Search icon

BIARRITZ HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BIARRITZ HOMEOWNERS 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: 11 Sep 2000 (25 years ago)
Document Number: N00000005999
FEI/EIN Number 651040053

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

Address: 10855 NW 33 ST, DORAL, FL, 33178, US
Mail Address: C/O RENOVATIONS PROPERTY MANAGEMENT, 10855 NW 33 ST, DORAL, FL, 33172, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pacheco Juan President C/O RENOVATIONS PROPERTY MANAGEMENT, DORAL, FL, 33172
Arias Lara Vice President 10855 NW 33 ST, DORAL, FL, 33178
Ramos Carmen Treasurer 10855 NW 33 ST, DORAL, FL, 33178
Mafuz Marie Director 10855 NW 33 ST, DORAL, FL, 33178
Morana Barbara Secretary C/O RENOVATIONS PROPERTY MANAGEMENT, DORAL, FL, 33172
Eisinger, Brown, Lewis, Frankel & Chaiet, Agent 4000 Hollywood Boulevard, Hollywood, FL, 33021

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-17 10855 NW 33 ST, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2024-04-17 10855 NW 33 ST, DORAL, FL 33178 -
REGISTERED AGENT NAME CHANGED 2019-05-01 Eisinger, Brown, Lewis, Frankel & Chaiet, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 4000 Hollywood Boulevard, 265-S, Hollywood, FL 33021 -

Court Cases

Title Case Number Docket Date Status
BIARRITZ HOMEOWNERS ASSOCIATION, INC. VS ALFONSO AVENDANO, et al., 3D2016-0308 2016-02-09 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
11-22504

Parties

Name BIARRITZ HOMEOWNERS ASSOCIATION, INC.
Role Appellant
Status Active
Representations ANDREW M. FELDMAN
Name ALFONSO AVENDANO
Role Appellee
Status Active
Representations ANDREAS M. KELLY
Name HON. ROSA I. RODRIGUEZ
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2016-05-10
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal of a Petition (DA04) ~ ORDERED that the Notice of Settlement is recognized by the Court, and this Petition for Writ of Certiorari is hereby dismissed.
Docket Date 2016-05-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-05-10
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-05-10
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-05-04
Type Notice
Subtype Notice
Description Notice ~ of settlement
On Behalf Of Biarritz Homeowners Association, Inc.
Docket Date 2016-03-28
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent Alfonso Avendano¿s motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including twenty-five (25) days from the date of this order.
Docket Date 2016-03-23
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
Docket Date 2016-02-18
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within thirty (30) days of the date of this order to the petition for writ of certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2016-02-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-02-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for a petition is due.
Docket Date 2016-02-09
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of Biarritz Homeowners Association, Inc.
Docket Date 2016-02-08
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Biarritz Homeowners Association, Inc.

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-07
ANNUAL REPORT 2024-04-17
AMENDED ANNUAL REPORT 2023-05-15
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-27
AMENDED ANNUAL REPORT 2021-06-15
ANNUAL REPORT 2021-04-27
AMENDED ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2020-01-06
AMENDED ANNUAL REPORT 2019-05-09

Date of last update: 03 Mar 2025

Sources: Florida Department of State