Search icon

THE FLORIDA BAY CLUB CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE FLORIDA BAY CLUB 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: 20 Jan 1983 (42 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Aug 2016 (9 years ago)
Document Number: 766604
FEI/EIN Number 592420602

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

Address: 103500 OVERSEAS HWY, C/O FLORIDA BAY CLUB, KEY LARGO, FL, 33037, US
Mail Address: 103500 OVERSEAS HWY, C/O FLORIDA BAY CLUB, KEY LARGO, FL, 33037, US
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Daniel Edward Treasurer 103500 OVERSEAS HWY, KEY LARGO, FL, 33037
West Robert Vice President 103500 OVERSEAS HWY, KEY LARGO, FL, 33037
FARMER JAMES Secretary 103500 OVERSEAS HWY, KEY LARGO, FL, 33037
JOY RICHARD Director 103500 OVERSEAS HWY, KEY LARGO, FL, 33037
TRURAN PHILLIP Agent 103500 OVERSEAS HWY, KEY LARGO, FL, 33037
HEISE MICHAEL Director 103500 OVERSEAS HWY, KEY LARGO, FL, 33037
Truran Phillip President 103500 OVERSEAS HWY, KEY LARGO, FL, 33037

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-08-08 103500 OVERSEAS HWY, KEY LARGO, FL 33037 -
REGISTERED AGENT NAME CHANGED 2016-08-08 TRURAN, PHILLIP -
AMENDMENT 2016-08-08 - -
CHANGE OF MAILING ADDRESS 2012-05-30 103500 OVERSEAS HWY, C/O FLORIDA BAY CLUB, KEY LARGO, FL 33037 -
CHANGE OF PRINCIPAL ADDRESS 2012-02-08 103500 OVERSEAS HWY, C/O FLORIDA BAY CLUB, KEY LARGO, FL 33037 -
REINSTATEMENT 1988-05-02 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Court Cases

Title Case Number Docket Date Status
JESUS LOPEZ AND REGINA LOPEZ, VS FLORIDA BAY CLUB CONDOMINIUM ASSOCIATION, INC., 3D2016-1133 2016-05-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
14-270

Parties

Name JESUS LOPEZ, INC.
Role Appellant
Status Active
Representations Ricardo R. Corona, Ricardo M. Corona
Name REGINA LOPEZ
Role Appellant
Status Active
Name THE FLORIDA BAY CLUB CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations MICHAEL F. VANDER WYDEN, David H. Rogel, Lilliana M. Farinas-Sabogal, MINTZER SAROWITZ ZERIS LEDVA & MEYERS, LLP
Name Hon. Luis Garcia
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-10-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of FLORIDA BAY CLUB CONDOMINIUM ASSOCIATION, INC.
Docket Date 2017-03-01
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. Appellants' motion for appellate attorneys' fees is hereby denied.
Docket Date 2017-04-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-04-05
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, appellants¿ request for a written opinion and motion rehearing is hereby denied. SUAREZ, C.J., and LAGOA and SALTER, JJ., concur. Appellants¿ motion for rehearing en banc is denied.
Docket Date 2017-03-27
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION FOR REHEARING, REHEARING EN BANC
On Behalf Of FLORIDA BAY CLUB CONDOMINIUM ASSOCIATION, INC.
Docket Date 2017-03-16
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of JESUS LOPEZ
Docket Date 2017-03-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-12-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JESUS LOPEZ
Docket Date 2016-11-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JESUS LOPEZ
Docket Date 2016-11-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-30 days to 12/26/16
Docket Date 2016-10-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of FLORIDA BAY CLUB CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-10-31
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of FLORIDA BAY CLUB CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-10-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-10 days to 10/31/16
Docket Date 2016-10-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JESUS LOPEZ
Docket Date 2016-10-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-10 days to 10/20/16
Docket Date 2016-10-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of FLORIDA BAY CLUB CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-09-07
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 10/10/16
Docket Date 2016-09-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of FLORIDA BAY CLUB CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-08-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FLORIDA BAY CLUB CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-08-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JESUS LOPEZ
Docket Date 2016-08-16
Type Record
Subtype Appendix
Description Appendix
On Behalf Of JESUS LOPEZ
Docket Date 2016-08-15
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ RECORDS.
Docket Date 2016-07-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JESUS LOPEZ
Docket Date 2016-07-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 9/16/16
Docket Date 2016-07-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter
Docket Date 2016-05-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JESUS LOPEZ
Docket Date 2016-05-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-05-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-04-14
Amendment 2016-08-08
AMENDED ANNUAL REPORT 2016-05-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State