Search icon

ENCLAVE SHORES CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: ENCLAVE SHORES CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 08 Aug 2001 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Jul 2009 (16 years ago)
Document Number: N01000005589
FEI/EIN Number 651134332
Mail Address: 3900 Woodlake Boulevard, Lake Worth, FL, 33463, US
Address: 3755 N.E. 167TH STREET, NORTH MIAMI BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Feinstein & Mendez, P.A. Agent 14 N.E 1st Avenue, Miami, FL, 33132

President

Name Role Address
Gamel Bennett President 3900 Woodlake Boulevard, Lake Worth, FL, 33463

Treasurer

Name Role Address
Hadar Hon Treasurer 3900 Woodlake Boulevard, Lake Worth, FL, 33463

Vice President

Name Role Address
Honorate Joel Vice President 3900 Woodlake Boulevard, Lake Worth, FL, 33463

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-06-15 14 N.E 1st Avenue, Suite 1109, Miami, FL 33132 No data
REGISTERED AGENT NAME CHANGED 2018-06-15 Feinstein & Mendez, P.A. No data
CHANGE OF MAILING ADDRESS 2018-03-14 3755 N.E. 167TH STREET, NORTH MIAMI BEACH, FL 33160 No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-04 3755 N.E. 167TH STREET, NORTH MIAMI BEACH, FL 33160 No data
AMENDMENT 2009-07-07 No data No data
AMENDMENT 2007-05-01 No data No data
AMENDMENT 2006-07-31 No data No data
AMENDMENT 2005-03-28 No data No data
REINSTATEMENT 2003-06-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000208625 LAPSED 2012-920-CA-01 11TH JUDICIAL CIRCUIT COURT 2014-10-02 2020-02-09 $249,421.61 TOVEAR ENTERPRISES LLC, 17201 COLLINS AVENUE, 506, SUNNY ISLES, FL 33160

Court Cases

Title Case Number Docket Date Status
JORGE ARBELAEZ, VS ENCLAVE SHORES CONDOMINIUM ASSOCIATION, INC., 3D2020-0805 2020-06-01 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
15-23673

Parties

Name JORGE E. ARBELAEZ
Role Appellant
Status Active
Name ENCLAVE SHORES CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations CLAUDIA COBREIRO, BRETT FEINSTEIN
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-02-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-02-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-01-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-01-20
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration, Appellant’s pro se Motion to Strike Appellee’s Motion for Attorneys Fees and Sanctions is hereby denied. Appellee’s Motion for Attorneys Fees and Sanctions Pursuant to §57.105, Florida Statutes, is hereby denied.
Docket Date 2020-12-01
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of ENCLAVE SHORES CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-11-25
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellee is ordered to supplement the record, within thirty (30) daysfrom the date of this Order, with the following documents to which it cites in itsanswer brief, but which are not presently in the record on appeal, provided thedocuments were in the court record below or otherwise considered by the trialcourt with:1. October 2, 2014, final summary judgment obtained by Tovear Enterprises,LLC, against Enclave Shores in Miami-Dade County Circuit Court.2. Enclave Shores' March 30, 2015, Chapter 11 Petition for Suggestion ofBankruptcy filed in U.S. Bankruptcy Court for the Southern District ofFlorida, case no. 15-15729-LMI, as referred to on page 5 of Encalve Shore'sAnswer Brief, citing to "Bankr. DE 1."3. The bankruptcy plan the bankruptcy court confirmed in case no. 15-15729-LMI.4. Documents showing that Tovear Enterprises, LLC, is the alter ego ofArbelaez, as referred to in Enclave Shores' Answer Brief at page 4.5. August 16, 2015, "Assignment of Collateral Assignment of Right to CollectAssessment and Assignment of Lien Rights" executed by TovearEnterprises, LLC, to Arbelaez," as stated on page 5 of Enclave Shores'Answer Brief.6. September 19, 2016, bankruptcy court order discharging Enclave Shore'sliability to Arbelaez, holding Arbelaez in contempt, and entering a bar orderfor any claims brought against Enclave Shore's Board of Directors, as statedon page 5 of Enclave Shores' Answer Brief.7. Arbelaez's Motion for Reconsideration and Order to Reopen Case, asreferred to on page 6 of Enclave Shore's Answer Brief, citing to "Bankr. DE275" and "Bankr. DE 279."
Docket Date 2020-11-11
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JORGE E. ARBELAEZ
Docket Date 2020-10-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ENCLAVE SHORES CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-10-05
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s pro se Motion to Supplement the Record, filed on September 11, 2020, is granted, and the record on appeal is supplemented to include the documents filed separately.
Docket Date 2020-10-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellee’s Motion to Correct Record on Appeal is granted as stated in the Motion.
Docket Date 2020-09-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension denied (answer brief) (OD04) ~ Upon consideration, Appellee’s Motion for Extension of Time to file an answer brief is hereby denied without prejudice to the filing of a motion that complies with the conferral requirement of Florida Rule of Appellate Procedure 9.300.
Docket Date 2020-09-21
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 ENCLAVE SHORES CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-09-11
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of JORGE E. ARBELAEZ
Docket Date 2020-09-11
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of JORGE E. ARBELAEZ
Docket Date 2020-09-10
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of JORGE E. ARBELAEZ
Docket Date 2020-09-10
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief ~ AMENDED INITIAL BRIEF OF APPELLANT
On Behalf Of JORGE E. ARBELAEZ
Docket Date 2020-09-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JORGE E. ARBELAEZ
Docket Date 2020-08-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JORGE E. ARBELAEZ
Docket Date 2020-08-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Following review of Appellee’s Response, Appellant’s pro se Motion to Disqualify Appellee’s Attorney is hereby denied. SALTER, FERNANDEZ and MILLER, JJ., concur.
Docket Date 2020-08-21
Type Response
Subtype Response
Description RESPONSE ~ PLAINTIFF'S RESPONSE IN OPPOSITIONTO MOTION TO DISQUALIFY APPELLEEATTORNEY
On Behalf Of ENCLAVE SHORES CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-08-19
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellee is ordered to file a response within ten (10) days from the date of this Order to Appellant’s pro se Motion to Disqualify Appellee’s Attorney.
Docket Date 2020-08-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO DISQUALIFY APPELEE'S ATTORNEY
On Behalf Of JORGE E. ARBELAEZ
Docket Date 2020-08-13
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon consideration of the motion of the pro se Appellant, it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes under case no. 3D20-0741. All filings in the case shall be under case no. 3D20-0741. The parties shall file only one set of briefs under case no. 3D20-0741.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 twenty (20) 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 2020-08-11
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of JORGE E. ARBELAEZ
Docket Date 2020-08-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant’s pro se Motion for Extension of Time to File the Initial Brief is granted to and including August 9, 2020.
Docket Date 2020-07-30
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 JORGE E. ARBELAEZ
Docket Date 2020-07-17
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-07-06
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of JORGE E. ARBELAEZ
Docket Date 2020-06-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ PLAINTIFFS MOTION FOR ATTORNEYS FEES AND SANCTIONS PURSUANT TO §57.105, FLORIDA STATUTES
On Behalf Of ENCLAVE SHORES CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-06-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ENCLAVE SHORES CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-06-01
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Certificate of Indigency
On Behalf Of Miami-Dade Clerk
Docket Date 2020-06-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2020-06-01
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of ENCLAVE SHORES CONDOMINIUM ASSOCIATION, INC.
JORGE ARBELAEZ, VS ENCLAVE SHORES CONDOMINIUM ASSOCIATION, INC., 3D2020-0741 2020-05-12 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
15-23660

Parties

Name JORGE E. ARBELAEZ
Role Appellant
Status Active
Name ENCLAVE SHORES CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations BRETT FEINSTEIN, CLAUDIA COBREIRO
Name Hon. Antonio Arzola
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-07-09
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-02-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-02-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-01-20
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration, Appellant’s pro se Motion to Strike Appellee’s Motion for Attorneys Fees and Sanctions is hereby denied. Appellee’s Motion for Attorneys Fees and Sanctions Pursuant to §57.105, Florida Statutes, is hereby denied.
Docket Date 2020-12-01
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of ENCLAVE SHORES CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-11-25
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellant’s pro se Request for Oral Argument is hereby denied.
Docket Date 2020-11-11
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JORGE E. ARBELAEZ
Docket Date 2020-10-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ENCLAVE SHORES CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-10-05
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s pro se Motion to Supplement the Record, filed on September 11, 2020, is granted, and the record on appeal is supplemented to include the documents filed separately.
Docket Date 2020-10-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellee’s Motion to Correct Record on Appeal is granted as stated in the Motion.
Docket Date 2020-09-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension denied (answer brief) (OD04) ~ Upon consideration, Appellee’s Motion for Extension of Time to file an answer brief is hereby denied without prejudice to the filing of a motion that complies with the conferral requirement of Florida Rule of Appellate Procedure 9.300.
Docket Date 2020-09-21
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 ENCLAVE SHORES CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-09-11
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of JORGE E. ARBELAEZ
Docket Date 2020-09-11
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record
On Behalf Of ENCLAVE SHORES CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-09-10
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of JORGE E. ARBELAEZ
Docket Date 2020-09-10
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief ~ AMENDED INITIAL BRIEF OF APPELLANT
On Behalf Of JORGE E. ARBELAEZ
Docket Date 2020-09-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JORGE E. ARBELAEZ
Docket Date 2020-08-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JORGE E. ARBELAEZ
Docket Date 2020-08-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Following review of Appellee’s Response, Appellant’s pro se Motion to Disqualify Appellee’s Attorney is hereby denied. SALTER, FERNANDEZ and MILLER, JJ., concur.
Docket Date 2020-08-21
Type Response
Subtype Response
Description RESPONSE ~ PLAINTIFF'S RESPONSE IN OPPOSITIONTO MOTION TO DISQUALIFY APPELLEEATTORNEY
On Behalf Of ENCLAVE SHORES CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-08-19
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellee is ordered to file a response within ten (10) days from the date of this Order to Appellant's pro se Motion to Disqualify Appellee's Attorney.
Docket Date 2020-08-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO DISQUALIFY APPELEE'S ATTORNEY
On Behalf Of JORGE E. ARBELAEZ
Docket Date 2020-08-13
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon consideration of the motion of the pro se Appellant, it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes under case no. 3D20-0741. All filings in the case shall be under case no. 3D20-0741. The parties shall file only one set of briefs under case no. 3D20-0741.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 twenty (20) 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 2020-08-11
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ MOTION TO CONSOLIDATE APPEALS
On Behalf Of JORGE E. ARBELAEZ
Docket Date 2020-07-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant’s pro se Motion for Extension of Time to File the Initial Brief is granted to and including July 13, 2020.
Docket Date 2020-07-06
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 JORGE E. ARBELAEZ
Docket Date 2020-07-06
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of JORGE E. ARBELAEZ
Docket Date 2020-06-16
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ STRIKE PLAINTIFF MOTION FOR ATTORNEYS FEES AND SANCTIONS PURSUANT FLORIDA STATUTES RULE TO 57.105 HEREIN
On Behalf Of JORGE E. ARBELAEZ
Docket Date 2020-06-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ENCLAVE SHORES CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-06-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ PLAINTIFFS MOTION FOR ATTORNEYS FEES AND SANCTIONS PURSUANT TO §57.105, FLORIDA STATUTES
On Behalf Of ENCLAVE SHORES CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-05-12
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Certificate of Indigency
On Behalf Of JORGE E. ARBELAEZ
Docket Date 2020-05-12
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of JORGE E. ARBELAEZ
Docket Date 2020-05-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-06
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-19
AMENDED ANNUAL REPORT 2018-06-15
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-01-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State