Search icon

AQUA MASTER ASSOCIATION, INC.

Company Details

Entity Name: AQUA MASTER ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 27 Aug 2001 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Aug 2010 (14 years ago)
Document Number: N01000006114
FEI/EIN Number 651157642
Address: 201 AQUA AVE, SUITE 100, MIAMI BEACH, FL, 33141
Mail Address: 201 AQUA AVE, SUITE 100, MIAMI BEACH, FL, 33141
ZIP code: 33141
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
O'Higgins Michael President 201 AQUA AVE, MIAMI BEACH, FL, 33141

Treasurer

Name Role Address
Helman James Treasurer 201 AQUA AVENUE, MIAMI BEACH, FL, 33141

Director

Name Role Address
Nerenstone Stacy Director 201 AQUA AVE, MIAMI BEACH, FL, 33141

Secretary

Name Role Address
Piers Matthew Secretary 201 AQUA AVENUE SUITE #100, MIAMI BEACH, FL, 33141

Vice President

Name Role Address
Goldsmith Lee Vice President 201 AQUA AVENUE, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-02 251 NW 23 STREET, MIAMI, FL 33127 No data
REGISTERED AGENT NAME CHANGED 2014-09-04 HABER LAW, LLP No data
AMENDMENT 2010-08-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-05-11 201 AQUA AVE, SUITE 100, MIAMI BEACH, FL 33141 No data
CHANGE OF MAILING ADDRESS 2007-05-11 201 AQUA AVE, SUITE 100, MIAMI BEACH, FL 33141 No data

Court Cases

Title Case Number Docket Date Status
DEUTSCHE BANK TRUST COMPANY AMERICAS, etc., VS HARRY BEAUVAIS, et al., 3D2014-0575 2014-03-14 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
12-49315

Parties

Name Deutsche Bank National Trust Company
Role Appellant
Status Active
Representations DAVID R. FINE, STEPHANIE N. MOOT, STEVEN R. WEINSTEIN, WILLIAM P. MCCAUGHAN
Name HARRY BEAUVAIS
Role Appellee
Status Active
Name AQUA MASTER ASSOCIATION, INC.
Role Appellee
Status Active
Representations Charles M. Auslander, TODD L. WALLEN, STEVEN M. SIEGFRIED, Brian C. Tackenberg, GEORGE R. BAISE, JR., John G. Crabtree, NICHOLAS D. SIEGFRIED, MANUEL FARACH, Matthew Estevez
Name Shaib Y. Rios
Role Amicus - Appellant
Status Active
Name CURTIS J. HERBERT
Role Amicus - Appellant
Status Active
Name ROBERT M. BROCHIN
Role Amicus - Appellant
Status Active
Name NICHOLAS R. CAVALLARO
Role Amicus - Appellant
Status Active
Name Andrea R. Tromberg
Role Amicus - Appellant
Status Active
Name Richard S. McIver
Role Amicus - Appellant
Status Active
Name JENNIFER LIMA-SMITH
Role Amicus - Appellant
Status Active
Name Victor Petrescu
Role Amicus - Appellant
Status Active
Name MICHELLE GARCIA GILBERT
Role Amicus - Appellant
Status Active
Name Melissa A. Giasi
Role Amicus - Appellant
Status Active
Name JASON F. JOSEPH
Role Amicus - Appellant
Status Active
Name JOSHUA C. PREVER
Role Amicus - Appellant
Status Active
Name CHRISTOPHER K. SMITH
Role Amicus - Appellant
Status Active
Name STEPHANIE REED TRABAND
Role Amicus - Appellant
Status Active
Name ELIZABETH R. WELLBORN
Role Amicus - Appellant
Status Active
Name JOHN R. HARGROVE
Role Amicus - Appellee
Status Active
Name MAJOR B. HARDING
Role Amicus - Appellee
Status Active
Name ALICE M. VICKERS
Role Amicus - Appellee
Status Active
Name BRYANT H. DUNIVAN, JR.
Role Amicus - Appellee
Status Active
Name LYNN DRYSDALE
Role Amicus - Appellee
Status Active
Name Hon. Peter R. Lopez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-26
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ for an Enlargment of time to Respond to the Court's order to Show Cause
On Behalf Of AQUA MASTER ASSOCIATION, INC.
Docket Date 2017-10-17
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ Petitioner shall cause on or before November 1, 2017, why in light of this Court's decision dismissing review in Bollettieri Resort Villas Condominium Assoc, Inc., v. The Bank of New York Mellon, SC16-1680, this court should not decline to accept jurisdiction in this case. Rs may file a reply on or before Nov 13, 2017.
Docket Date 2017-05-31
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ The proceedings in this case in the above case are hereby stayed pending disposition of Bollettieri Resort v. Bank of New York, Case No. SC16-1680, which is pending in this court.
Docket Date 2017-03-20
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ Pet. shall show cause on or before April 4, 2017, why this court's decision Bartram v. U.S. Bank National Assoc., is not controlling in this case and why the court should not decline to accept jurisdiction in this case. Rs may serve a reply on or before April 17, 2017. (Amended Order)
Docket Date 2016-05-03
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2016-04-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-04-28
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2016-04-28
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction to Supreme Court
On Behalf Of AQUA MASTER ASSOCIATION, INC.
Docket Date 2016-04-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-04-13
Type Opinion
Subtype Non-dispositive
Description Non-dispositive - Authored Opinion ~ On Motion for Rehearing En Banc or, in the Alternative, Motion for Certification
Docket Date 2016-03-06
Type Notice
Subtype Notice
Description Notice ~ of change of firm name, contact information, and designation of email addresses.
On Behalf Of AQUA MASTER ASSOCIATION, INC.
Docket Date 2015-11-18
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of AQUA MASTER ASSOCIATION, INC.
Docket Date 2015-11-12
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ REHEARING EN BANC
Docket Date 2015-11-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration Appellee Aqua Master Association, Inc.¿s Request for Judicial Notice is hereby denied.
Docket Date 2015-11-05
Type Response
Subtype Response
Description RESPONSE ~ to ae request for judicial notice
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2015-11-04
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ request for judicial notice
On Behalf Of AQUA MASTER ASSOCIATION, INC.
Docket Date 2015-10-23
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief ~ The Real Property Probate & Trust Law Section
Docket Date 2015-10-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AQUA MASTER ASSOCIATION, INC.
Docket Date 2015-10-23
Type Order
Subtype Order on Motion For Substitution of Counsel
Description Substitution of Counsel Recognized (OR44D) ~ The stipulation for substitution of counsel filed October 22, 2015 is recognized by the court.
Docket Date 2015-10-22
Type Notice
Subtype Notice
Description Notice ~ of substitution of counsel
On Behalf Of AQUA MASTER ASSOCIATION, INC.
Docket Date 2015-10-22
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief
On Behalf Of AQUA MASTER ASSOCIATION, INC.
Docket Date 2015-10-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999)
Docket Date 2015-10-14
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to serve amicus curiae
Docket Date 2015-10-12
Type Response
Subtype Response
Description RESPONSE ~ to aa supplemental brief
On Behalf Of AQUA MASTER ASSOCIATION, INC.
Docket Date 2015-10-09
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief ~ American Legal and Financial Network
Docket Date 2015-10-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ The Real Property, Probate and Trust Law Section of the Florida Bar and The Business Law Section of the Florida Bar¿s joint motion for enlargement of time within which to serve their amicus briefs is granted through and including October 16, 2015.
Docket Date 2015-10-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for leave to file amicus curiae brief
On Behalf Of AQUA MASTER ASSOCIATION, INC.
Docket Date 2015-10-06
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description AMICUS C. BRIEF accepted (OG07) ~ Community Association Institute's motion for leave to file an amicus curiae brief is hereby granted, and the amicus curiae brief filed on October 2, 2015 is accepted by the Court .
Docket Date 2015-10-02
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief
On Behalf Of AQUA MASTER ASSOCIATION, INC.
Docket Date 2015-10-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AQUA MASTER ASSOCIATION, INC.
Docket Date 2015-10-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Upon consideration, Baywinds Community Association, Inc.'s motion for leave to file an amicus curiae brief is granted, and the amicus curiae brief shall be filed by October 2, 2015.
Docket Date 2015-10-01
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to file amicus brief
Docket Date 2015-10-01
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief
Docket Date 2015-09-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2015-09-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for leave to file amicus curiae brief
Docket Date 2014-06-11
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AE-30 days to 7/10/14
Docket Date 2015-09-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellee Aqua Master Association, Inc.¿s motion for leave to respond to the unsolicited ¿additional analysis¿ by appellant in its supplemental brief is granted. Appellee shall file a response solely to the ¿additional analysis¿ within twenty (20) days from the date of this order. No reply brief will be permitted.
Docket Date 2015-09-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for leave to respond to the additional analysis by aa in its supplemental brief
On Behalf Of AQUA MASTER ASSOCIATION, INC.
Docket Date 2015-09-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AQUA MASTER ASSOCIATION, INC.
Docket Date 2015-09-04
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Pro hac vice motion granted (OG45) ~ Upon consideration, David R. Fine's motion to appear pro hac vice on behalf of appellant is hereby granted as stated in the motion.
Docket Date 2015-09-02
Type Brief
Subtype Supplemental Answer Brief
Description Supplemental Appellee's Answer Brief
On Behalf Of AQUA MASTER ASSOCIATION, INC.
Docket Date 2015-09-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for permission to appear pro hac vice$100.00 check in vault
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2015-08-25
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2015-08-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ The American Legal and Financial Network¿s motion for leave to file amicus brief is granted.
Docket Date 2015-08-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ for leave to file amicus brief.
Docket Date 2015-08-03
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ This cause is set for rehearing en banc on Thursday, November 12, 2015 at 10:00 o¿clock A.M. Counsel will be allowed twenty (20) minutes a side to present oral argument. Each party may file a supplemental brief within thirty (30) days from the date of this order addressing the following issues: Identify and discuss any parts of the record reflecting the parties¿ treatment of the December 6, 2010 dismissal as an adjudication denying acceleration and foreclosure which placed the parties back into their respective contractual positions.Identify and discuss any parts of the record evidencing if, how, and when, the Bank notified Beauvais that the December 6, 2010 dismissal constituted an adjudication denying the Bank¿s January 23, 2007 acceleration.No reply briefs will be permitted.Mortgage Bankers Association of South Florida, Business Law Section of The Florida Bar, Real Property Probate & Trust Law Section of The Florida Bar, Florida Alliance for Consumer Protection, Federal National Mortgage Association and Federal Home Loan Mortgage Corporation are each invited to file an amicus curiae brief within sixty (60) days from the date of this order addressing the following issues: Where a foreclosure action has been dismissed with the note and mortgage still in default: Does the dismissal of the action, by itself, revoke the acceleration of the debt balance thereby reinstating the installments terms?Absent additional action by the mortgagee can a subsequent claim of acceleration for a new and different time period be made?Does it matter if the prior foreclosure action was voluntarily or involuntarily dismissed, or whether the dismissal was with or without prejudice?What is the customary practice? If an affirmative act is necessary by the mortgagor to accelerate a mortgage, is an affirmative act necessary to decelerate?In light of Singleton v. Greymar Assocs., 882 So. 2d 1004 (Fla. 2004), is deceleration an issue or is deceleration inapplicable if a different and subsequent default is alleged?
Docket Date 2015-07-30
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2015-07-08
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2015-07-06
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ 6th notice of supplemental authority
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2015-04-08
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2015-01-13
Type Response
Subtype Response
Description RESPONSE ~ to ae motion for rehearing
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2015-01-12
Type Response
Subtype Response
Description RESPONSE ~ to motion for rehearing en banc
On Behalf Of AQUA MASTER ASSOCIATION, INC.
Docket Date 2015-01-02
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC ~ or certification
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2014-12-31
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of AQUA MASTER ASSOCIATION, INC.
Docket Date 2014-12-17
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of the motion for attorneys¿ fees and costs filed by appellant, it is ordered that said motion is hereby denied. SHEPHERD, C.J., and EMAS and SCALES, JJ., concur.
Docket Date 2014-12-17
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ Remanded for further proceedings
Docket Date 2014-12-17
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ 4th Notice.
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2014-12-01
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2014-10-02
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2014-09-29
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2014-09-25
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2014-09-05
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AE Todd L. Wallen 151203 AE Miami-Dade Clerk AE Nicholas D. Siegfried 27020 AA William P. Mccaughan 293164 AA Stephanie N. Moot 0030377
Docket Date 2014-09-03
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AA William P. Mccaughan 293164 AA Stephanie N. Moot 0030377
Docket Date 2014-09-02
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT
Docket Date 2014-08-29
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2014-08-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2014-08-25
Type Record
Subtype Appendix
Description Appendix ~ to reply brief.
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2014-08-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2014-08-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AQUA MASTER ASSOCIATION, INC.
Docket Date 2014-08-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of AQUA MASTER ASSOCIATION, INC.
Docket Date 2014-07-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee Aqua Master Association, Inc.¿s motion for an extension of time to file the answer brief is granted to and including twenty (20) days from the date of this order.
Docket Date 2014-07-09
Type Response
Subtype Response
Description RESPONSE ~ to motion for eot
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2014-07-09
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 AQUA MASTER ASSOCIATION, INC.
Docket Date 2014-06-10
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 AQUA MASTER ASSOCIATION, INC.
Docket Date 2014-06-02
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 VOLUME.
Docket Date 2014-05-21
Type Record
Subtype Appendix
Description Appendix ~ to initial brief.
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2014-05-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2014-04-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2014-03-20
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ with exhibits. CERTIFIED.
Docket Date 2014-03-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
On Behalf Of Deutsche Bank National Trust Company
Docket Date 2014-03-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments.
Docket Date 2014-03-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-03-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of Deutsche Bank National Trust Company

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-24
AMENDED ANNUAL REPORT 2023-08-30
ANNUAL REPORT 2023-01-04
AMENDED ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-02-26
AMENDED ANNUAL REPORT 2020-10-29
ANNUAL REPORT 2020-02-12
AMENDED ANNUAL REPORT 2019-10-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State