Search icon

MARINA BAY NEIGHBORHOOD ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MARINA BAY NEIGHBORHOOD 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 Feb 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 May 2001 (24 years ago)
Document Number: N00000001128
FEI/EIN Number 651088222

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

Address: C/O RealManage, 11784 West Sample Road, Coral Springs, FL, 33065, US
Mail Address: C/O RealManage, PO Box 803555, Dallas, TX, 75380, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bechalany Daniel President C/O RealManage, Coral Springs, FL, 33065
Moura Joe Vice President C/O RealManage, Coral Springs, FL, 33065
Stevens & Goldwyn PA Agent 2 S University Dr #329, Plantation, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-09-18 C/O RealManage, 11784 West Sample Road, Suite 103, Coral Springs, FL 33065 -
CHANGE OF MAILING ADDRESS 2023-09-18 C/O RealManage, 11784 West Sample Road, Suite 103, Coral Springs, FL 33065 -
REGISTERED AGENT NAME CHANGED 2023-09-18 Stevens & Goldwyn PA -
REGISTERED AGENT ADDRESS CHANGED 2023-09-18 2 S University Dr #329, Plantation, FL 33324 -
AMENDMENT 2001-05-17 - -

Court Cases

Title Case Number Docket Date Status
GREGG E. ACKERMAN VS HMC ASSETS, LLC , etc., et al. 4D2021-1942 2021-06-21 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502009CA039355XXXMB

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name Gregg E. Ackerman
Role Appellant
Status Active
Representations Margery Ellen Golant
Name MARINA BAY NEIGHBORHOOD ASSOCIATION, INC.
Role Appellee
Status Active
Name US Bank National Association
Role Appellee
Status Active
Name CAM XVIII Trust
Role Appellee
Status Active
Name GMAC MORTGAGE, LLC
Role Appellee
Status Active
Representations Greg H. Rosenthal, Roy Diaz, Stevens & Goldwin, P.A., Adam Alexander Diaz, Ashland R. Medley
Name Jane Ackerman
Role Appellee
Status Active
Name RMAC Trust Series 2013-IT
Role Appellee
Status Active
Name The Isles at Wellington Community Associtation, Inc.
Role Appellee
Status Active
Name HMC ASSETS, LLC
Role Appellee
Status Active
Name Unknown Tenants in Possession of the Subject Property
Role Appellee
Status Active
Name Hon. James Nutt
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-05-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-05-04
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record ~ ORDERED that appellee HMC Assets, LLC’s, solely in its capacity as CAM XVIII Trust, March 30, 2022 motion to supplement the record is denied.
Docket Date 2022-05-04
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion
Docket Date 2022-05-02
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 Gregg E. Ackerman
Docket Date 2022-04-18
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLEE'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of Gregg E. Ackerman
Docket Date 2022-04-14
Type Response
Subtype Objection
Description Objection
On Behalf Of Gregg E. Ackerman
Docket Date 2022-04-14
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Gregg E. Ackerman
Docket Date 2022-03-30
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of GMAC Mortgage, LLC
Docket Date 2022-03-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of GMAC Mortgage, LLC
Docket Date 2022-03-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ AND COSTS AND RESPONSE IN OPPOSITION TO APPELLANT'S MOTION FOR ATTORNEY'S FEES (Response filed 4/18/22)
On Behalf Of GMAC Mortgage, LLC
Docket Date 2022-03-29
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that appellant’s March 25, 2022 amended initial brief is stricken as untimely.
Docket Date 2022-03-25
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ **Stricken**
On Behalf Of Gregg E. Ackerman
Docket Date 2022-03-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Gregg E. Ackerman
Docket Date 2022-01-25
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 57 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2022-01-18
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant’s January 14, 2022 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellant shall monitor the supplementation process.
Docket Date 2022-01-14
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Gregg E. Ackerman
Docket Date 2022-01-10
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Deny Relinquishment of Jurisdiction ~ ORDERED that the appellee’s January 3, 2022 motion to relinquish jurisdiction is denied. Further, ORDERED that the appellee shall file the answer brief within five (5) days from the date of this order.
Docket Date 2022-01-03
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of GMAC Mortgage, LLC
Docket Date 2021-12-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of GMAC Mortgage, LLC
Docket Date 2021-12-13
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 20 DAYS TO 01/03/2022
Docket Date 2021-11-23
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 20 DAYS TO 12/13/2021
Docket Date 2021-11-23
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of GMAC Mortgage, LLC
Docket Date 2021-10-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Gregg E. Ackerman
Docket Date 2021-09-23
Type Record
Subtype Record on Appeal
Description Received Records ~ 254 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2021-09-22
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/ROA ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant’s initial brief and the record-on-appeal have not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice.If the initial brief and record-on-appeal are filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2021-08-31
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Notice of Inability to Transmit Record on Appeal filed by the clerk of the lower tribunal on August 23, 2021, appellant is ordered to file a report, within ten (10) days from the date of this order, as to the status of the payment for the record on appeal.
Docket Date 2021-08-23
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO TRANSMIT RECORD ON APPEAL
On Behalf Of Clerk - Palm Beach
Docket Date 2021-07-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GMAC Mortgage, LLC
Docket Date 2021-07-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GMAC Mortgage, LLC
Docket Date 2021-06-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Gregg E. Ackerman
Docket Date 2021-06-22
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, 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 2021-06-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-06-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-06-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Gregg E. Ackerman

Documents

Name Date
ANNUAL REPORT 2024-03-25
AMENDED ANNUAL REPORT 2023-09-18
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State