Search icon

BRIAR BAY COMMUNITY ASSOCIATION, INC.

Company Details

Entity Name: BRIAR BAY COMMUNITY ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 09 May 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Nov 2003 (21 years ago)
Document Number: N01000003276
FEI/EIN Number 542048997
Address: 3400 CELEBRATION BLVD, WEST PALM BEACH, FL, 33411, US
Mail Address: 3400 Celebration Boulevard, West Palm Beach, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Becker & Poliakoff Agent 625 N Flagler Dr, West Palm Beach, FL, 33401

Director

Name Role Address
Wilson Maxine Director 3400 Celebration Boulevard, WEST PALM BEACH, FL, 33411
Petrick Joe Director 3400 CELEBRATION BLVD, WEST PALM BEACH, FL, 33411
Frost Bruce Director 3400 CELEBRATION BLVD, WEST PALM BEACH, FL, 33411

President

Name Role Address
SENIOR IONE President 3400 CELEBRATION BLVD, WEST PALM BEACH, FL, 33411

Secretary

Name Role Address
Ritchie Susan Secretary 3400 Celebration Boulevard, West Palm Beach, FL, 33411

Vice President

Name Role Address
Cuningham Benjamin Vice President 3400 Celebration Boulevard, WEST PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-09-20 625 N Flagler Dr, 7th flr, West Palm Beach, FL 33401 No data
REGISTERED AGENT NAME CHANGED 2024-08-28 Becker & Poliakoff No data
CHANGE OF MAILING ADDRESS 2016-09-08 3400 CELEBRATION BLVD, WEST PALM BEACH, FL 33411 No data
CHANGE OF PRINCIPAL ADDRESS 2011-02-02 3400 CELEBRATION BLVD, WEST PALM BEACH, FL 33411 No data
REINSTATEMENT 2003-11-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
AMENDMENT 2002-09-09 No data No data

Court Cases

Title Case Number Docket Date Status
JOHANNE SIMON and FRANTZ LAURENT VS BRIAR BAY COMMUNITY ASSOCIATION, INC. 4D2022-0534 2022-02-23 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
502020CA012653

Parties

Name Frantz Laurent
Role Appellant
Status Active
Name Johanne Simon
Role Appellant
Status Active
Representations David Stuart Fabrikant
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name BRIAR BAY COMMUNITY ASSOCIATION, INC.
Role Appellee
Status Active
Representations Kaye Bender Rembaum, P.L.
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-14
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2022-06-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-05-25
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/ROA ~ ORDERED that appellants in the above-styled case are 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 appellants’ 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 2022-05-24
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Johanne Simon
Docket Date 2022-05-04
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellants’ May 3, 2022 status report is treated as a notice of settlement. Appellants are directed to file a status report, within twenty (20) days from the date of this order, as to the status of the settlement.
Docket Date 2022-05-03
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Johanne Simon
Docket Date 2022-04-28
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 April 19, 2022, it is ORDERED that appellants shall file a report, within five (5) days from the date of this order, as to the status of the payment for the record on appeal.
Docket Date 2022-04-19
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO TRANSMIT RECORD ON APPEAL
On Behalf Of Clerk - Palm Beach
Docket Date 2022-04-11
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ ORDERED that appellants’ March 15, 2022 “emergency motion to cancel sale/stay proceedings of lower court until addressed by this court” is denied. See Rsrv. at Wedgefield Homeowners’ v. Dixon, 948 So. 2d 65, 67-68 (Fla. 5th DCA 2007) (holding that the threat of foreclosure proceedings and potential loss of property does not constitute irreparable harm); Baum v. Heiman, 528 So. 2d 63, 63 (Fla. 3d DCA 1988) (“The general rule is that one who surrenders property under an erroneous judgment is entitled to be restored to all that he has lost in the event of a reversal of the judgment.”).
Docket Date 2022-03-15
Type Order
Subtype Order on Request for Emergency Treatment
Description Denying Request for Emergency Treatment ~ ORDERED that the appellant’s March 15, 2022 request for emergency treatment is denied. “[A]n ‘emergency’ is a matter of extreme urgency that requires immediate action by this Court in order to avoid imminent, irreparable, and material harm.” Admin. Order No. 2014-1. Dispossession of property and the threat of foreclosure do not constitute irreparable harm. See generally Baker v. Frick, 154 So. 846, 846 (Fla. 1934); Rsrv. at Wedgefield Homeowners’ v. Dixon, 948 So. 2d 65, 67–68 (Fla. 5th DCA 2007) (holding that the threat of foreclosure proceedings and potential loss of property does not constitute irreparable harm); see also B.G.H. Ins. Syndicate, Inc. v. Presidential Fire & Cas. Co., 549 So. 2d 197, 198 (Fla. 3d DCA 1989) (holding that irreparable harm is not established if the harm can be adequately compensated by a monetary award); Baum v. Heiman, 528 So. 2d 63, 63 (Fla. 3d DCA 1988) (“The general rule is that one who surrenders property under an erroneous judgment is entitled to be restored to all that he has lost in the event of a reversal of the judgment.”). The court will handle the filing in the normal course of business. No motion for rehearing as to this order will be entertained.
Docket Date 2022-03-15
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment
On Behalf Of Johanne Simon
Docket Date 2022-03-09
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Johanne Simon
Docket Date 2022-03-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Johanne Simon
Docket Date 2022-02-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ **AMENDED**
Docket Date 2022-02-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Johanne Simon
Docket Date 2022-02-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-02-23
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.

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-20
AMENDED ANNUAL REPORT 2024-08-28
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State