BEACON REEF CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Entity Name: | BEACON REEF 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: | 12 Mar 1982 (43 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 14 Nov 2019 (6 years ago) |
Document Number: | 762406 |
FEI/EIN Number |
592196643
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 83201 OLD HWY., ISLAMORADA, FL, 33036, US |
Mail Address: | 83201 OLD HWY., ISLAMORADA, FL, 33036, US |
ZIP code: | 33036 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PAT CUTRONE | Vice President | 16 FIRESIDE COURT, NORWALK, CT, 06850 |
Hosselbarth William | Secretary | 83201 OLD HIGHWAY #305, ISLAMORADA, FL, 33036 |
Bergold Robert | President | 72 Union Avenue, Ronkonkoma, NY, 11779 |
Blaney James | Director | 83201 Old Highway, Islamorada, FL, 33036 |
Ferrari Michael | Director | 83201 Old Highway, Islamorada, FL, 33036 |
BECKER & POLIAKOFF, PA | Agent | 2525 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134 |
Rempe Mike | Director | 83201 Old Highway, Islamorada, FL, 33036 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-08-24 | 2525 PONCE DE LEON BLVD, SUITE 825, CORAL GABLES, FL 33134 | - |
AMENDMENT | 2019-11-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2004-04-26 | BECKER & POLIAKOFF, PA | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-04-28 | 83201 OLD HWY., ISLAMORADA, FL 33036 | - |
CHANGE OF MAILING ADDRESS | 2003-04-28 | 83201 OLD HWY., ISLAMORADA, FL 33036 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
THOMAS TRED BARTA VS BEACON REEF CONDOMINIUM ASSOCIATION, INC., et al. | 3D2016-2199 | 2016-09-23 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | THOMAS TRED BARTA |
Role | Appellant |
Status | Active |
Representations | Jorge P. Gutierrez, Jr., Philip D. Parrish |
Name | ROBERT MILLER LLC |
Role | Appellee |
Status | Active |
Name | MARR PROPERTIES SOUTH, INC. |
Role | Appellee |
Status | Active |
Name | BEACON REEF CONDOMINIUM ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Representations | ALLISON C. HEIM, ADDISON J. MEYERS, MARCEL M. FLEMMING |
Name | Hon. Luis Garcia |
Role | Judge/Judicial Officer |
Status | Active |
Name | Monroe Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-05-11 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2017-05-11 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2017-04-21 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2017-04-21 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissal for Failure to Comply (DA11H) ~ Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for Monroe County, Florida is dismissed for failure to comply with this Court's order dated March 9, 2017, and with the Florida Rules of Appellate Procedure. |
Docket Date | 2017-03-09 |
Type | Order |
Subtype | Order to Serve Brief |
Description | AA to file intitial brief w/in 10 days (OR21A) ~ 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. |
Docket Date | 2016-10-04 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | BEACON REEF CONDOMINIUM ASSOCIATION, INC. |
Docket Date | 2016-09-30 |
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 October 10, 2016. |
Docket Date | 2016-09-23 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2016-09-23 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | THOMAS TRED BARTA |
Docket Date | 2016-09-23 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due. |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-29 |
ANNUAL REPORT | 2024-02-24 |
ANNUAL REPORT | 2023-01-29 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-03-12 |
Amendment | 2019-11-14 |
ANNUAL REPORT | 2019-02-25 |
ANNUAL REPORT | 2018-01-15 |
AMENDED ANNUAL REPORT | 2017-11-09 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State