Search icon

SPEAR AT AQUA CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SPEAR AT AQUA CONDOMINIUM 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: 27 Aug 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Oct 2010 (15 years ago)
Document Number: N01000006110
FEI/EIN Number 651157311

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

Address: 6103 Aqua Ave, MIAMI BEACH, FL, 33141, US
Mail Address: 201 AQUA AVENUE, SUITE #100, MIAMI BEACH, FL, 33141
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bekerman Nathan Vice President 201 AQUA AVENUE, MIAMI BEACH, FL, 33141
Helman James Secretary 201 AQUA AVENUE, MIAMI BEACH, FL, 33141
Goldsmith Lee President 201 AQUA AVENUE #100, MIAMI BEACH, FL, 33141
HABER LAW, LLP Agent 251 NW 23 STREET, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-02 251 NW 23 STREET, MIAMI, FL 33127 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-05 6103 Aqua Ave, MIAMI BEACH, FL 33141 -
REGISTERED AGENT NAME CHANGED 2014-09-04 HABER LAW, LLP -
AMENDMENT 2010-10-14 - -
CHANGE OF MAILING ADDRESS 2007-10-26 6103 Aqua Ave, MIAMI BEACH, FL 33141 -

Court Cases

Title Case Number Docket Date Status
RAYMOND SHAHVERDIAN, VS SPEAR AT AQUA CONDOMINIUM ASSOCIATION, INC., 3D2016-0614 2016-03-16 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
13-13863

Parties

Name RAYMOND SHAHVERDIAN
Role Appellant
Status Active
Representations Matthew P. Leto
Name SPEAR AT AQUA CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations DAVID B. HABER, REBECCA NEWMAN CASAMAYOR
Name HON. JOHN SCHLESINGER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-22 days to 7/11/16
Docket Date 2016-05-18
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 6 VOLUMES.
Docket Date 2016-05-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 6/19/16
Docket Date 2017-02-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-02-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-02-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-02-08
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellee¿s motion for appellate attorneys¿ fees, it is ordered that said motion is granted and remanded to the trial court to fix amount. Appellant¿s motion for attorney¿s fees is hereby denied.ROTHENBERG, EMAS and SCALES, JJ., concur.
Docket Date 2016-11-11
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of RAYMOND SHAHVERDIAN
Docket Date 2016-11-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-1 day to 11/11/16
Docket Date 2016-11-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of RAYMOND SHAHVERDIAN
Docket Date 2016-11-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of RAYMOND SHAHVERDIAN
Docket Date 2016-10-26
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-9 days to 11/10/16
Docket Date 2016-10-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of RAYMOND SHAHVERDIAN
Docket Date 2016-10-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SPEAR AT AQUA CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-10-07
Type Record
Subtype Appendix
Description Appendix
On Behalf Of SPEAR AT AQUA CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-10-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SPEAR AT AQUA CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-09-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SPEAR AT AQUA CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-09-29
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-7 days to 10/7/16
Docket Date 2016-08-29
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 9/30/16
Docket Date 2016-08-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SPEAR AT AQUA CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-07-27
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 8/30/16
Docket Date 2016-07-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SPEAR AT AQUA CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-07-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of RAYMOND SHAHVERDIAN
Docket Date 2016-06-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of RAYMOND SHAHVERDIAN
Docket Date 2016-05-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of RAYMOND SHAHVERDIAN
Docket Date 2016-03-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-03-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RAYMOND SHAHVERDIAN
Docket Date 2016-03-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-02-12
AMENDED ANNUAL REPORT 2019-09-12
ANNUAL REPORT 2019-03-21
AMENDED ANNUAL REPORT 2018-10-03
ANNUAL REPORT 2018-03-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State