Search icon

MARK YACHT CLUB ON BRICKELL BAY, INC.

Company Details

Entity Name: MARK YACHT CLUB ON BRICKELL BAY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 02 Mar 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Oct 2018 (6 years ago)
Document Number: N01000001465
FEI/EIN Number 651104035
Mail Address: C/O KW PROPERTY MANAGEMENT & CONSULTING, 8200 NW 33RD STREET, MIAMI, FL, 33122, US
Address: 1155 BRICKELL BAY DR., 104, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
HABER LAW, LLP Agent 251 NW 23 STREET, MIAMI, FL, 33127

President

Name Role Address
Ramsden Kelly President 1155 BRICKELL BAY DRIVE, SUITE 104, MIAMI, FL, 33131

Vice President

Name Role Address
Purcell Ernest Vice President 1155 BRICKELL BAY DRIVE, SUITE 104, MIAMI, FL, 33131

Treasurer

Name Role Address
Panessiti Robert Treasurer 1155 BRICKELL BAY DR., MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000007968 THE MARK ON BRICKELL BAY ACTIVE 2023-01-18 2028-12-31 No data 1155 BRICKELL BAY DRIVE, MIAMI, FL, 33131
G17000089254 THE MARK ON BRICKELL BAY EXPIRED 2017-08-14 2022-12-31 No data 1155 BRICKELL BAY DRIVE, SUITE 104, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-10-18 1155 BRICKELL BAY DR., 104, MIAMI, FL 33131 No data
REGISTERED AGENT ADDRESS CHANGED 2024-07-18 251 NW 23 STREET, MIAMI, FL 33127 No data
REGISTERED AGENT NAME CHANGED 2019-04-04 HABER LAW, LLP No data
AMENDMENT 2018-10-10 No data No data
AMENDMENT 2018-02-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-02-16 1155 BRICKELL BAY DR., 104, MIAMI, FL 33131 No data
NAME CHANGE AMENDMENT 2004-02-05 MARK YACHT CLUB ON BRICKELL BAY, INC. No data

Court Cases

Title Case Number Docket Date Status
Victor Rodriguez, Appellant(s), v. Yuliana Intranova, et al., Appellee(s). 3D2023-1771 2023-10-03 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
23-17437

Parties

Name Victor Rodriguez
Role Appellant
Status Active
Name Yuliana Intranova
Role Appellee
Status Active
Name U.S. Bank, N.A.
Role Appellee
Status Active
Name MARK YACHT CLUB ON BRICKELL BAY, INC.
Role Appellee
Status Active
Representations Marilyn Janet Pérez-Martinez
Name MARK AT BRICKELL UNIT 3206, LLC
Role Appellee
Status Active
Name Tony Fadi Malouf
Role Appellee
Status Active
Name Fadi Wade Malouf
Role Appellee
Status Active
Name Jon Ricardo Dingle
Role Appellee
Status Active
Representations Marisol Rodriguez Basulto
Name Maria Geels Dingle
Role Appellee
Status Active
Name ALKMAAR PROPERTIES LLC
Role Appellee
Status Active
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-01-30
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-01-10
Type Disposition by Order
Subtype Dismissed
Description Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court's Order dated December 18, 2023, and with the Florida Rules of Appellate Procedure. LOGUE, C.J., and LOBREE and BOKOR, JJ., concur.
View View File
Docket Date 2023-12-01
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-10-03
Type Order
Subtype Order
Description Appellant is ordered to file, within ten (10) days from the date of this Order, a conformed copy of the order or orders designated in the Notice of Appeal. See Fla. R. App. P. 9.110(d).
View View File
Docket Date 2023-10-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-10-03
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-10-03
Type Miscellaneous Document
Subtype Affidavit of Indigency
Description APPROVED APPLICATION FOR INDIGENT STATUS-IN CONFIDENTIAL
On Behalf Of Victor Rodriguez
Docket Date 2023-10-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Incomplete certificate of service. Order appealed not attached.
On Behalf Of Victor Rodriguez
View View File
Docket Date 2023-12-18
Type Order
Subtype Order
Description Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
View View File
DYLAN N. JONES VS MARK YACHT CLUB ON BRICKELL BAY, INC. 3D2019-1431 2019-07-23 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
17-25950

Parties

Name DYLAN N. JONES
Role Appellant
Status Active
Representations JESSE L. RAY
Name MARK YACHT CLUB ON BRICKELL BAY, INC.
Role Appellee
Status Active
Representations ALLAN S. REISS, Cody German, Lauren S. Fallick, Joel M. Gaulkin, Simon M. Lassel
Name HON. MARTIN ZILBER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-02
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ It is ordered that the stipulation for dismissal is recognized by the Court, and these consolidated appeals from the Circuit Court for Miami-Dade County, Florida are hereby dismissed.
Docket Date 2019-10-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-10-02
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-10-02
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-09-30
Type Motion
Subtype Stipulation
Description Stipulation ~ STIPULATION FOR DISMISSAL
On Behalf Of DYLAN N. JONES
Docket Date 2019-09-27
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellants' status report filed on September 25, 2019 is noted. The consolidated appeals shall continue to be held in abeyance until the lower tribunal disposes of the pending motions for rehearing and renders an order on same. Appellant shall file a status report no later than thirty (30) days from the date of this order.
Docket Date 2019-09-25
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of DYLAN N. JONES
Docket Date 2019-08-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Upon consideration of appellant's motion for order confirming appeals held in abeyance pursuant to Fla. R. App. P. 9.020(h)(2)(C), and alternative motion to relinquish jurisdiction to lower tribunal, the motion for order confirming appeals held in abeyance is granted, and the consolidated appeals are held in abeyance until the lower tribunal disposes of pending motions for rehearing. Appellant shall file a status report no later than thirty (30) days from the date of this order.Upon the motion of appellant, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D19-1432.
Docket Date 2019-08-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S MOTION FOR ORDER CONFIRMING APPEAL HELD IN ABEYANCE PURSUANT TO FLA. R. APP. P. 9.020(h)(2)(C) AND ALTERNATIVE MOTION TO RELINQUISH JURISDICTION TO LOWER TRIBUNAL
On Behalf Of DYLAN N. JONES
Docket Date 2019-08-19
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case ~ NOTICE OF RELATED OR SIMILAR CASES
On Behalf Of DYLAN N. JONES
Docket Date 2019-08-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of DYLAN N. JONES
Docket Date 2019-07-30
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before August 9, 2019.
Docket Date 2019-07-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ RELATED CASES: 19-1432, 19-1430, 19-1429
On Behalf Of DYLAN N. JONES
Docket Date 2019-07-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for a notice of appeal is due.
Docket Date 2019-07-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
SCOTT C. DAVIS, VS MARK YACHT CLUB ON BRICKELL BAY, INC., 3D2019-1430 2019-07-23 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
17-25950

Parties

Name SCOTT C. DAVIS
Role Appellant
Status Active
Representations JESSE L. RAY
Name MARK YACHT CLUB ON BRICKELL BAY, INC.
Role Appellee
Status Active
Representations Lauren S. Fallick, DAVID W. KREMPA, Roger Slade, ALLAN S. REISS, DAVID B. HABER, Cody German, Simon M. Lassel, Joel M. Gaulkin, AARON BEHAR
Name HON. MARTIN ZILBER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ RELATED CASES: 19-1432, 19-1431, 19-1429
On Behalf Of SCOTT C. DAVIS
Docket Date 2019-07-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-10-02
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-10-02
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-10-02
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ It is ordered that the stipulation for dismissal is recognized by the Court, and these consolidated appeals from the Circuit Court for Miami-Dade County, Florida are hereby dismissed.
Docket Date 2019-10-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-09-30
Type Motion
Subtype Stipulation
Description Stipulation ~ STIPULATION FOR DISMISSAL
On Behalf Of SCOTT C. DAVIS
Docket Date 2019-09-27
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellants' status report filed on September 25, 2019 is noted. The consolidated appeals shall continue to be held in abeyance until the lower tribunal disposes of the pending motions for rehearing and renders an order on same. Appellant shall file a status report no later than thirty (30) days from the date of this order.
Docket Date 2019-09-25
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of SCOTT C. DAVIS
Docket Date 2019-08-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Upon consideration of appellant's motion for order confirming appeals held in abeyance pursuant to Fla. R. App. P. 9.020(h)(2)(C), and alternative motion to relinquish jurisdiction to lower tribunal, the motion for order confirming appeals held in abeyance is granted, and the consolidated appeals are held in abeyance until the lower tribunal disposes of pending motions for rehearing. Appellant shall file a status report no later than thirty (30) days from the date of this order.Upon the motion of appellant, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D19-1432.
Docket Date 2019-08-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S MOTION FOR ORDER CONFIRMING APPEAL HELD IN ABEYANCE PURSUANT TO FLA. R. APP. P. 9.020(h)(2)(C) AND ALTERNATIVE MOTION TO RELINQUISH JURISDICTION TO LOWER TRIBUNAL
On Behalf Of SCOTT C. DAVIS
Docket Date 2019-08-19
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case ~ NOTICE OF RELATED OR SIMILAR CASES
On Behalf Of SCOTT C. DAVIS
Docket Date 2019-08-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of SCOTT C. DAVIS
Docket Date 2019-07-30
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before August 9, 2019.
Docket Date 2019-07-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
ORFILIO M. GARCIA, et al., VS MARK YACHT CLUB ON BRICKELL BAY, INC., 3D2014-1631 2014-07-03 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
13-8077

Parties

Name ORFILIO GARCIA
Role Appellant
Status Active
Representations WILLIAM PENA WELLS
Name MARK YACHT CLUB ON BRICKELL BAY, INC.
Role Appellee
Status Active
Representations JACOB A. BRAINARD, BRUCE M. RODGERS
Name Hon. Daryl E. Trawick
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-05-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-05-13
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellants¿ motion for rehearing, reconsideration or clarification is hereby denied. SUAREZ, ROTHENBERG and LAGOA, JJ., concur.
Docket Date 2015-05-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-05-07
Type Response
Subtype Response
Description RESPONSE ~ to motion for rehearing, reconsideration and clarification
On Behalf Of MARK YACHT CLUB ON BRICKELL BAY, INC.
Docket Date 2015-04-27
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ RECONSIDERATION OR CLARIFICATION
On Behalf Of ORFILIO GARCIA
Docket Date 2015-04-14
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ Appellants¿ motion for extension of time to file a motion for rehearing, reconsideration and clarification and/or issuance of a full written opinion is granted to and including May 8, 2015.
Docket Date 2015-04-11
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to file motion for rehearing, reconsideration and clarification.
On Behalf Of ORFILIO GARCIA
Docket Date 2015-04-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-04-08
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of the motion for attorney's fees filed by appellee, it is ordered that said motion is granted and remanded to the trial court to fix amount. SUAREZ, ROTHENBERG and LAGOA, JJ., concur.
Docket Date 2015-03-17
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2015-03-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellants¿ motion to abate is hereby denied.SUAREZ, ROTHENBERG and LAGOA, JJ., concur.
Docket Date 2015-03-04
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ This cause is removed from the oral argument calendar of Wednesday, March 17, 2015. The Court will consider the case without oral argument.SUAREZ, ROTHENBERG and LAGOA, JJ., concur.
Docket Date 2015-02-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ to abate.
On Behalf Of ORFILIO GARCIA
Docket Date 2015-02-10
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2015-02-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MARK YACHT CLUB ON BRICKELL BAY, INC.
Docket Date 2015-02-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MARK YACHT CLUB ON BRICKELL BAY, INC.
Docket Date 2015-02-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MARK YACHT CLUB ON BRICKELL BAY, INC.
Docket Date 2015-01-07
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AE-28 days to 2/6/15.
Docket Date 2015-01-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of MARK YACHT CLUB ON BRICKELL BAY, INC.
Docket Date 2014-11-19
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AE-50 days to 1/9/15
Docket Date 2014-11-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of MARK YACHT CLUB ON BRICKELL BAY, INC.
Docket Date 2014-10-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ORFILIO GARCIA
Docket Date 2014-10-15
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 11/15/14.
Docket Date 2014-10-15
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 ORFILIO GARCIA
Docket Date 2014-10-15
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of ORFILIO GARCIA
Docket Date 2014-09-22
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 VOLUME.
Docket Date 2014-08-04
Type Order
Subtype Show Cause
Description Show Cause Order Discharged (OR02) ~ Upon consideration of appellants' response, the rule to show cause issued by this Court on July 23, 2014 is hereby discharged.
Docket Date 2014-07-29
Type Response
Subtype Response
Description RESPONSE ~ to the rule to show cause.
On Behalf Of ORFILIO GARCIA
Docket Date 2014-07-23
Type Order
Subtype Show Cause Jurisdiction
Description Issue Rule-Lack of Jurisdiction (OR01B) ~ The parties are ordered to show cause within ten (10) days from the date of this order why the appeal should not be dismissed for lack of jurisdiction.
Docket Date 2014-07-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MARK YACHT CLUB ON BRICKELL BAY, INC.
Docket Date 2014-07-15
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before July 25, 2014.
Docket Date 2014-07-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee is due immediately.
Docket Date 2014-07-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ORFILIO GARCIA
Docket Date 2014-07-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-18
ANNUAL REPORT 2024-03-29
AMENDED ANNUAL REPORT 2023-12-19
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-27
AMENDED ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2020-03-04
AMENDED ANNUAL REPORT 2019-07-23
Reg. Agent Change 2019-04-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State