Search icon

THE TOWERS OF QUAYSIDE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE TOWERS OF QUAYSIDE HOMEOWNERS 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: 18 Apr 1980 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Dec 1998 (26 years ago)
Document Number: 752089
FEI/EIN Number 592023759

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

Address: ONE QUAYSIDE BLVD., MIAMI, FL, 33138
Mail Address: ONE QUAYSIDE BLVD., MIAMI, FL, 33138
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Brejt Sam President 3004 NE Quayside Lane, MIAMI, FL, 33138
Warren Robert Vice President 4000 Towerside Terr., MIAMI, FL, 33138
Trujillo Reinaldo Secretary 2000 Towerside Terrace, MIAMI, FL, 33138
Grossman Gregg Treasurer Towers of Quayside HOA, Miami, FL, 33138
Pascal Jodi Director 3021 NE Quayside Lane, Miami, FL, 33138
Montgomery Roger Director 2000 Quayside Terrace, Miami, FL, 33138
DAVIS THOMAS Agent ONE QUAY BLVD, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2009-04-16 ONE QUAY BLVD, MIAMI, FL 33138 -
REGISTERED AGENT NAME CHANGED 1999-07-29 DAVIS, THOMAS -
REINSTATEMENT 1998-12-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1989-04-05 ONE QUAYSIDE BLVD., MIAMI, FL 33138 -
CHANGE OF MAILING ADDRESS 1989-04-05 ONE QUAYSIDE BLVD., MIAMI, FL 33138 -

Court Cases

Title Case Number Docket Date Status
LISA LEHMAN, VS TOWERS OF QUAYSIDE HOMEOWNERS ASSOCIATION, INC., 3D2017-1055 2017-05-09 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
06-2737

Parties

Name Lisa Lehman
Role Appellant
Status Active
Representations BEVERLY VIRUES, JARED H. BECK, ELIZABETH LEE BECK
Name THE TOWERS OF QUAYSIDE HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Representations Marc A. Halpern
Name HON. ERIC WM. HENDON
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-09-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-09-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-09-05
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellee’s motion for appellate attorney’s fees, it is ordered that said motion is granted and remanded to the trial court to fix amount. Appellant’s motion regarding appellate attorneys’ fees is hereby denied.
Docket Date 2018-09-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-07-18
Type Letter-Case
Subtype Letter
Description Letter ~ From Richard N. Kosstrin-with attachments
Docket Date 2018-06-04
Type Letter-Case
Subtype Letter
Description Letter ~ From Richard N. Kosstrin with attachments
Docket Date 2017-10-30
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2017-10-23
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ REVISED (Time Change)
Docket Date 2017-09-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Lisa Lehman
Docket Date 2017-09-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Lisa Lehman
Docket Date 2017-08-15
Type Order
Subtype Order Dispensing with Oral Argument
Description Cause Removed from O/A calendar (OG55) ~ Reset to 10-30-17
Docket Date 2017-08-15
Type Notice
Subtype Notice
Description Notice Rescheduling Oral Argument
Docket Date 2017-08-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB- 30 days to 9/25/17
Docket Date 2017-08-10
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ to reschedule o/a
On Behalf Of Lisa Lehman
Docket Date 2017-08-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Lisa Lehman
Docket Date 2017-08-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of TOWERS OF QUAYSIDE HOMEOWNERS ASSOCIATION, INC.
Docket Date 2017-08-01
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-07-31
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of TOWERS OF QUAYSIDE HOMEOWNERS ASSOCIATION, INC.
Docket Date 2017-07-19
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-07-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Lisa Lehman
Docket Date 2017-07-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Lisa Lehman
Docket Date 2017-07-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Lisa Lehman
Docket Date 2017-07-14
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Lisa Lehman
Docket Date 2017-06-26
Type Notice
Subtype Notice
Description Notice ~ of unavailability
On Behalf Of Lisa Lehman
Docket Date 2017-05-16
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 May 26, 2017.
Docket Date 2017-05-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Prior case: 08-1036
On Behalf Of Lisa Lehman
Docket Date 2017-05-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2017-05-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-05-05
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-23
ANNUAL REPORT 2024-02-28
AMENDED ANNUAL REPORT 2023-08-02
ANNUAL REPORT 2023-04-04
AMENDED ANNUAL REPORT 2022-12-19
AMENDED ANNUAL REPORT 2022-06-21
AMENDED ANNUAL REPORT 2022-06-16
AMENDED ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2022-03-03
AMENDED ANNUAL REPORT 2021-09-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State