Entity Name: | THE TOWERS OF QUAYSIDE NO. 4 CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 15 Jul 1981 (44 years ago) |
Document Number: | 759169 |
FEI/EIN Number | 59-2167760 |
Address: | 4000 Towerside Terrace, Miami, FL 33138 |
Mail Address: | 4000 Towerside Terrace, Miami, FL 33138 |
ZIP code: | 33138 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CASTLE GROUP, INC. | Agent |
Name | Role | Address |
---|---|---|
Nemser, Benjamin | PRESIDENT | 4000 TOWERSIDE TERRACE, 1606 MIAMI, FL 33138 |
Name | Role | Address |
---|---|---|
CHESKY , NORMAN | Vice President | 4000 TOWERSIDE TERRACE, 2401 MIAMI, FL 33138 |
Name | Role | Address |
---|---|---|
Bennet, Champ | TREASURER | 4000 TOWERSIDE TERRACE, 1112 Miami, FL 33138 |
Name | Role | Address |
---|---|---|
lycett, Bryan | Director | 4000 Towerside Terrace, Miami, FL, USA, 707 Miami, FL 33138 |
Name | Role | Address |
---|---|---|
Beheshti, Reza | Secretary | 4000 Towerside Terrace, Miami, FL, USA, 1606 Miami, FL 33138 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-30 | CASTLE GROUP | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-30 | 12270 SW 3RD STREET, STE 200, PLANTATION, FL 33325 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-05-06 | 4000 Towerside Terrace, Miami, FL 33138 | No data |
CHANGE OF MAILING ADDRESS | 2022-05-06 | 4000 Towerside Terrace, Miami, FL 33138 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
STEINMAUER FAMILY, LLC, VS THE TOWERS OF QUAYSIDE NO. 4, etc., et al., | 3D2013-0725 | 2013-03-14 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | STEINMAUER FAMILY LLC |
Role | Appellant |
Status | Active |
Representations | WENDY BREWSTER MAROUN |
Name | MELODY GOMEZ |
Role | Appellee |
Status | Active |
Representations | Robert Y. Twombly, Myrnabelle Roche |
Name | THE TOWERS OF QUAYSIDE NO. 4 CONDOMINIUM ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Name | LUIS H. GOMEZ |
Role | Appellee |
Status | Active |
Name | Hon. Spencer Eig |
Role | Judge/Judicial Officer |
Status | Active |
Name | Harvey Ruvin |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2013-09-16 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ 1 VOLUME. |
Docket Date | 2013-07-30 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2013-07-30 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2013-07-30 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2013-07-30 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant¿s notice of dismissal of appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. |
Docket Date | 2013-07-25 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
Docket Date | 2013-06-28 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal ~ 1 volume. |
Docket Date | 2013-06-27 |
Type | Order |
Subtype | Order on Motion to Relinquish Jurisdiction |
Description | Ext for relinquishment period granted (OG49C) ~ Appellant¿s motion to extend the period of relinquishment of jurisdiction is granted, and jurisdiction of this cause is temporarily relinquished to the trial court for an additional period of time to and including July 30, 2013. |
Docket Date | 2013-06-24 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ to extend lower court's jurisdiction for additional 30 days and corrective certificate of service |
On Behalf Of | STEINMAUER FAMILY LLC |
Docket Date | 2013-06-21 |
Type | Motions Other |
Subtype | Motion To Relinquish Jurisdiction |
Description | Motion To Relinquish Jurisdiction |
On Behalf Of | STEINMAUER FAMILY LLC |
Docket Date | 2013-05-31 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion to Dismiss Denied (OD32) ~ Upon consideration, appellees Luis and Melody Gomes¿ motion to dismiss the appeal is hereby denied. The motion to relinquish jurisdiction is granted and jurisdiction of this cause is temporarily relinquished to the trial court for a period of thirty (30) days from the date of this order for the purpose(s) stated in the motion. WELLS, C.J., and LOGUE, J., and SCHWARTZ, Senior Judge, concur. |
Docket Date | 2013-05-23 |
Type | Motions Other |
Subtype | Motion To Relinquish Jurisdiction |
Description | Motion To Relinquish Jurisdiction |
On Behalf Of | STEINMAUER FAMILY LLC |
Docket Date | 2013-05-09 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | MELODY GOMEZ |
Docket Date | 2013-03-14 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2013-03-14 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | STEINMAUER FAMILY LLC |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-31 |
AMENDED ANNUAL REPORT | 2024-08-12 |
AMENDED ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2024-01-29 |
AMENDED ANNUAL REPORT | 2023-12-13 |
AMENDED ANNUAL REPORT | 2023-05-22 |
ANNUAL REPORT | 2023-04-30 |
AMENDED ANNUAL REPORT | 2022-05-06 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-04-27 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State