Search icon

G.B. RESORT CONDOMINIUM HOTEL ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: G.B. RESORT CONDOMINIUM HOTEL 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: 29 Mar 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Dec 2002 (22 years ago)
Document Number: N01000002205
FEI/EIN Number 651093488

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

Address: 455 GRAND BAY DRIVE, RESIDENCES OFFICE, KEY BISCAYNE, FL, 33149
Mail Address: 455 GRAND BAY DRIVE, RESIDENCES OFFICE, KEY BISCAYNE, FL, 33149
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALESANDRO MICHAEL President 455 GRAND BAY DRIVE, KEY BISCAYNE, FL, 33149
HABER LAW LLP Agent 231 NW 23 STREET, MIAMI, FL, 33127
PLAUS DON Treasurer 455 GRAND BAY DRIVE, KEY BISCAYNE, FL, 33149
GONZALEZ JUAN Secretary 455 GRAND BAY DRIVE, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-08 HABER LAW LLP -
REGISTERED AGENT ADDRESS CHANGED 2024-04-08 231 NW 23 STREET, MIAMI, FL 33127 -
CHANGE OF MAILING ADDRESS 2010-03-25 455 GRAND BAY DRIVE, RESIDENCES OFFICE, KEY BISCAYNE, FL 33149 -
CHANGE OF PRINCIPAL ADDRESS 2009-05-14 455 GRAND BAY DRIVE, RESIDENCES OFFICE, KEY BISCAYNE, FL 33149 -
REINSTATEMENT 2002-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Court Cases

Title Case Number Docket Date Status
PAULO RIGAZZO, VS G.B. RESORT CONDOMINIUM HOTEL ASSOCIATION, INC., 3D2020-1722 2020-11-20 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
20-104

Parties

Name PAULO RIGAZZO
Role Appellant
Status Active
Representations Nicole R. Moskowitz
Name G.B. RESORT CONDOMINIUM HOTEL ASSOCIATION, INC.
Role Appellee
Status Active
Representations ADRIANA C. CLAMENS, KYLE A. ALONSO
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-10
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-05-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-04-20
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ 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 April 1, 2021, and with the Florida Rules of Appellate Procedure.
Docket Date 2021-04-20
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-04-01
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ 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.
Docket Date 2021-01-12
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-11-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of PAULO RIGAZZO
Docket Date 2020-11-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The $300 filing fee for a notice of appeal is due.
Docket Date 2020-11-20
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 dollar ($300.00) fee is paid to the Clerk of the Court on or before November 30, 2020.
Docket Date 2020-11-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-11-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PAULO RIGAZZO

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-01-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State