Search icon

ROYAL HARBOUR YACHT CLUB MARINA CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ROYAL HARBOUR YACHT CLUB MARINA 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: 23 Sep 1983 (42 years ago)
Document Number: 770375
FEI/EIN Number 592338315

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

Address: 6111 PARADISE POINT DR, SW 152 ST, Palmetto Bay,, FL, 33157, US
Mail Address: 6111 Paradise Point Drive, SW 152 Street, Palmetto Bay, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEDINA RICK Treasurer 6111 PARADISE POINT, PALMETOO BAY, FL, 33157
LOPEZ ALBERT J Vice President 6111 PARADISE POINT DR, PALMETTO BAY, FL, 33157
SALAS LARRY President 6111 PARADISE POINT DR., PALMETTO BAY, FL, 33157
MARY ANN RUIZ, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-09-06 MARY ANN RUIZ, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2022-09-06 121 ALHAMBRA PLAZA, SUITE 1500, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-04 6111 PARADISE POINT DR, SW 152 ST, Palmetto Bay,, FL 33157 -
CHANGE OF MAILING ADDRESS 2017-01-04 6111 PARADISE POINT DR, SW 152 ST, Palmetto Bay,, FL 33157 -

Court Cases

Title Case Number Docket Date Status
ROYAL HARBOUR YACHT CLUB MARINA CONDOMINIUM ASSOCIATION, INC. VS FRANK A. MARESMA, etc., 3D2019-0136 2019-01-23 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
17-78

Parties

Name ROYAL HARBOUR YACHT CLUB MARINA CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Representations SCOTT BASSMAN, Thomas L. Hunker, Michael A. Rosenberg, CRAIG MINKO
Name FRANK A. MARESMA
Role Appellee
Status Active
Representations Angel A. Cortinas, Michael B. Green
Name Hon. Bertila Soto
Role Judge/Judicial Officer
Status Active
Name HON. DENNIS J. MURPHY
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ROYAL HARBOUR YACHT CLUB MARINA CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-12-11
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2020-06-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-05-18
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE'S MOTION FORREHEARING AND REHEARING EN BANC
On Behalf Of ROYAL HARBOUR YACHT CLUB MARINA CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-05-04
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of FRANK A. MARESMA
Docket Date 2020-06-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-06-01
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, Appellee’s Motion for Rehearing is hereby denied. HENDON, MILLER and LOBREE, JJ., concur. Appellee’s Motion for Rehearing En Banc is denied.
Docket Date 2020-04-02
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ Appellee’s Motion for Extension of Time to File a Motion for Rehearing is granted to and including May 4, 2020.
Docket Date 2020-03-31
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLEE'S MOTION FOR EXTENSION OF TIMETO FILE MOTION FOR REHEARING
On Behalf Of FRANK A. MARESMA
Docket Date 2020-03-18
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and Remanded.
Docket Date 2020-03-18
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of the appellant’s Motion for Appellate Attorneys’ Fees, it is ordered that said Motion is granted, conditioned upon the appellant prevailing below. Appellee’s Motion for Appellate Attorneys’ Fees is hereby denied.
Docket Date 2020-03-04
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2020-02-05
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2020-01-08
Type Notice
Subtype Notice
Description Notice Rescheduling Oral Argument
Docket Date 2020-01-08
Type Order
Subtype Order Dispensing with Oral Argument
Description Cause Removed from O/A calendar (OG55) ~ Case reset to 3-4-20
Docket Date 2019-12-17
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ APPELLEE'S UNOPPOSED MOTION FOR CONTINUANCE OF ORAL ARGUMENT
On Behalf Of FRANK A. MARESMA
Docket Date 2019-10-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of ROYAL HARBOUR YACHT CLUB MARINA CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-10-08
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 October 25, 2019.
Docket Date 2019-10-04
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 ROYAL HARBOUR YACHT CLUB MARINA CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-09-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of FRANK A. MARESMA
Docket Date 2019-09-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of FRANK A. MARESMA
Docket Date 2019-08-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of FRANK A. MARESMA
Docket Date 2019-08-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 9/11/19
Docket Date 2019-07-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of ROYAL HARBOUR YACHT CLUB MARINA CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-05-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of FRANK A. MARESMA
Docket Date 2019-05-31
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 8/12/19
Docket Date 2019-05-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ INITIAL BRIEF
On Behalf Of ROYAL HARBOUR YACHT CLUB MARINA CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-04-09
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-03-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ROYAL HARBOUR YACHT CLUB MARINA CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-03-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-45 days to 5/13/19
Docket Date 2019-02-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FRANK A. MARESMA
Docket Date 2019-01-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
Docket Date 2019-01-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of ROYAL HARBOUR YACHT CLUB MARINA CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-01-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2019-01-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-23
Reg. Agent Change 2022-09-06
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-02-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State