Search icon

WATERSIDE CLUB, LLC

Company Details

Entity Name: WATERSIDE CLUB, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 22 Feb 2012 (13 years ago)
Document Number: M12000001010
FEI/EIN Number 45-4587577
Address: 9900 SW 107 AVE, SUITE 103, MIAMI, FL, 33176, US
Mail Address: 9900 SW 107 AVE, SUITE 103, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: DELAWARE

Agent

Name Role Address
AGUIRRE GERARDO Agent 9900 SW 107 AVE, MIAMI, FL, 33176

Manager

Name Role
SOUTHERN HOMES MANAGEMENT LLC Manager

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 9900 SW 107 AVE, SUITE 103, MIAMI, FL 33176 No data
REGISTERED AGENT NAME CHANGED 2017-04-28 AGUIRRE, GERARDO No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 9900 SW 107 AVE, SUITE 103, MIAMI, FL 33176 No data
CHANGE OF MAILING ADDRESS 2015-04-14 9900 SW 107 AVE, SUITE 103, MIAMI, FL 33176 No data

Court Cases

Title Case Number Docket Date Status
WATERSIDE AT BOYNTON BEACH HOMEOWNERS ASSOCIATION/WATERSIDE CLUB, LLC, Appellant(s) v. EVEREST NATIONAL INSURANCE COMPANY, Appellee(s). 4D2023-2817 2023-11-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502020CA000900

Parties

Name Waterside at Boynton Beach Homeowners Association
Role Appellant
Status Active
Representations Wesley Tyson Dunaway
Name WATERSIDE CLUB, LLC
Role Appellant
Status Active
Name EVEREST NATIONAL INSURANCE COMPANY
Role Appellee
Status Active
Representations Mario Luis Enriquez
Name Hon. Bradley G. Harper
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-01
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the November 28, 2023 notice of voluntary dismissal, this appeal is dismissed.
View View File
Docket Date 2023-11-29
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee Paid through Portal
On Behalf Of Waterside at Boynton Beach Homeowners Association
View View File
Docket Date 2023-11-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Waterside at Boynton Beach Homeowners Association
Docket Date 2023-11-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-11-22
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-11-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
WATERSIDE AT BOYNTON HOMEOWNERS' ASSOCIATION, INC., Appellant(s) v. SOUTHERN HOMES OF PALM BEACH, LLC, et al., Appellee(s). 4D2022-2211 2022-08-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019CA006347

Parties

Name WATERSIDE AT BOYNTON HOMEOWNERS' ASSOCIATION, INC.
Role Appellant
Status Active
Representations Robert Rivas, Spencer Meridith Sax, Jeremy Scott Dicker
Name Joyce Santaniello
Role Appellee
Status Active
Name CHARLES WALKER CORP.
Role Appellee
Status Active
Name David Andrade
Role Appellee
Status Active
Name Bob Verrastro
Role Appellee
Status Active
Name Hector Garcia, Jr.
Role Appellee
Status Active
Name SOUTHERN HOMES OF PALM BEACH, LLC
Role Appellee
Status Active
Representations Richard Jay Sarafan, Esther Elisa Galicia, Susan H Aprill, Manuel Farach, Maxine Karl Streeter
Name WATERSIDE CLUB, LLC
Role Appellee
Status Active
Name SOUTHERN CONSTRUCTION AND DESIGN, LLC
Role Appellee
Status Active
Name Alex Aquirre
Role Appellee
Status Active
Name Mireya Vinas
Role Appellee
Status Active
Name Paul T. Calvin
Role Appellee
Status Active
Name Richard Lee Oftedal
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-11-09
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-11-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-10-18
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
On Behalf Of Southern Homes of Palm Beach, LLC
View View File
Docket Date 2023-10-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed In Part - Dismissed In Part
View View File
Docket Date 2023-10-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Waterside at Boynton Homeowners' Association, Inc.
Docket Date 2023-06-20
Type Response
Subtype Response
Description Response ~ TO THE "SOUTHERN HOMES" APPELLEES' MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of Waterside at Boynton Homeowners' Association, Inc.
Docket Date 2023-06-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED 06/20/2023** OF SOUTHERN HOMES APPELLEES
On Behalf Of Southern Homes of Palm Beach, LLC
Docket Date 2023-06-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Waterside at Boynton Homeowners' Association, Inc.
Docket Date 2023-05-17
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Waterside at Boynton Homeowners' Association, Inc.
Docket Date 2023-05-17
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 06/06/2023
Docket Date 2023-04-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ OF SOUTHERN HOMES APPELLEES
On Behalf Of Southern Homes of Palm Beach, LLC
Docket Date 2023-04-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Southern Homes of Palm Beach, LLC
Docket Date 2023-02-22
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Southern Homes of Palm Beach, LLC
Docket Date 2023-02-22
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 04/24/2023
Docket Date 2023-02-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Waterside at Boynton Homeowners' Association, Inc.
Docket Date 2023-02-03
Type Disposition by Order
Subtype Granted in Part/Denied in Part
Description ORD-Grant in Part/Deny in Part ~ ORDERED that appellant's January 9, 2023 motion to supplement the record is denied in part to the extent it requests supplementation of the record on appeal and judicial notice. See Thornber v. City of Fort Walton Beach, 534 So. 2d 754, 755 (Fla. 1st DCA 1988); Hillsborough Cnty. Bd. of Cnty. Comm’rs v. Pub. Emps. Rels. Comm’n, 424 So. 2d 132, 143 (Fla. 1st DCA 1982). The January 9, 2023 appendix to appellant's motion to supplement is stricken from the docket. Further, ORDERED that appellant's January 9, 2023 motion is granted in part to the extent it requests an extension of time to serve the initial brief. Appellant shall serve the initial brief within ten (10) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2023-01-13
Type Notice
Subtype Notice
Description Notice ~ AMENDED NOTICE OF FIRM AFFILIATION CHANGE AND AMENDED DESIGNATION OF E-MAIL ADDRESSES
On Behalf Of Southern Homes of Palm Beach, LLC
Docket Date 2023-01-13
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellees Southern Homes of Palm Beach, LLC, David Andrade, Alex Aguirre, Southern Construction and Design LLC, Hector Garcia and Wareworld, LLC's January 12, 2023 notice and response are stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that they are computer-generated documents which do not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). Amended documents in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2023-01-13
Type Response
Subtype Response
Description Response ~ AMENDED SOUTHERN HOMES APPELLEES' RESPONSE IN OPPOSITION TO MOTION TO SUPPLEMENT THE RECORD, TAKE JUDICIAL NOTICE, AND EXTEND TIME TO FILE THE INITIAL BRIEF
On Behalf Of Southern Homes of Palm Beach, LLC
Docket Date 2023-01-12
Type Notice
Subtype Notice
Description Notice ~ **STRICKEN** NOTICE OF FIRM AFFILIATION CHANGE AND AMENDED DESIGNATION OF E-MAIL ADDRESSES
On Behalf Of Southern Homes of Palm Beach, LLC
Docket Date 2023-01-12
Type Response
Subtype Response
Description Response ~ APPELLEES PAUL T. CALVIN, CHARLES WALKER, MIREYA VINAS, BOB VERRASTRO, AND JOYCE SANTANIELLO'S RESPONSE IN OPPOSITION TO APPELLANT'S MOTION TO SUPPLEMENT THE RECORD, TAKE JUDICIALNOTICE, AND EXTEND TIME TO FILE THE INITIAL BRIEF
On Behalf Of Southern Homes of Palm Beach, LLC
Docket Date 2023-01-09
Type Record
Subtype Appendix
Description Appendix ~ **STRICKEN. SEE 02/02/2023 ORDER.** TO APPELLANT'S MOTION TO SUPPLEMENT THE RECORD, TAKE JUDICIAL NOTICE, AND EXTEND TIME TO FILE THE INITIAL BRIEF
On Behalf Of Waterside at Boynton Homeowners' Association, Inc.
Docket Date 2023-01-09
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ TAKE JUDICIAL NOTICE, AND EXTEND TIME TO FILE THE INITIAL BRIEF
On Behalf Of Waterside at Boynton Homeowners' Association, Inc.
Docket Date 2022-12-13
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 01/19/2023
Docket Date 2022-12-13
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Waterside at Boynton Homeowners' Association, Inc.
Docket Date 2022-10-18
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Waterside at Boynton Homeowners' Association, Inc.
Docket Date 2022-10-18
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO12/20/22
Docket Date 2022-10-06
Type Response
Subtype Response
Description Response ~ TO CERTAIN APPELLEES' MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of Waterside at Boynton Homeowners' Association, Inc.
Docket Date 2022-09-30
Type Record
Subtype Record on Appeal
Description Received Records ~ 871 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2022-09-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED 10/06/2022** APPELLEES PAUL T. CALVIN, CHARLES WALKER, MIREYA VINAS, BOB VERRASTRO, AND JOYCE SANTANIELLO'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of Southern Homes of Palm Beach, LLC
Docket Date 2022-09-01
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that appellant's September 1, 2022 motion for reinstatement is granted, and the above-styled appeal is reinstated.
Docket Date 2022-09-01
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Waterside at Boynton Homeowners' Association, Inc.
Docket Date 2022-08-31
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-08-31
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ **REINSTATED 09/01/2022** ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
Docket Date 2022-08-31
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Waterside at Boynton Homeowners' Association, Inc.
Docket Date 2022-08-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Southern Homes of Palm Beach, LLC
Docket Date 2022-08-15
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2022-08-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Waterside at Boynton Homeowners' Association, Inc.
Docket Date 2022-08-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-08-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State