Search icon

JOCKEY CLUB III ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: JOCKEY CLUB III 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: 13 Jan 1982 (43 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Aug 1993 (32 years ago)
Document Number: 761431
FEI/EIN Number 592157365

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

Address: 11113 BISCAYNE BLVD, MIAMI, FL, 33181, US
Mail Address: 11113 BISCAYNE BLVD, MIAMI, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bernagozzi Armand Vice President 11113 BISCAYNE BLVD, MIAMI, FL, 33181
Moncada Alfredo Director 11113 BISCAYNE BLVD, MIAMI, FL, 33181
DUDLEY SPOTTSWOOD P President 11113 BISCAYNE BLVD, MIAMI, FL, 33181
Hummel Safa Director 11113 BISCAYNE BLVD, MIAMI, FL, 33181
STUART SUSAN S Treasurer 11113 Biscayne Blvd, Miami, FL, 33181
Nunez Carmen Secretary 11113 BISCAYNE BLVD, MIAMI, FL, 33181
BLAXBERG BARRY Agent 25 S.E. 2ND AVE, MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-09 11113 BISCAYNE BLVD, MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 2017-01-09 11113 BISCAYNE BLVD, MIAMI, FL 33181 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-09 25 S.E. 2ND AVE, Suite 730, MIAMI, FL 33181 -
REGISTERED AGENT NAME CHANGED 2007-02-21 BLAXBERG, BARRY -
REINSTATEMENT 1993-08-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Court Cases

Title Case Number Docket Date Status
MIAMI BEACH CONSTRUCTION CONTRACTORS, LLC, etc., VS JOCKEY CLUB III ASSOCIATION, INC., etc., 3D2020-1796 2020-12-03 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
19-12951

Parties

Name MIAMI BEACH CONSTRUCTION CONTRACTORS LLC
Role Appellant
Status Active
Representations MICHAEL D. STEWART
Name JOCKEY CLUB III ASSOCIATION, INC.
Role Appellee
Status Active
Representations I. Barry Blazberg, Gaspar Forteza
Name Hon. Pedro P. Echarte, Jr.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-09-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-09-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-08-18
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of Appellee’s Motion for Sanctions, it is ordered that said Motion is hereby denied.
Docket Date 2021-08-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2021-06-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR SANCTIONS
On Behalf Of JOCKEY CLUB III ASSOCIATION, INC.
Docket Date 2021-05-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JOCKEY CLUB III ASSOCIATION, INC.
Docket Date 2021-04-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JOCKEY CLUB III ASSOCIATION, INC.
Docket Date 2021-04-27
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 5/28/21
Docket Date 2021-03-29
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 4/28/21
Docket Date 2021-03-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JOCKEY CLUB III ASSOCIATION, INC.
Docket Date 2021-03-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MIAMI BEACH CONSTRUCTION CONTRACTORS, LLC,
Docket Date 2021-03-08
Type Record
Subtype Appendix
Description Appendix ~ TO THE INITIAL BRIEF
On Behalf Of MIAMI BEACH CONSTRUCTION CONTRACTORS, LLC,
Docket Date 2021-02-25
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Granted (OG30) ~ Appellee's Motion to Strike Appellant's Initial Brief and to Deem Motion Timely Filed is granted, and the Motion is deemed timely filed. Appellant's Initial Brief filed on December 27, 2020, is hereby stricken. Appellant is granted ten (10) days from the date of this Order to file an amended initial brief that fully complies with the requirements of Florida Rule of Appellate Procedure 9.210, including references to the appropriate pages of the record or transcript. Appellant shall ensure counsel for Appellee is properly served with a copy of the amended initial brief. No further extensions of time shall be permitted for the filing of the amended initial brief. Failure to comply with this Order shall result in sanctions, including dismissal of this appeal. EMAS, C.J., and FERNANDEZ and MILLER, JJ., concur.
Docket Date 2021-02-11
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-02-02
Type Record
Subtype Appendix
Description Appendix
On Behalf Of JOCKEY CLUB III ASSOCIATION, INC.
Docket Date 2021-02-02
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ MOTION TO STRIKE INITIAL BRIEF AND TO DEEM MOTION TIMELY FILED
On Behalf Of JOCKEY CLUB III ASSOCIATION, INC.
Docket Date 2020-12-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MIAMI BEACH CONSTRUCTION CONTRACTORS, LLC,
Docket Date 2020-12-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
On Behalf Of MIAMI BEACH CONSTRUCTION CONTRACTORS, LLC,
Docket Date 2020-12-03
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of MIAMI BEACH CONSTRUCTION CONTRACTORS, LLC,
Docket Date 2020-12-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
THE JOCKEY CLUB CONDOMINIUM APARTMENTS, INC., et al., VS APEIRON MIAMI, LLC, et al., 3D2019-1844 2019-09-24 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
16-13168

Parties

Name JOCKEY CLUB CONDOMINIUM APARTMENTS, UNIT NO. II, INC.
Role Appellant
Status Active
Name APEIRON MIAMI, LLC
Role Appellee
Status Active
Representations SCOTT D. FEATHER, Thomas H. Robertson, CHRISTOPHER W. SMART, I. Barry Blazberg, DANE R. BLUNT, MARK PERLMAN
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name THE JOCKEY CLUB CONDOMINIUM APARTMENTS, INC.
Role Appellant
Status Active
Representations Jeffrey R. Lam, STEPHEN J. HELFMAN, ALEJANDRO URIBE SEVILLA-SACASA, Glen H. Waldman
Name JOCKEY CLUB III ASSOCIATION, INC.
Role Appellee
Status Active

Docket Entries

Docket Date 2020-06-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-06-15
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-05-26
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-05-06
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO APRIL 6, 2020 ORDER TO SHOW CAUSE
On Behalf Of THE JOCKEY CLUB CONDOMINIUM APARTMENTS, INC.
Docket Date 2020-04-06
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The parties (and, as to the appellees, the receiver for the appellees appointed on February 11, 2020), are ordered to show cause, within thirty (30) days from the date of this Order, as to why the termination of relinquishment and normal prosecution or dismissal of this appeal should not follow. SALTER, LOGUE and SCALES, JJ., concur.
Docket Date 2020-04-02
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANTS' STATUS REPORT
On Behalf Of THE JOCKEY CLUB CONDOMINIUM APARTMENTS, INC.
Docket Date 2020-04-02
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of THE JOCKEY CLUB CONDOMINIUM APARTMENTS, INC.
Docket Date 2020-02-04
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Ext for relinquishment period granted (OG49C) ~ Appellants’ Unopposed Motion to Extend the Period of Temporary Relinquishment of Jurisdiction and Abatment of Appeal is granted, and jurisdiction of this cause is temporarily relinquished to the trial court for an additional period of time to and including April 2, 2020. The provisions of the Order of October 30, 2019, as to status reports, filing trial court orders relating to the order sought to be reviewed, and abatement remain in effect during the extension period. SALTER, LOGUE and SCALES, JJ., concur.
Docket Date 2020-02-03
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of THE JOCKEY CLUB CONDOMINIUM APARTMENTS, INC.
Docket Date 2020-01-30
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLANTS' UNOPPOSED MOTION TO EXTEND TIME OF TEMPORARY RELINQUISHMENT OF JURISDICTION AND ABATEMENT OF APPEAL
On Behalf Of THE JOCKEY CLUB CONDOMINIUM APARTMENTS, INC.
Docket Date 2020-01-30
Type Record
Subtype Appendix
Description Appendix ~ APPELLANTS' APPENDIX IN SUPPORT OF ITSMOTION TO EXTEND TIME OF TEMPORARY RELINQUISHMENTOF JURISDICTION AND ABATEMENT OF APPEAL
On Behalf Of THE JOCKEY CLUB CONDOMINIUM APARTMENTS, INC.
Docket Date 2019-12-06
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ Record on Appeal SEALED PLEADINGS
On Behalf Of Miami-Dade Clerk
Docket Date 2019-11-13
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Trial Court's Order entered November 7, 2019.
On Behalf Of THE JOCKEY CLUB CONDOMINIUM APARTMENTS, INC.
Docket Date 2019-11-04
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment Granted (OG49) ~ Appellants' Motion for Temporary Relinquishment of Jurisdiction is granted and jurisdiction of this cause is temporarily relinquished to the trial court for a period of ninety (90) days from the date of this Order for the purpose(s) stated in the Motion. Appellants shall promptly file any trial court order entered during that period with this Court; counsel for appellant shall file a status report at the close of the relinquishment period. This appeal is hereby abated pending further order of this Court.Upon consideration, Appellee Apeiron Miami, LLC's Motion to Dismiss the Appeal is hereby denied.
Docket Date 2019-10-21
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE IN OPPOSITION TO APPELLEE,APEIRON MIAMI, LLC'S MOTION TO DISMISS APPEAL
On Behalf Of THE JOCKEY CLUB CONDOMINIUM APARTMENTS, INC.
Docket Date 2019-10-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of APEIRON MIAMI, LLC
Docket Date 2019-10-07
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of APEIRON MIAMI, LLC
Docket Date 2019-10-07
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE, APEIRON MIAMI, LLC'SRESPONSE IN OPPOSITION TO MOTION TO RELINQUISH JURISDICTION
On Behalf Of APEIRON MIAMI, LLC
Docket Date 2019-10-02
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for 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 ($300.00) dollar fee is paid to the Clerk of the Court on or before October 12, 2019.
Docket Date 2019-09-30
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANTS' MOTION FORTEMPORARY RELINQUISHMENT OF JURISDICTION
On Behalf Of THE JOCKEY CLUB CONDOMINIUM APARTMENTS, INC.
Docket Date 2019-09-30
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ APPELLANTS' MOTION FOR TEMPORARY RELINQUISHMENT OF JURISDICTION
On Behalf Of THE JOCKEY CLUB CONDOMINIUM APARTMENTS, INC.
Docket Date 2019-09-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of THE JOCKEY CLUB CONDOMINIUM APARTMENTS, INC.
Docket Date 2019-09-24
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 2019-09-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-05-26
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Upon consideration of the appellants’ Response to the Order to show cause, the continued requests for relinquishment to obtain clarification of an order initially represented to require no further trial court labor, the subsidiary relationship of this appeal to other pending cases, and the earlier denial of Appellee’s Motion to Dismiss, it is hereby ordered that: the Order denying Appellee’s Motion to Dismiss is vacated, and this appeal is dismissed for lack of jurisdiction, as taken from a non-appealable, non-final order. Upon consideration of the appellee Apeiron Miami, LLC’s “Motion for Appellee’s Attorneys’ Fees,” it is ordered that said Motion is hereby denied.
JOCKEY CLUB III ASSOCIATION, INC., VS JOCKEY CLUB MAINTENANCE ASSOCIATION, INC., 3D2017-1393 2017-06-19 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
16-5957

Parties

Name JOCKEY CLUB III ASSOCIATION, INC.
Role Appellant
Status Active
Representations EDWARD A. PROENZA, IAN J. KUKOFF, I. Barry Blazberg
Name JOCKEY CLUB MAINTENANCE ASSOCIATION, INC.
Role Appellee
Status Active
Representations Jeffrey R. Lam, CHRISTOPHER W. SMART, Glen H. Waldman, MARK PERLMAN, STEPHEN J. HELFMAN, DANE R. BLUNT, JOSEPH H. LANG, JR., SCOTT D. FEATHER
Name HON. JOHN W. THORNTON, JR.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-12-13
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2017-11-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB/Cross-IB (Jockey Club Maintenance Association, Inc.)-60 days to 1/18/18
Docket Date 2017-11-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JOCKEY CLUB MAINTENANCE ASSOCIATION, INC.
Docket Date 2017-10-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JOCKEY CLUB III ASSOCIATION, INC.
Docket Date 2017-10-09
Type Notice
Subtype Notice
Description Notice ~ of unavailability
On Behalf Of JOCKEY CLUB III ASSOCIATION, INC.
Docket Date 2020-07-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-07-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-06-05
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of the appellee/cross-appellant Apeiron Miami, LLC’s Motion for Appellate Attorneys’ Fees, it is ordered that said Motion is granted with respect to the 1995 Agreement, and the matter is remanded to the trial court to fix the amount.
Docket Date 2020-06-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2019-03-04
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2019-03-01
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The issues raised in case no.: 3D17-1494 shall be argued first and appellants and appellee in that appeal shall both be given ten (10) minutes followed by argument for case no.: 3D17-1393 wherein appellant and appellee shall each have ten (10) minutes per side.
Docket Date 2019-02-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion to determine order and timing of o/a on consolidate appeals
On Behalf Of JOCKEY CLUB MAINTENANCE ASSOCIATION, INC.
Docket Date 2019-01-18
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2019-01-09
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-11-21
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon the Court’s own motion, the above-styled appeals are consolidated under case number 3D17-1393 for all purposes.
Docket Date 2018-11-05
Type Order
Subtype Show Cause
Description Show Cause Order Discharged (OR02) ~ Upon consideration of the responses, the rule to show cause issued by this Court on October 19, 2018 is hereby discharged.
Docket Date 2018-10-29
Type Response
Subtype Response
Description RESPONSE ~ to order to show cause
On Behalf Of JOCKEY CLUB III ASSOCIATION, INC.
Docket Date 2018-10-23
Type Response
Subtype Response
Description RESPONSE ~ to order to show cause
On Behalf Of JOCKEY CLUB MAINTENANCE ASSOCIATION, INC.
Docket Date 2018-10-19
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The parties are hereby ordered to show cause within ten (10) days from the date of this order why the cross-appeal should not be dismissed as untimely filed.
Docket Date 2018-08-31
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-06-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JOCKEY CLUB MAINTENANCE ASSOCIATION, INC.
Docket Date 2018-05-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JOCKEY CLUB MAINTENANCE ASSOCIATION, INC.
Docket Date 2018-05-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ Cross-RB-30 days to 6/14/18
Docket Date 2018-05-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JOCKEY CLUB MAINTENANCE ASSOCIATION, INC.
Docket Date 2018-04-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JOCKEY CLUB III ASSOCIATION, INC.
Docket Date 2018-03-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB/Cross-AB-30 days to 4/23/18
Docket Date 2018-03-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JOCKEY CLUB III ASSOCIATION, INC.
Docket Date 2018-02-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ and initial brief
On Behalf Of JOCKEY CLUB MAINTENANCE ASSOCIATION, INC.
Docket Date 2018-02-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JOCKEY CLUB MAINTENANCE ASSOCIATION, INC.
Docket Date 2018-01-17
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB/Cross-IB (Jockey Club Maintenance Association, Inc.)-30 days to 2/19/18
Docket Date 2018-01-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ and initial brief on cross-appeal
On Behalf Of JOCKEY CLUB MAINTENANCE ASSOCIATION, INC.
Docket Date 2017-12-20
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-12-19
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellee/cross-appellant Apeiron Miami, LLC’s December 15, 2017 motion to supplement the record is granted, and the clerk of the trial court is directed to supplement the record on appeal with the transcript as stated in said motion.
Docket Date 2017-12-15
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of JOCKEY CLUB MAINTENANCE ASSOCIATION, INC.
Docket Date 2017-10-09
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ The parties’ joint motion to supplement the record is granted, and the clerk of the trial court is granted thirty (30) days from the date of this order to supplement the record on appeal with the documents as stated in said motion.
Docket Date 2017-10-05
Type Order
Subtype Order on Motion to Consolidate
Description Consolidation Granted--record only (OG24A) ~ Upon the parties joint motion, it is ordered that the above referenced appeals are hereby consolidated for the record only.
Docket Date 2017-09-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JOCKEY CLUB III ASSOCIATION, INC.
Docket Date 2017-09-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-45 days to 10/30/17
Docket Date 2017-08-25
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 statutory required filing fee. Within ten (10) days from the date of this order, counsel for Jockey Club Maintenance Association shall pay the required two hundred ninety-five ($295.00) dollar fee to the Clerk of the Court by cash, cashier’s check or money order.
Docket Date 2017-08-24
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-08-18
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
Docket Date 2017-06-29
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, appellee¿s motion to dismiss the appeal is hereby denied. This appeal shall be held in abeyance until the filing of a signed, written order disposing of the motion for rehearing pending in the trial court. ROTHENBERG, EMAS and LUCK, JJ., concur.
Docket Date 2017-06-26
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 July 6, 2017.
Docket Date 2017-06-21
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
Docket Date 2017-06-21
Type Response
Subtype Response
Description RESPONSE ~ to motion to dismiss
On Behalf Of JOCKEY CLUB III ASSOCIATION, INC.
Docket Date 2017-06-20
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of JOCKEY CLUB MAINTENANCE ASSOCIATION, INC.
Docket Date 2017-06-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-06-19
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 2017-06-19
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of JOCKEY CLUB III ASSOCIATION, INC.
JOCKEY CLUB CONDOMINIUM APARTMENTS, INC., VS B.V.K., LLC, etc., et al., 3D2017-0038 2017-01-06 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
10-53384

Parties

Name THE JOCKEY CLUB CONDOMINIUM APARTMENTS, INC.
Role Appellant
Status Active
Representations MARK PERLMAN
Name JOCKEY CLUB III ASSOCIATION, INC.
Role Appellee
Status Active
Name J. C PROPERTY 2010, L.L.C,
Role Appellee
Status Active
Name JOCKEY CLUB CONDOMINIUM APARTMENTS, UNIT NO. II, INC.
Role Appellee
Status Active
Name B.V.K., LLC
Role Appellee
Status Active
Representations Douglas D. Stratton, LEAH AARONSON, I. Barry Blazberg, PAUL D. FRIEDMAN, Eileen Ball Mehta, Luis G. Montaldo, ALEXANDER A. SALINAS, Gary S. Glasser, JORGE MARTINEZ-ESTEVE, ABIGAIL PRICE-WILLIAMS
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-01-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-01-03
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Authored Opinion
Docket Date 2017-12-05
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-11-21
Type Order
Subtype Order Dispensing with Oral Argument
Description Considered w/o Oral Argument (OR52) ~ This cause is removed from the oral argument calendar of Tuesday, December 5, 2017. The Court will consider the case without oral argument. SUAREZ, EMAS and SCALES, JJ., concur.
Docket Date 2017-09-19
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-08-11
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, appellee BVK, LLC¿s motion to dismiss is carried with the case. Upon consideration, appellant¿s motion to amend the notice of appeal is carried with the case.
Docket Date 2017-06-22
Type Response
Subtype Response
Description RESPONSE ~ to aa motion to amend notice of appeal and extend the time to file its reply brief by the clerk and the county
On Behalf Of B.V.K., LLC
Docket Date 2017-06-21
Type Response
Subtype Response
Description RESPONSE ~ to aa motion to amend notice of appeal
On Behalf Of B.V.K., LLC
Docket Date 2017-06-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Upon consideration of appellant¿s motion to amend the notice of appeal and extend the time to file its reply brief, the motion to extend the time to file the reply brief is granted to and including thirty (30) days from the date of this order. Appellees are ordered to file a response within seven (7) days from the date of this order to the appellant¿s motion to amend the notice of appeal.
Docket Date 2017-06-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ to amend notice of appeal and extend the time to file its reply brief.
On Behalf Of JOCKEY CLUB CONDOMINIUM APARTMENTS, INC.
Docket Date 2017-06-02
Type Record
Subtype Appendix
Description Appendix
On Behalf Of B.V.K., LLC
Docket Date 2017-06-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of B.V.K., LLC
Docket Date 2017-05-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of B.V.K., LLC
Docket Date 2017-05-31
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (B.V.K., LLC)-30 days to 6/30/17
Docket Date 2017-05-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ Clerk of County Court answer brief
On Behalf Of B.V.K., LLC
Docket Date 2017-05-30
Type Record
Subtype Appendix
Description Appendix
On Behalf Of B.V.K., LLC
Docket Date 2017-05-03
Type Record
Subtype Appendix
Description Appendix
On Behalf Of JOCKEY CLUB CONDOMINIUM APARTMENTS, INC.
Docket Date 2017-05-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JOCKEY CLUB CONDOMINIUM APARTMENTS, INC.
Docket Date 2017-04-05
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 sixty (60) days from the date of this order.
Docket Date 2017-03-20
Type Response
Subtype Response
Description RESPONSE ~ amended response to aa motion for eot
On Behalf Of B.V.K., LLC
Docket Date 2017-03-16
Type Response
Subtype Response
Description RESPONSE ~ to motion to dismiss.
On Behalf Of JOCKEY CLUB CONDOMINIUM APARTMENTS, INC.
Docket Date 2017-03-16
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 JOCKEY CLUB CONDOMINIUM APARTMENTS, INC.
Docket Date 2017-03-14
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellant is ordered to file a response within five (5) days of the date of this order to the appellee BVK, LLC¿s motion to dismiss.
Docket Date 2017-02-17
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of B.V.K., LLC
Docket Date 2017-02-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of B.V.K., LLC
Docket Date 2017-01-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of B.V.K., LLC
Docket Date 2017-01-13
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 January 23, 2017.
Docket Date 2017-01-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of B.V.K., LLC
Docket Date 2017-01-06
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 2017-01-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-01-06
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of JOCKEY CLUB CONDOMINIUM APARTMENTS, INC.

Documents

Name Date
ANNUAL REPORT 2025-01-07
AMENDED ANNUAL REPORT 2024-08-02
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State