Search icon

BRICKELL HARBOUR CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BRICKELL HARBOUR 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: 11 Dec 1979 (45 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 26 May 2016 (9 years ago)
Document Number: 750157
FEI/EIN Number 591999030

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

Address: 200 SE 15TH ROAD, MIAMI, FL, 33129
Mail Address: 200 SE 15TH ROAD, MIAMI, FL, 33129
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Zion Fran Director 200 SE 15TH ROAD, MIAMI, FL, 33129
CASAS JOSE A Director 200 SE 15TH ROAD, MIAMI, FL, 33129
Holz Robert President 200 SE 15TH ROAD, MIAMI, FL, 33129
SWEENEY ARTHUR Treasurer 200 SE 15TH ROAD, MIAMI, FL, 33129
Palenga Alvaro Secretary 200 SE 15th Road, Miami, FL, 33129
Lampert Jeffrey Vice President 200 SE 15th Road, Miami, FL, 33129
SKRLD, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-01-18 SKRLD, INC -
AMENDED AND RESTATEDARTICLES 2016-05-26 - -
REGISTERED AGENT ADDRESS CHANGED 2015-05-04 201 ALHAMBRA CIRCLE, 11TH FLOOR, CORAL GABLES, FL 33189 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-21 200 SE 15TH ROAD, MIAMI, FL 33129 -
CHANGE OF MAILING ADDRESS 2004-04-21 200 SE 15TH ROAD, MIAMI, FL 33129 -

Court Cases

Title Case Number Docket Date Status
BRICKELL HARBOUR CONDOMINIUM ASSOCIATION, INC., VS HAMILTON SPECIALTY INSURANCE COMPANY, 3D2017-2761 2017-12-21 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
16-16445

Parties

Name BRICKELL HARBOUR CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Representations ROBERT I. BUCHSBAUM
Name Hamilton Specialty Insurance Company
Role Appellee
Status Active
Representations SUSAN C. ODESS, Tanaz Salehi, Kimberly J. Fernandes, MICHAEL L. HYMAN
Name HON. JOHN SCHLESINGER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-10-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-10-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-10-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2018-10-10
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of appellant’s motion for award of appellate attorneys’ fees, it is ordered that said motion is hereby denied.
Docket Date 2018-08-20
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-07-27
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Brickell Harbour Condominium Association, Inc.
Docket Date 2018-07-19
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AE MICHAEL L. HYMAN 111830
On Behalf Of Hamilton Specialty Insurance Company
Docket Date 2018-07-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Brickell Harbour Condominium Association, Inc.
Docket Date 2018-07-06
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-07-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Brickell Harbour Condominium Association, Inc.
Docket Date 2018-07-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Brickell Harbour Condominium Association, Inc.
Docket Date 2018-06-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant’s motion for an extension of time to file the reply brief is granted to and including July 9, 2018, with no further extensions allowed.
Docket Date 2018-06-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Brickell Harbour Condominium Association, Inc.
Docket Date 2018-05-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-30 days to 6/28/18
Docket Date 2018-05-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Brickell Harbour Condominium Association, Inc.
Docket Date 2018-05-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Hamilton Specialty Insurance Company
Docket Date 2018-04-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Brickell Harbour Condominium Association, Inc.
Docket Date 2018-04-13
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Brickell Harbour Condominium Association, Inc.
Docket Date 2018-04-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Hamilton Specialty Insurance Company
Docket Date 2018-04-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant’s motion for an extension of time to file the initial brief is granted to and including April 19, 2018, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2018-04-03
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 Harbour Condominium Association, Inc.
Docket Date 2018-03-01
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 to file the initial brief is granted to and including April 4, 2018.
Docket Date 2018-02-26
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 Harbour Condominium Association, Inc.
Docket Date 2018-02-05
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 to file the initial brief is granted to and including March 5, 2018.
Docket Date 2018-01-31
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 Harbour Condominium Association, Inc.
Docket Date 2018-01-04
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 to file the initial brief is granted to and including February 2, 2018.
Docket Date 2017-12-29
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 Harbour Condominium Association, Inc.
Docket Date 2017-12-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
Docket Date 2017-12-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-12-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2017-12-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of Brickell Harbour Condominium Association, Inc.

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-04-14
AMENDED ANNUAL REPORT 2019-05-20
ANNUAL REPORT 2019-02-26
AMENDED ANNUAL REPORT 2018-10-31
ANNUAL REPORT 2018-01-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State