Search icon

OLD CUTLER LAKES BY THE BAY COMMUNITY ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: OLD CUTLER LAKES BY THE BAY COMMUNITY 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: 21 Sep 1983 (42 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Jul 2011 (14 years ago)
Document Number: 770325
FEI/EIN Number 592378225

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

Mail Address: 18951 SW 106 Ave, CUTLER BAY, FL, 33157, US
Address: 18951 SW 106 AV., 201, CUTLER BAY, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent -
Abarca Michael Director 18951 SW 106 Ave, CUTLER BAY, FL, 33157
SBAR ILYNE President 18951 SW 106 Ave, CUTLER BAY, FL, 33157
TAYLOR PAULETTE Vice President 18951 SW 106 Ave, CUTLER BAY, FL, 33157
NUSSBAUM SUSAN Director 18951 SW 106 Ave, CUTLER BAY, FL, 33157
BREWER RICHARD Treasurer 18951 SW 106 Ave, CUTLER BAY, FL, 33157
Taylor Christine Director 18951 SW 106 Ave, CUTLER BAY, FL, 33157

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-09-07 18951 SW 106 AV., 201, CUTLER BAY, FL 33157 -
REGISTERED AGENT NAME CHANGED 2022-09-07 CORPORATE CREATIONS NETWORK INC. -
REGISTERED AGENT ADDRESS CHANGED 2022-09-07 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
CHANGE OF MAILING ADDRESS 2013-01-22 18951 SW 106 AV., 201, CUTLER BAY, FL 33157 -
AMENDMENT 2011-07-19 - -
AMENDMENT 2001-10-19 - -

Court Cases

Title Case Number Docket Date Status
Catalina West Homeowners Association, Inc., Appellant(s) v. First Community Insurance Company, et al., Appellee(s). 3D2023-1860 2023-10-18 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-602

Parties

Name CATALINA WEST HOMEOWNERS ASSOCIATION, INC.
Role Appellant
Status Active
Representations H. Dillon Graham, Philip Dixon Parrish, Dorothy Frances Easley
Name FIRST COMMUNITY INSURANCE COMPANY
Role Appellee
Status Active
Representations Justin Neal Shindore, Kathryn Lee Ender, Janice Lopez
Name SOUTH FLORIDA SECURITY GROUP INC.
Role Appellee
Status Active
Representations Douglas Jason Jeffrey, Gail M. Walsh
Name OLD CUTLER LAKES BY THE BAY COMMUNITY ASSOCIATION, INC.
Role Appellee
Status Active
Representations David Steven Henry, Marina Gonzalez
Name Melissa Khan Macko
Role Appellee
Status Active
Representations Jorge P. Gutierrez, Jr.
Name Hon. Gina Beovides
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-28
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of Catalina West Homeowners Association, Inc.
View View File
Docket Date 2024-10-23
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of First Community Insurance Company
View View File
Docket Date 2024-10-22
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of Catalina West Homeowners Association, Inc.
View View File
Docket Date 2024-10-21
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
View View File
Docket Date 2024-08-30
Type Notice
Subtype Notice
Description Nominal Appellant, Melissa Khan as Personal Representative of the Estate of Daniel Macko's Notice of Adoption
On Behalf Of Catalina West Homeowners Association, Inc.
View View File
Docket Date 2024-08-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Catalina West Homeowners Association, Inc.
View View File
Docket Date 2024-08-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of First Community Insurance Company
View View File
Docket Date 2024-08-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Appellee's Request for Oral Argument
On Behalf Of First Community Insurance Company
View View File
Docket Date 2024-08-02
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of First Community Insurance Company
View View File
Docket Date 2024-06-19
Type Order
Subtype Order on Motion for Extension of Time
Description Appellee's Motion for Extension of Time to file answer brief is hereby granted to and including August 1, 2024. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-06-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Old Cutler Lakes by the Bay Community Association, Inc.
View View File
Docket Date 2024-06-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of First Community Insurance Company
View View File
Docket Date 2024-05-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File AB-30 days to 06/17/2024
On Behalf Of First Community Insurance Company
View View File
Docket Date 2024-05-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief- 30 days to 06/17/2024(GRANTED)
On Behalf Of First Community Insurance Company
View View File
Docket Date 2024-05-07
Type Response
Subtype Response
Description Appellee's Response in Opposition to Appellant's Motion for Appellate Attorney's Fees and Costs
On Behalf Of First Community Insurance Company
View View File
Docket Date 2024-05-03
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response to Appellant's Motion for Attorney's and Costs
On Behalf Of First Community Insurance Company
View View File
Docket Date 2024-04-17
Type Notice
Subtype Notice
Description Appellant, Melissa Khan Macko as Personal Representative of the Estate Notice of Adoption
On Behalf Of Catalina West Homeowners Association, Inc.
View View File
Docket Date 2024-04-17
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Catalina West Homeowners Association, Inc.
View View File
Docket Date 2024-04-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Catalina West Homeowners Association, Inc.
View View File
Docket Date 2024-04-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Catalina West Homeowners Association, Inc.
View View File
Docket Date 2024-03-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief- 30 days to 04/19/2024(GRANTED)
On Behalf Of Catalina West Homeowners Association, Inc.
View View File
Docket Date 2024-02-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to Serve IB- 30 days to 03/20/2024
On Behalf Of Catalina West Homeowners Association, Inc.
View View File
Docket Date 2024-01-19
Type Record
Subtype Supplemental Record
Description Supplemental Record
On Behalf Of Miami-Dade Clerk
Docket Date 2024-01-18
Type Order
Subtype Order on Motion to Supplement Record
Description Appellant's Motion to Supplement the Record on Appeal, filed on January 12, 2024, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the document as stated in said Motion.
View View File
Docket Date 2024-01-16
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Appellant Motion to Supplement Record
On Behalf Of Catalina West Homeowners Association, Inc.
View View File
Docket Date 2024-01-08
Type Record
Subtype Supplemental Record
Description Supplemental Record
On Behalf Of Miami-Dade Clerk
Docket Date 2024-01-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to Serve Initial Brief- 45 days to 02/19/2024 (GRANTED)
On Behalf Of Catalina West Homeowners Association, Inc.
View View File
Docket Date 2024-01-04
Type Order
Subtype Order on Motion to Supplement Record
Description Appellant's Unopposed Motion to Supplement the Record on Appeal, filed on January 3, 2024, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the documents as stated in said Motion.
View View File
Docket Date 2024-01-04
Type Notice
Subtype Notice of Filing
Description Appellant Notice of Filing Final Declaratory Judgment dated January 3, 2024 Pursuant to Third District Court of Appeal order dated December 27, 2023
On Behalf Of Catalina West Homeowners Association, Inc.
View View File
Docket Date 2024-01-03
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Appellant Motion to Supplement Record on Appeal
On Behalf Of Catalina West Homeowners Association, Inc.
View View File
Docket Date 2023-12-27
Type Order
Subtype Order
Description Upon consideration of Appellant's "Unopposed Motion for Leave to Seek Entry of Final Order from Trial Court," this cause is relinquished to the trial court for a period of fifteen (15) days from the date of this Order, to allow Appellant to obtain a final judgment from the trial court.
View View File
Docket Date 2023-12-26
Type Motions Other
Subtype Miscellaneous Motion
Description Appellant Catalina West's Unopposed Motion for Leave to Seek Entry of Final Order from Trial Court
On Behalf Of Catalina West Homeowners Association, Inc.
View View File
Docket Date 2023-12-18
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-11-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Catalina West Homeowners Association, Inc.
View View File
Docket Date 2023-10-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of First Community Insurance Company
View View File
Docket Date 2023-10-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of South Florida Security Group, Inc.
View View File
Docket Date 2023-10-18
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-10-18
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Filing fee paid through portal batch no. 9253811
On Behalf Of Catalina West Homeowners Association, Inc.
View View File
Docket Date 2023-10-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-10-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Catalina West Homeowners Association, Inc.
View View File
Docket Date 2024-12-06
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Upon consideration, Appellee's Unopposed Motion to Continue Oral Argument is hereby granted. This cause is removed from the oral argument calendar of TUESDAY, DECEMBER 17, 2024, at 9:30 A.M. and is reset on TUESDAY, JANUARY 21, 2025, at 9:30 a.m. with fifteen (15) minutes each side for oral argument.
View View File
Docket Date 2024-12-06
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Appellee's Unopposed Motion For Continuation of Oral Argument
On Behalf Of First Community Insurance Company
View View File
Docket Date 2024-05-07
Type Order
Subtype Order on Motion for Extension of Time
Description Appellee's Amended Motion for Extension of Time to Respond to Appellant's Motion for Attorney's Fees and Costs is hereby granted to and including May 6, 2024. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-02-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Catalina West Homeowners Association, Inc.
View View File
Docket Date 2023-12-12
Type Order
Subtype Order to Show Cause
Description Inasmuch as the order being appealed merely grants a motion for summary judgment rather than entering summary judgment, the parties are ordered to show cause within ten (10) days from the date of this Order, as to why the appeal should not be dismissed for lack of jurisdiction. Ball v. Genesis Outsourcing Sols., LLC, 174 So. 3d 498, 499 (Fla. 3d DCA 2015) ("An order that merely grants a motion for summary judgment is not a final order."). Order to Show Cause
View View File
OLD CUTLER LAKES BY THE BAY COMMUNITY ASSOCIATION, INC. VS SRP SUB LLC, 3D2019-0528 2019-03-20 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
13-36649

Parties

Name OLD CUTLER LAKES BY THE BAY COMMUNITY ASSOCIATION, INC.
Role Appellant
Status Active
Representations ROBERT E. PAIGE
Name WINDY POINTE HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name SRP SUB, LLC
Role Appellee
Status Active
Representations WILLIAM A. TRECO, JEROME L. TEPPS
Name HON. JACQUELINE HOGAN SCOLA
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-24
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-60 days to 7/24/19
Docket Date 2020-06-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-06-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-05-20
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of the appellee’s Motion for Attorneys Fees, it is ordered that said Motion is granted, and the matter is remanded to the trial court to fix the amount. Appellant’s Motion for an Order Allowing Recovery of Attorneys Fees and Costs is hereby denied.
Docket Date 2020-05-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2020-05-07
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellant’s Request for Oral Argument is hereby denied.EMAS, C.J., and FERNANDEZ and HENDON, JJ., concur.
Docket Date 2020-04-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ REPLY BRIEF OF APPELLANTOLD CUTLER LAKES BY THE BAY COMMUNITY ASSOCIATION, INC.
On Behalf Of OLD CUTLER LAKES BY THE BAY COMMUNITY ASSOCIATION, INC.
Docket Date 2020-02-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant’s Motion for an Extension of Time to file the reply brief is granted to and including April 6, 2020, with no further extensions allowed.
Docket Date 2020-02-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of OLD CUTLER LAKES BY THE BAY COMMUNITY ASSOCIATION, INC.
Docket Date 2020-01-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SRP SUB LLC
Docket Date 2020-01-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ANSWER BRIEF OF SRP SUB, LLC.
On Behalf Of SRP SUB LLC
Docket Date 2020-01-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AND DESIGNATION OF EMAIL ADDRESS
On Behalf Of SRP SUB LLC
Docket Date 2020-01-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-7 days to 1/22/20
Docket Date 2020-01-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SRP SUB LLC
Docket Date 2019-12-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLEE'S UNOPPOSED NOTICE OF EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of SRP SUB LLC
Docket Date 2019-12-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-37 days to 1/15/20
Docket Date 2019-10-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 12/9/19
Docket Date 2019-10-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLEE'S UNOPPOSED NOTICE OF EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of SRP SUB LLC
Docket Date 2019-09-25
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s notice of filing the transcript is treated as a motion to supplement the record, and the motion is granted. The record on appeal is supplemented to include the February 13, 2019 transcript which is attached to said motion.
Docket Date 2019-09-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR ORDER ALLOWINGRECOVERY OF ATTORNEYS FEES AND COSTS
On Behalf Of OLD CUTLER LAKES BY THE BAY COMMUNITY ASSOCIATION, INC.
Docket Date 2019-09-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of OLD CUTLER LAKES BY THE BAY COMMUNITY ASSOCIATION, INC.
Docket Date 2019-09-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of OLD CUTLER LAKES BY THE BAY COMMUNITY ASSOCIATION, INC.
Docket Date 2019-09-05
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING TRANSCRIPT
On Behalf Of OLD CUTLER LAKES BY THE BAY COMMUNITY ASSOCIATION, INC.
Docket Date 2019-07-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant’s motion for an extension of time to file the initial brief is granted to and including September 9, 2019, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2019-07-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S MOTION FOR EXTENSION OF TIME IN WHICH TO SERVE ITS INITIAL BRIEF
On Behalf Of OLD CUTLER LAKES BY THE BAY COMMUNITY ASSOCIATION, INC.
Docket Date 2019-05-29
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-05-24
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 OLD CUTLER LAKES BY THE BAY COMMUNITY ASSOCIATION, INC.
Docket Date 2019-03-27
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 April 6, 2019.
Docket Date 2019-03-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of OLD CUTLER LAKES BY THE BAY COMMUNITY ASSOCIATION, INC.
Docket Date 2019-03-20
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 2019-03-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
BEACON HILL HOMEOWNERS ASSOCIATION, INC., et al., VS COLFIN AH-FLORIDA 7, LLC 3D2016-1185 2016-05-19 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
15-21095

Parties

Name OLD CUTLER LAKES BY THE BAY COMMUNITY ASSOCIATION, INC.
Role Appellant
Status Active
Name BEACON HILL HOMEOWNERS ASSOCIATION, INC.
Role Appellant
Status Active
Representations ROBERT E. PAIGE
Name COLFIN AH-FLORIDA 7, LLC
Role Appellee
Status Active
Representations JONATHAN J. ALFONSO, CAROLINA M. DUTRIZ
Name HON. JACQUELINE HOGAN SCOLA
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-26
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 BEACON HILL HOMEOWNERS ASSOCIATION, INC.
Docket Date 2016-07-25
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2 VOLUMES.
Docket Date 2016-06-01
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 June 11, 2016.
Docket Date 2016-05-19
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of BEACON HILL HOMEOWNERS ASSOCIATION, INC.
Docket Date 2016-05-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-05-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2017-07-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-06-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-06-23
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellants¿ motion for rehearing and motion for clarification are hereby denied. ROTHENBERG, SALTER and FERNANDEZ, JJ., concur.
Docket Date 2017-06-08
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
On Behalf Of BEACON HILL HOMEOWNERS ASSOCIATION, INC.
Docket Date 2017-05-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2017-05-24
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of appellants' motion for order allowing recovery of attorneys' fees and motion for sanctions, it is ordered that said motions are hereby denied.
Docket Date 2017-05-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for sanctions
On Behalf Of BEACON HILL HOMEOWNERS ASSOCIATION, INC.
Docket Date 2017-05-03
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-04-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of BEACON HILL HOMEOWNERS ASSOCIATION, INC.
Docket Date 2017-04-20
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 Wednesday, May 3, 2017. The Court will consider the case without oral argument. ROTHENBERG, SALTER and FERNANDEZ, JJ., concur.
Docket Date 2017-04-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of BEACON HILL HOMEOWNERS ASSOCIATION, INC.
Docket Date 2017-03-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant¿s motion for an extension of time to file the reply brief is granted to and including April 21, 2017.
Docket Date 2017-03-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of BEACON HILL HOMEOWNERS ASSOCIATION, INC.
Docket Date 2017-03-02
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-02-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of COLFIN AH-FLORIDA 7, LLC
Docket Date 2017-01-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee¿s motion for an extension of time to file the answer brief is granted to and including February 27, 2017.
Docket Date 2017-01-27
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION FOR EOT TO FILE ANSWER BRIEF
On Behalf Of BEACON HILL HOMEOWNERS ASSOCIATION, INC.
Docket Date 2017-01-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of COLFIN AH-FLORIDA 7, LLC
Docket Date 2017-01-19
Type Order
Subtype Order to Serve Brief
Description AE to file answer brief w/in 10 days (OR21B) ~ The appellee is directed to file an answer brief in this cause within ten (10) days from the date of this order or be precluded from filing a brief and/or presenting an oral argument to the court in this cause. See Fla. R. App. P. 9.410.
Docket Date 2017-01-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to require and answer brief
On Behalf Of BEACON HILL HOMEOWNERS ASSOCIATION, INC.
Docket Date 2016-11-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of BEACON HILL HOMEOWNERS ASSOCIATION, INC.
Docket Date 2016-11-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ Beacon Hill Homeowners Assoc. Initial Brief
On Behalf Of BEACON HILL HOMEOWNERS ASSOCIATION, INC.
Docket Date 2016-11-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of BEACON HILL HOMEOWNERS ASSOCIATION, INC.
Docket Date 2016-11-16
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants¿ November 11, 2016 motion to supplement the record is granted, and the record on appeal is supplemented to include the transcript which is attached to said motion.
Docket Date 2016-11-11
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of BEACON HILL HOMEOWNERS ASSOCIATION, INC.
Docket Date 2016-09-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellants¿ motion to compel court reporter to provide transcript is granted. Michele Perez of AMP Reporting Inc. is ordered to provide the transcript from the May 2, 2016 hearing to counsel for the appellants within ten (10) days from the date of this order.
Docket Date 2016-09-16
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-66 days to 11/21/16
Docket Date 2016-09-15
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel
On Behalf Of BEACON HILL HOMEOWNERS ASSOCIATION, INC.
Docket Date 2016-09-15
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 BEACON HILL HOMEOWNERS ASSOCIATION, INC.
Docket Date 2016-07-27
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-50 days to 9/16/16

Documents

Name Date
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-23
Reg. Agent Change 2022-09-07
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-07-11
ANNUAL REPORT 2016-01-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State