Order
Description Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
View View File
Docket Date 2023-10-24
Type Order
Subtype Order on Filing Fee
Description This is to notify appellants 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. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court by cash, cashier's check, money order, or electronically through the Florida Courts E-Filing Portal on or before November 3, 2023, or unless a certified copy of the application for determination of civil indigent status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
View View File
DARIO CARNEVALE, et al., VS SEASHORE CLUB SOUTH CONDO ASSN INC., et al., 3D2023-0363 2023-03-02 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
14-13703

Parties

Name DARIO CARNEVALE, PLLC
Role Appellant
Status Active
Representations Alvin B. Davis
Name Flavia Carnevale
Role Appellant
Status Active
Name MICHAEL I FELDMAN PLLC
Role Appellee
Status Active
Name SEASHORE CLUB SOUTH CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Jay R. Tome, Roniel Rodriguez, IV
Name Hon. Vivianne Del Rio
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-06
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Appellee Michael I. Feldman’s Response in Opposition to Appellants’ Motion for Rehearing, filed on May 31, 2023, is noted.Upon consideration, Appellants’ Motion for Rehearing is hereby denied. FERNANDEZ, C.J., and LINDSEY and HENDON, JJ., concur.
Docket Date 2023-05-02
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Appellants’ Response to this Court’s April 17, 2023, Order to Show Cause, and Appellee Michael I. Feldman’s Reply thereto, are noted. Upon the Court’s own motion, it is ordered that the above-styled appeal is hereby dismissed as untimely. Given the fact that the appeal has been dismissed as untimely, and noting that no confidential information has been filed, the Motion to Determine Confidentiality of Court Records is hereby considered moot.
Docket Date 2023-06-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-06-22
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-05-31
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S, MICHAEL I. FELDMAN, RESPONSE INOPPOSITION TO APPELLANTS' MOTION FOR RE-HEARING
On Behalf Of SEASHORE CLUB SOUTH CONDOMINIUM ASSOCIATION, INC.
Docket Date 2023-05-17
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Dario Carnevale
Docket Date 2023-05-10
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2023-05-02
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-04-24
Type Response
Subtype Reply
Description REPLY ~ APPELLEE'S, MICHAEL I. FELDMAN, REPLY TO APPELLANTS' RESPONSE TO ORDER TO SHOW CAUSE, IN SUPPORT OF DISMISSAL OF THIS APPEAL FOR LACK OF JURISDICTION
On Behalf Of SEASHORE CLUB SOUTH CONDOMINIUM ASSOCIATION, INC.
Docket Date 2023-04-21
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of Dario Carnevale
Docket Date 2023-04-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SEASHORE CLUB SOUTH CONDOMINIUM ASSOCIATION, INC.
Docket Date 2023-04-17
Type Order
Subtype Show Cause
Description Show Cause Why App. Sldn't Be Dism Untimely(OR12C) ~ Following review of the Notice of Appeal, it is ordered that counsel for the appellants are directed to show cause within ten (10) days from the date of this Order as to why this appeal should not be dismissed as untimely filed. See Fla. R. App. P. 9.110(b) (regarding time for commencing an appeal from a final order); Fla R. App. P. 9.130(b) (regarding time for commencing an appeal from a non-final order); Helmich v. Wells Fargo Bank, N.A., 136 So. 3d 763, 764 (Fla. 1st DCA 2014) ("It is axiomatic that an appeal must be filed within thirty days of entry of the final judgment; this is jurisdictional and irremediable.").
Docket Date 2023-04-14
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Dario Carnevale
View View File
Docket Date 2023-04-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Dario Carnevale
Docket Date 2023-04-14
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING CONFIDENTIAL INFORMATION WITHINCOURT FILING
On Behalf Of Dario Carnevale
View View File
Docket Date 2023-04-14
Type Motions Other
Subtype Motion to Determine Confidentiality
Description Motion to Determine Confidentiality ~ DARIO CARNEVALE AND FLAVIA CARNEVALE'S MOTION TODETERMINE CONFIDENTIALITY OF COURT RECORDS
On Behalf Of Dario Carnevale
Docket Date 2023-03-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 04/17/2023
Docket Date 2023-03-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Dario Carnevale
Docket Date 2023-03-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Certified.
On Behalf Of Dario Carnevale
Docket Date 2023-03-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. RELATED CASES: 23-359, 22-1970, 20-1931, 20-1852, 20-1328, 20-527, 20-313, 19-351
On Behalf Of Dario Carnevale
Docket Date 2023-03-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-03-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
RDR SEASHORE, LLC, VS IN RE: ABOOD WOOD-FAY REAL ESTATE GROUP, LLC, etc., vs. SEASHORE CLUB SOUTH CONDOMINIUM ASSOCIATION, INC., etc., et al., 3D2021-0374 2021-01-21 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-8900

Parties

Name RDR SEASHORE, LLC
Role Appellant
Status Active
Representations RYAN T. HOPPER, GARY S. ROSNER, Brigid F. Cech Samole, GREGORY J. RITTER, DAVID B. WEINSTEIN, JOSEPH H. PICONE
Name EDDIE NURIELLI
Role Appellee
Status Active
Name SEASHORE CLUB SOUTH CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Name ABOOD WOOD FAY REAL ESTATE GROUP, LLC
Role Appellee
Status Active
Representations Jeffrey P. Shapiro, Glen H. Waldman, Susan E. Raffanello, Jeffrey R. Lam, Sandra Ramirez Loe, Mark S. Auerbacher, Guy M. Shir, Stuart J. Zoberg
Name DARIO CARNEVALE, PLLC
Role Appellee
Status Active
Name OLGA FERNANDEZ
Role Appellee
Status Active
Name JEAN SINKO MAHONE
Role Appellee
Status Active
Name DOMINGO DELGADO
Role Appellee
Status Active
Name DEZER LAROCHE HOLDINGS LLC
Role Appellee
Status Active
Name ROGENIA TRADING, INC.
Role Appellee
Status Active
Name 26 REALTY, LLC
Role Appellee
Status Active
Name Hon. Abby Cynamon
Role Judge/Judicial Officer
Status Active
Name Hon. Charles K. Johnson
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-07-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-07-20
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-06-30
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-06-30
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Granted (OG32) ~ Appellant/Cross-Appellee RDR Seashore, LLC’s Status Report and the attached trial court orders, filed on May 28, 2021, are noted. This Court hereby ends the period of relinquishment and resumes jurisdiction. Appellee/Cross-Appellant Eddie Nurielli, Trustee of Florida Land Trust 55’s Motion to File Amended Response in Opposition to Appellant/Cross-Appellee’s Motion to Dismiss Appeal and Cross-Appeal is hereby denied. Upon consideration, Appellant/Cross-Appellee RDR Seashore, LLC’s Motion to Dismiss Appeal and Cross-Appeal as Moot is granted.
Docket Date 2021-06-21
Type Response
Subtype Response
Description RESPONSE ~ RDR SEASHORE'S RESPONSE TO MOTION TO FILE AMENDEDRESPONSE IN OPPOSITION TO APPELLANT/CROSS-APPELLEE'SMOTION TO DISMISS APPEAL AND CROSS-APPEAL
On Behalf Of RDR SEASHORE, LLC
Docket Date 2021-06-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RDR SEASHORE, LLC
Docket Date 2021-06-09
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellant/Cross-Appellee is ordered to file a response within ten (10) days of the date of this Order to Appellee/Cross-Appellant Eddie Nurielli's Motion to File Amended Response in Opposition to Appellant/Cross-Appellee's Motion to Dismiss Appeal and Cross-Appeal.
Docket Date 2021-06-07
Type Record
Subtype Appendix
Description Appendix ~ SECOND SUPPLEMENTAL APPENDIX TO:APPELLANT / CROSS-APPELLEE, RDR SEASHORE, LLC,'S MOTIONTO DISMISS APPEAL AND CROSS-APPEAL AS MOOTCROSS APPEAL OF APPELLEE / CROSS-APPELLANT, EDDIENURIELLI, TRUSTEE OF FLORIDA LAND TRUST 55'S CROSS APPEAL
On Behalf Of ABOOD WOOD-FAY REAL ESTATE GROUP, LLC
Docket Date 2021-06-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO FILE AMENDED RESPONSE IN OPPOSITION TOAPPELLANT/CROSS-APPELLEE'S MOTION TO DISMISS APPEALAND CROSS-APPEAL
On Behalf Of ABOOD WOOD-FAY REAL ESTATE GROUP, LLC
Docket Date 2021-06-07
Type Response
Subtype Response
Description RESPONSE ~ AMENDED RESPONSE IN OPPOSITION TO APPELLANT/CROSS-APPELLEE'S MOTION TO DISMISS APPEAL AND CROSS-APPEAL
On Behalf Of ABOOD WOOD-FAY REAL ESTATE GROUP, LLC
Docket Date 2021-06-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ABOOD WOOD-FAY REAL ESTATE GROUP, LLC
Docket Date 2021-05-28
Type Misc. Events
Subtype Status Report
Description Status Report ~ RDR SEASHORE'S STATUS REPORT
On Behalf Of RDR SEASHORE, LLC
Docket Date 2021-04-26
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment Granted--2 (OG49A) ~ Appellant/Cross-Appellee’s Response to the Motion to Extend Time Period to Adjudicate Motions Relinquished to the Trial Court, filed on April 23, 2021, is noted. Eddie Nurielli, Trustee of Florida Land Trust’s Motion to Extend Time Period to Adjudicate Motions Relinquished to the Trial Court is granted, and the relinquishment period is extended to and including sixty (60) days from the date of this Order for the purpose(s) stated in the Motion. This Order shall not affect the progress of this appeal.
Docket Date 2021-04-23
Type Response
Subtype Response
Description RESPONSE ~ RDR SEASHORE'S RESPONSE TO FLT'SMOTION TO EXTEND TIME PERIOD TO ADJUDICATE MOTIONSRELINQUISHED TO TRIAL COURT PER FEBRUARY 25, 20201 ORDER
On Behalf Of RDR SEASHORE, LLC
Docket Date 2021-04-22
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ CROSS-APPELLANT, FLT'S MOTION TO EXTEND TIMEPERIOD TO ADJUDICATE MOTIONS RELINQUISHED TOTRIAL ACOURT PER FEBRUARY 25, 2021 ORDER
On Behalf Of ABOOD WOOD-FAY REAL ESTATE GROUP, LLC
Docket Date 2021-02-25
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment Granted (OG49) ~ We grant Appellees' Motion to Relinquish Jurisdiction for forty five (45) days from the date of this Order to allow the trial court to adjudicate Appellees' motions directed toward the order on appeal; we hold Appellant's dismissal motion in abeyance. The parties shall notify the Court when Appellees' motions, directed toward the order on appeal, have been adjudicated.EMAS, C.J., and FERNANDEZ and SCALES, JJ., concur.
Docket Date 2021-02-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RDR SEASHORE, LLC
Docket Date 2021-02-24
Type Response
Subtype Response
Description RESPONSE ~ RDR SEASHORE'S RESPONSE TO FLT'SMOTION TO RELINQUISH JURISDICTION TO THE TRIAL COURT
On Behalf Of RDR SEASHORE, LLC
Docket Date 2021-02-23
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE/CROSS-APPELLANT'S RESPONSE IN OPPOSITIONTO APPELLANT/CROSS-APPELLEE'S MOTION TO DISMISSAPPEAL AND CROSS-APPEAL
On Behalf Of ABOOD WOOD-FAY REAL ESTATE GROUP, LLC
Docket Date 2021-02-12
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellant/Cross-Appellee is ordered to file a response within ten (10) days of the date of this Order to the Motion to Relinquish Jurisdiction to the Trial Court.
Docket Date 2021-02-09
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ APPELLEE/CROSS-APPELLANT'S MOTION TO RELINQUISHJURISDICTION TO THE TRIAL COURT
On Behalf Of ABOOD WOOD-FAY REAL ESTATE GROUP, LLC
Docket Date 2021-02-09
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL APPENDIX TO: APPELLANT/CROSS-APPELLEE, RDR SEASHORE, LLC,'S MOTION TO DISMISS APPEAL AND CROSS-APPEAL AS MOOT
On Behalf Of ABOOD WOOD-FAY REAL ESTATE GROUP, LLC
Docket Date 2021-02-08
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ MOTION TO DISMISS APPEAL AND CROSS-APPEAL AS MOOT
On Behalf Of RDR SEASHORE, LLC
Docket Date 2021-02-08
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANT/CROSS-APPELLEE RDR SEASHORE,LLC's MOTION TO DISMISS APPEAL AND CROSS-APPEAL AS MOOT
On Behalf Of RDR SEASHORE, LLC
Docket Date 2021-02-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RDR SEASHORE, LLC
Docket Date 2021-01-25
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description CROSS NOTICE FILING FEE PAID THROUGH PORTAL
On Behalf Of ABOOD WOOD-FAY REAL ESTATE GROUP, LLC
Docket Date 2021-01-25
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ DEFENDANT/CROSS-CLAIMANT/COUNTER-APPELLANT,EDDIE NURIELLI, TRUSTEE OF FLORIDA LAND TRUST 55CROSS NOTICE OF APPEAL OF A NON-FINAL ORDER
On Behalf Of ABOOD WOOD-FAY REAL ESTATE GROUP, LLC
Docket Date 2021-01-25
Type Order
Subtype Order on Filing Fee
Description Pay Filing Fee on Cr-app,joinders,intervene(OR14K) ~ A notice of cross-appeal has been filed in this cause without the required statutory filing fee. Within ten (10) days from the date of this Order, counsel for Eddie Nurielli, as Trustee of Florida Land Trust 55, shall pay the required two hundred ninety-five dollar ($295.00) fee to the Clerk of the Court by cash, cashier’s check, money order, or electronically through the Florida Courts E-Filing Portal.
Docket Date 2021-01-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of RDR SEASHORE, LLC
Docket Date 2021-01-21
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. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before January 31, 2021.
Docket Date 2021-01-21
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of ABOOD WOOD-FAY REAL ESTATE GROUP, LLC
Docket Date 2021-01-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
RICHARD MERUELO, VS SEASHORE CLUB SOUTH CONDOMINIUM, etc., et al. 3D2014-0331 2014-02-14 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
09-46048

Parties

Name RICHARD MERUELO
Role Appellant
Status Active
Representations JOSE M. CHANFRAU, IV, Geoffrey B. Marks
Name BAC HOME LOANS SERVICING, LP
Role Appellee
Status Active
Representations SUSAN E. TRENCH, AMANDA C. GRIFFIN
Name SEASHORE CLUB SOUTH CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
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 2014-09-04
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2014-09-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-09-04
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-09-04
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ ORDERED that the joint stipulation of dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2014-09-03
Type Motion
Subtype Stipulation
Description Stipulation ~ AA Geoffrey B. Marks 714860 for dismissal
Docket Date 2014-08-14
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AE-15 days to 9/2/14.
Docket Date 2014-07-14
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AE-30 days to 8/15/14
Docket Date 2014-07-09
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44)
Docket Date 2014-06-13
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AE-30 days to 7/16/14.
Docket Date 2014-06-12
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record (OD13)
Docket Date 2014-06-11
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record (OD13)
Docket Date 2014-06-03
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13)
Docket Date 2014-03-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for an extension of time is granted. The clerk of the circuit court is directed to complete the supplemented record on appeal based on case no. 3D14-331, and appellant is granted thirty (30) days after the supplemented record on appeal is completed to serve the initial brief.
Docket Date 2014-02-21
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. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before March 3, 2014.
Docket Date 2014-02-19
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon consideration, appellant¿s motion to consolidate case no. 3D14-331 with the consolidated appeal in case no. 3D13-3269 and use record on appeal in lieu of appendix is granted. The above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D13-3269, and appellant is permitted the use of a record on appeal in lieu of an appendix.
Docket Date 2014-02-17
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of RICHARD MERUELO
Docket Date 2014-02-17
Type Notice
Subtype Notice
Description Notice ~ of related case.
On Behalf Of RICHARD MERUELO
Docket Date 2014-02-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee is due immediately.
Docket Date 2014-02-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Prior cases: 14-9, 13-3269, 13-2680
On Behalf Of RICHARD MERUELO
Docket Date 2014-02-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-09
REINSTATEMENT 2018-01-12
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-01-07
AMENDED ANNUAL REPORT 2014-05-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State