Search icon

KELCO/FB OCEAN POINT LLC - Florida Company Profile

Company Details

Entity Name: KELCO/FB OCEAN POINT LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 22 May 2000 (25 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 06 Dec 2023 (a year ago)
Document Number: M00000000972
FEI/EIN Number 650999407

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

Address: 810 SEVENTH AVENUE, 10TH FLOOR, NEW YORK, NY, 10019, US
Mail Address: 810 SEVENTH AVENUE, 10TH FLOOR, NEW YORK, NY, 10019, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Birdoff Richard Manager 810 SEVENTH AVENUE, 10TH FLOOR, NEW YORK, NY, 10019
Smith Jean Auth 1359 Hooksett Road, Hooksett, NH, 03106
REGISTERED AGENT SOLUTIONS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000065931 OCEAN POINT RESORT & SPA EXPIRED 2018-06-20 2023-12-31 - 17375 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160
G10000114637 OCEAN POINT RESORT & SPA EXPIRED 2010-12-15 2015-12-31 - 17375 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-12-06 2894 REMINGTON GREEN LN., STE. A, TALLAHASSEE, FL 32308 -
LC STMNT OF RA/RO CHG 2023-12-06 - -
REGISTERED AGENT NAME CHANGED 2023-12-06 REGISTERED AGENT SOLUTIONS, INC. -
LC STMNT OF RA/RO CHG 2021-06-15 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-05 810 SEVENTH AVENUE, 10TH FLOOR, NEW YORK, NY 10019 -
CHANGE OF MAILING ADDRESS 2011-01-05 810 SEVENTH AVENUE, 10TH FLOOR, NEW YORK, NY 10019 -
LC AMENDMENT 2009-08-13 - -
REINSTATEMENT 2004-03-17 - -
REVOKED FOR ANNUAL REPORT 2003-09-26 - -
MERGER 2000-10-17 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000032365

Court Cases

Title Case Number Docket Date Status
BELOBOG, LTD., VS KELCO/F B OCEAN POINT LLC, 3D2019-1047 2019-05-31 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
14-15588

Parties

Name BELOBOG, LTD.
Role Appellant
Status Active
Representations RAMSEY VILLALON, ALLAN A. JOSEPH
Name KELCO/FB OCEAN POINT LLC
Role Appellee
Status Active
Representations Adam Cervera, PERRY M. ADAIR, Lilliana M. Farinas-Sabogal
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 2019-11-14
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 Agreed Motion for an Extension of Time to File the Reply Brief is granted to and including December 13, 2019, with no further extensions allowed.
Docket Date 2019-11-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT'S MOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of BELOBOG, LTD.
Docket Date 2019-11-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BELOBOG, LTD.
Docket Date 2019-11-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of KELCO/FB OCEAN POINT LLC
Docket Date 2019-10-14
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLEE'S ANSWER BRIEF
On Behalf Of KELCO/FB OCEAN POINT LLC
Docket Date 2019-10-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of KELCO/FB OCEAN POINT LLC
Docket Date 2020-02-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-02-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-01-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-01-29
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of the appellee’s Motion for Appellate Attorney’s Fees, it is ordered that said Motion is granted, and the matter is remanded to the trial court to fix the amount.
Docket Date 2020-01-10
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellee’s Request for Oral Argument is hereby denied.SALTER, SCALES and MILLER, JJ., concur.
Docket Date 2019-12-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of BELOBOG, LTD.
Docket Date 2019-12-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of KELCO/FB OCEAN POINT LLC
Docket Date 2019-09-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLEE'S NOTICE OF AGREED EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of KELCO/FB OCEAN POINT LLC
Docket Date 2019-09-04
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB - 20 days to 9/29/19
Docket Date 2019-09-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLEE'S NOTICE OF AGREED EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of KELCO/FB OCEAN POINT LLC
Docket Date 2019-06-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-50 days to 9/9/19
Docket Date 2019-06-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of KELCO/FB OCEAN POINT LLC
Docket Date 2019-06-21
Type Record
Subtype Appendix
Description Appendix ~ APPELLANTS' APPENDIX TO INITIAL BRIEF
On Behalf Of BELOBOG, LTD.
Docket Date 2019-06-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ APPELLANTS' INITIAL BRIEF
On Behalf Of BELOBOG, LTD.
Docket Date 2019-06-17
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-7 days to 6/21/19
Docket Date 2019-06-14
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 TO FILE INITIAL BRIEF
On Behalf Of BELOBOG, LTD.
Docket Date 2019-06-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of BELOBOG, LTD.
Docket Date 2019-05-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ INCOMPLETE CERTIFICATE OF SERVICE
On Behalf Of BELOBOG, LTD.
Docket Date 2019-05-31
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 2019-05-31
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-10-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee’s notice of agreed extension of time to file the answer brief is treated as a motion for an extension of time to file the answer brief, and the motion is granted to and including October 14, 2019, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
OCEAN POINT BEACH CLUB CONDOMINIUM ASSOCIATION, INC. VS KELCO/F.B. OCEAN POINT, LLC 3D2017-2242 2017-10-13 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
14-29331

Parties

Name OCEAN POINT BEACH CLUB CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Representations SIGRID S. MCCAWLEY, PASCUAL OLIU, CARL E. GOLDFARB
Name KELCO/FB OCEAN POINT LLC
Role Appellee
Status Active
Representations Lilliana M. Farinas-Sabogal, PERRY M. ADAIR
Name HON. JOHN SCHLESINGER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-12-15
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellant's December 13, 2017 motion to supplement the record is granted, and within ten (10) days from the date of this order, the clerk of the trial court is directed to supplement the record on appeal with the transcript as stated in said motion.
Docket Date 2018-08-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-08-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-07-31
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, appellant’s motion for clarification or, alternatively, for certification of an issue of great public importance is hereby denied. EMAS, SCALES and LUCK, JJ., concur. Appellant’s motion for rehearing en banc is denied.
Docket Date 2018-07-20
Type Response
Subtype Response
Description RESPONSE ~ TO APPELLANT'S MOTION FOR CLARIFICATION AND REHEARING EN BANC OR, ALTERNATIVELY FOR CERTIFICATION OF AN ISSUE OF GREAT PUBLIC IMPORTANCE
On Behalf Of KELCO/FB OCEAN POINT LLC
Docket Date 2018-07-05
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ and clarification
On Behalf Of OCEAN POINT BEACH CLUB CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-06-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2018-06-20
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. Appellant's motion for appellate attorney's fees is hereby denied.
Docket Date 2018-05-16
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-05-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of OCEAN POINT BEACH CLUB CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-05-04
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of OCEAN POINT BEACH CLUB CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-04-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB- 10 days to 5/4/18
Docket Date 2018-04-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of OCEAN POINT BEACH CLUB CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-04-05
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-04-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of KELCO/FB OCEAN POINT LLC
Docket Date 2018-04-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of KELCO/FB OCEAN POINT LLC
Docket Date 2018-04-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of KELCO/FB OCEAN POINT LLC
Docket Date 2018-04-03
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-2 days to 4/4/18
Docket Date 2018-03-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of KELCO/FB OCEAN POINT LLC
Docket Date 2018-03-07
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-20 days to 4/2/18
Docket Date 2018-03-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of KELCO/FB OCEAN POINT LLC
Docket Date 2018-02-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-32 days to 3/12/18
Docket Date 2018-02-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of KELCO/FB OCEAN POINT LLC
Docket Date 2018-01-18
Type Record
Subtype Appendix
Description Appendix ~ to initial brief.
On Behalf Of OCEAN POINT BEACH CLUB CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-01-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of OCEAN POINT BEACH CLUB CONDOMINIUM ASSOCIATION, INC.
Docket Date 2017-12-20
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ Supplemental
Docket Date 2017-12-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-28 days to 1/18/18
Docket Date 2017-12-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of OCEAN POINT BEACH CLUB CONDOMINIUM ASSOCIATION, INC.
Docket Date 2017-12-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of OCEAN POINT BEACH CLUB CONDOMINIUM ASSOCIATION, INC.
Docket Date 2017-12-08
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-10-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
On Behalf Of OCEAN POINT BEACH CLUB CONDOMINIUM ASSOCIATION, INC.
Docket Date 2017-10-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2017-10-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
OCEAN POINT BEACH CLUB CONDOMINIUM, etc., VS KELCO/F.B. OCEAN POINT, LLC, etc., 3D2013-0300 2013-02-01 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
11-19765

Parties

Name OCEAN POINT BEACH CLUB CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Representations DOROTHY PATRICIA WALLACE, ALLEN E. ROSSIN
Name KELCO/FB OCEAN POINT LLC
Role Appellee
Status Active
Representations PERRY M. ADAIR
Name HON. DARRIN P. GAYLES
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-03-18
Type Record
Subtype Returned Records
Description Returned Records ~ 6 VOLUMES.
Docket Date 2013-12-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-12-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-11-18
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ CORRECTED ORDER Upon consideration of the motion for attorneys¿ fees and costs filed by appellant, it is ordered that said motion is hereby denied. Upon consideration of the motion for an award of attorneys¿ fees and costs filed by appellee, it is ordered that said motion is granted and remanded to the trial court to fix amount. SUAREZ, LAGOA and SALTER, JJ., concur.
Docket Date 2013-11-06
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of the motion for attorneys¿ fees and costs filed by appellant, it is ordered that said motion is hereby denied. Upon consideration of the motion for an award of attorneys¿ fees and costs filed by appellee, it is ordered that said motion is granted and remanded to the trial court to fix amount. SUAREZ, LAGOA and SALTER, JJ., concur.
Docket Date 2013-10-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-09-23
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2013-09-18
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ We hereby relinquish jurisdiction of this cause nunc pro tunc for the sole purpose of permitting entry of the trial court¿s final judgment dated December 31, 2012 which has been appealed to this Court and is the subject of appellate review.SUAREZ, LAGOA and SALTER, JJ., concur.
Docket Date 2013-07-24
Type Response
Subtype Response
Description RESPONSE ~ to appellant's attorney's fees
On Behalf Of KELCO/FB OCEAN POINT LLC
Docket Date 2013-07-22
Type Response
Subtype Response
Description RESPONSE ~ AA's response in opposition to ae's amended mot for fees
On Behalf Of OCEAN POINT BEACH CLUB CONDOMINIUM ASSOCIATION, INC.
Docket Date 2013-07-16
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AA Dorothy Patricia Wallace 185930
Docket Date 2013-07-15
Type Brief
Subtype Supplemental Reply Brief
Description Supplemental Appellant's Reply Brief
On Behalf Of OCEAN POINT BEACH CLUB CONDOMINIUM ASSOCIATION, INC.
Docket Date 2013-07-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of OCEAN POINT BEACH CLUB CONDOMINIUM ASSOCIATION, INC.
Docket Date 2013-07-12
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2013-07-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ amended
On Behalf Of KELCO/FB OCEAN POINT LLC
Docket Date 2013-07-08
Type Response
Subtype Response
Description RESPONSE ~ in opposition to motion for attorney's fees
On Behalf Of OCEAN POINT BEACH CLUB CONDOMINIUM ASSOCIATION, INC.
Docket Date 2013-06-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of KELCO/FB OCEAN POINT LLC
Docket Date 2013-06-25
Type Brief
Subtype Supplemental Answer Brief
Description Supplemental Appellee's Answer Brief
On Behalf Of KELCO/FB OCEAN POINT LLC
Docket Date 2013-06-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of KELCO/FB OCEAN POINT LLC
Docket Date 2013-06-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Perry Michael Adair 434050 AA D. Patricia Wallace 185930
Docket Date 2013-05-31
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE-21 days
Docket Date 2013-05-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of KELCO/FB OCEAN POINT LLC
Docket Date 2013-05-17
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 6 volumes.
Docket Date 2013-04-29
Type Brief
Subtype Supplemental Initial Brief
Description Supplemental Appellant's Initial Brief
On Behalf Of OCEAN POINT BEACH CLUB CONDOMINIUM ASSOCIATION, INC.
Docket Date 2013-04-22
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 April 29, 2013.
Docket Date 2013-04-18
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 OCEAN POINT BEACH CLUB CONDOMINIUM ASSOCIATION, INC.
Docket Date 2013-04-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ The agreed motion for clarification of this Court's order of March 8, 2013 is granted in part. Appellant to file the supplemental main brief by April 22, 2013.
Docket Date 2013-03-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999)
Docket Date 2013-02-28
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ with 3D12-1085. Consolidation denied as moot.
On Behalf Of OCEAN POINT BEACH CLUB CONDOMINIUM ASSOCIATION, INC.
Docket Date 2013-02-28
Type Response
Subtype Response
Description RESPONSE ~ to motion to dismiss
On Behalf Of OCEAN POINT BEACH CLUB CONDOMINIUM ASSOCIATION, INC.
Docket Date 2013-02-25
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of KELCO/FB OCEAN POINT LLC
Docket Date 2013-02-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-02-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of OCEAN POINT BEACH CLUB CONDOMINIUM ASSOCIATION, INC.

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-13
ANNUAL REPORT 2024-02-14
CORLCRACHG 2023-12-06
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-03-29
CORLCRACHG 2021-06-15
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State