Search icon

BAL HARBOUR CIVIC ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BAL HARBOUR CIVIC 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: 10 Feb 1984 (41 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 May 2018 (7 years ago)
Document Number: N01399
FEI/EIN Number 592371092

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

Address: 2 HARBOUR WAY, BAL HARBOUR, FL, 33154, US
Mail Address: P.O. BOX 546077, SURFSIDE, FL, 33154, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOGAN NECA President 64 CAMDEN DRIVE, BAL HARBOUR, FL, 33154
COLLINS RITA Vice President 155 BISCAY DRIVE, BAL HARBOUR, FL, 33154
ABITOBOL NATHALIE Treasurer 9511 COLLINS AVENUE, SURFSIDE, FL, 33154
SCHLACTER BRETT Director 162 PARK DRIVE, BAL HARBOUR, FL, 33154
BITON JOSE Director 168 PARK DRIVE, BAL HARBOUR, FL, 33154
SHEAR DAVID Agent 701 BRICKELL AVENUE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-27 2 HARBOUR WAY, BAL HARBOUR, FL 33154 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-20 701 BRICKELL AVENUE, 17TH FLOOR, C/O SAUL EWING LLP, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2023-02-20 2 HARBOUR WAY, BAL HARBOUR, FL 33154 -
AMENDMENT 2018-05-10 - -
REGISTERED AGENT NAME CHANGED 2016-02-25 SHEAR, DAVID -
REINSTATEMENT 2014-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 1998-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1995-11-01 - -

Court Cases

Title Case Number Docket Date Status
THOMAS E. GRAHAM, JR., VS BAL HARBOUR CIVIC ASSOCIATION, INC., 3D2022-0705 2022-04-27 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
21-9405

Parties

Name THOMAS E. GRAHAM, JR.
Role Appellant
Status Active
Representations Juan Ramirez, Jr.
Name BAL HARBOUR CIVIC ASSOCIATION, INC.
Role Appellee
Status Active
Representations Nicholas J. Rodriguez-Caballero, Thomas H. Robertson
Name Hon. Reemberto Diaz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-05-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-05-22
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Appellee Bal Harbour Civic Association, Inc.’s Response to Appellant’s Motion, filed on April 21, 2023, is noted.Upon consideration, Appellant’s Motion for Rehearing, Motion for Written Opinion, and Motion for Certification is hereby denied. Appellant’s Motion for Rehearing En Banc is likewise denied.
Docket Date 2023-05-01
Type Response
Subtype Reply
Description REPLY ~ REPLY TO APPELLEE'S RESPONSE
On Behalf Of THOMAS E. GRAHAM, JR.
Docket Date 2023-04-21
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION
On Behalf Of BAL HARBOUR CIVIC ASSOCIATION, INC.
Docket Date 2023-04-06
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ MOTION FOR REHEARING AND REHEARING EN BANC,MOTION FOR WRITTEN OPINION AND MOTION FOR CERTIFICATION
On Behalf Of THOMAS E. GRAHAM, JR.
Docket Date 2023-03-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2023-02-28
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2023-01-23
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of BAL HARBOUR CIVIC ASSOCIATION, INC.
Docket Date 2023-01-04
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ The above-styled cause will be set for oral argument on TUESDAY, FEBRUARY 28, 2023, at 9:30 A.M., before the Third District Court of Appeal, which is located at 2001 S.W. 117 Avenue, Miami, Florida 33175-1716.All counsel and self-represented parties (if applicable) who will appear to argue this cause before the Court must complete and return the attached Notice of Acknowledgment within seven (7) days of this Notice. The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT fifteen (15) minutes per side to present their arguments. Counsel is cautioned that failure to timely respond to this Order will result in the case being set for in-person oral argument.PLEASE NOTE THIS NOTICE AND THE ATTACHED ACKNOWLEDGEMENT FORM HAVE CHANGED. PLEASE READ CAREFULLY. THE PARTIES MAY SELECT IN-PERSON OR REMOTE APPEARANCE. COUNSEL (AND SELF-REPRESENTED PARTIES, IF APPLICABLE) MUST CONFER AND SEEK AGREEMENT UPON THE METHOD OF APPEARANCE (IN-PERSON OR REMOTE) PRIOR TO COMPLETING AND RETURNING THE ATTACHED NOTICE OF ACKNOWLEDGEMENT FORM. Upon receipt of the acknowledgement form, the Court shall send out a notice of in-person (if all parties agree to appear in-person), remote (if all parties agree to appear remotely), or hybrid (if one or more parties will appear in-person, but other(s) will appear remotely) oral argument.It is your responsibility to contact the Clerk’s office if you do not receive a notice reflecting the specific date and time for oral argument 7 days before the week specified above. If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. Additionally, the Court reserves the right to change the date, time, and method of appearance of the oral argument. Please review any amended or updated notice carefully. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument.
Docket Date 2022-11-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of THOMAS E. GRAHAM, JR.
Docket Date 2022-10-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIME
On Behalf Of THOMAS E. GRAHAM, JR.
Docket Date 2022-10-21
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-14 days to 11/14/2022
Docket Date 2022-09-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BAL HARBOUR CIVIC ASSOCIATION, INC.
Docket Date 2022-08-30
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 9/29/2022
Docket Date 2022-08-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ UNOPPSOED MOTION FOR EXTENSTION OF TIME TO FILE RESPONSE BRIEF
On Behalf Of BAL HARBOUR CIVIC ASSOCIATION, INC.
Docket Date 2022-08-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of THOMAS E. GRAHAM, JR.
Docket Date 2022-07-28
Type Record
Subtype Appendix
Description Appendix
On Behalf Of THOMAS E. GRAHAM, JR.
Docket Date 2022-07-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of THOMAS E. GRAHAM, JR.
Docket Date 2022-06-27
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 8/05/2022.
Docket Date 2022-06-27
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 THOMAS E. GRAHAM, JR.
Docket Date 2022-06-17
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-04-29
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of THOMAS E. GRAHAM, JR.
Docket Date 2022-04-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of THOMAS E. GRAHAM, JR.
Docket Date 2022-04-27
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 2022-04-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-04-27
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 May 7, 2022.
STANLEY G. TATE AND ANAMARIE KELLY STOPPA VS MIAMI BEACH HEIGHTS INC., et al., 3D2017-1753 2017-08-02 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
16-12755

Parties

Name Anamarie Kelly Stoppa
Role Appellant
Status Active
Name STANLEY G. TATE
Role Appellant
Status Active
Representations Juan Ramirez, Jr.
Name MIAMI BEACH HEIGHTS, INC.
Role Appellee
Status Active
Representations PETER D. WALDMAN, RONALD M. GREENSPAN, Jonathan H. Kaskel, STANLEY B. PRICE, David W. Trench, Angel A. Cortinas, Thomas H. Robertson
Name BAL HARBOUR CIVIC ASSOCIATION, INC.
Role Appellee
Status Active
Name Hon. Jorge E. Cueto
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-07-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of STANLEY G. TATE
Docket Date 2020-10-21
Type Order
Subtype Order on Motion For Clarification
Description Clarification denied (OD57D) ~ Intervenor Bal Harbour Civic Association’s Response in Opposition to the Motion for Clarification is noted. Appellant’s Reply to the Intervenor’s Response to the Motion for Clarification is also noted. Upon consideration, Appellant Thomas Graham, Jr.'s Motion for Clarification is hereby denied. SCALES, LINDSEY and LOBREE, JJ., concur.
Docket Date 2020-10-16
Type Response
Subtype Reply
Description REPLY ~ REPLY TO ASSOCIATION'S RESPONSE TO GRAHAM'SMOTION FOR CLARIFICATION
On Behalf Of STANLEY G. TATE
Docket Date 2020-10-13
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO MOTION FOR CLARIFICATIONOF JANUARY 3, 2019 RULING
On Behalf Of MIAMI BEACH HEIGHTS INC.
Docket Date 2020-09-16
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ MOTION FOR CLARIFICATIONOF JANUARY 3, 2019 RULING
On Behalf Of STANLEY G. TATE
Docket Date 2019-01-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-01-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-01-03
Type Order
Subtype Order on Motion For Clarification
Description Clarification denied (OD57D) ~ We deny Bal Harbour Civic Association’s motion to clarify our December 5, 2018 opinion without prejudice to the Association, if allowed to intervene below, raising the issues asserted in the motion in the trial court upon remand. LAGOA, C.J., and SCALES and LINDSEY, JJ., concur.
Docket Date 2018-12-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion to clarify
On Behalf Of MIAMI BEACH HEIGHTS INC.
Docket Date 2018-12-05
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Per Curiam Opinion ~ and Remanded.
Docket Date 2018-11-13
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-08-14
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-08-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion to reset o/a due to unexpected flight cancellation
On Behalf Of MIAMI BEACH HEIGHTS INC.
Docket Date 2018-08-13
Type Notice
Subtype Notice
Description Notice Rescheduling Oral Argument
Docket Date 2018-08-13
Type Order
Subtype Order Dispensing with Oral Argument
Description Cause Removed from O/A calendar (OG55) ~ Rescheduled for 11-13-18
Docket Date 2018-08-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of STANLEY G. TATE
Docket Date 2018-07-30
Type Response
Subtype Response
Description RESPONSE ~ Joint response to supplemental brief on mootness
On Behalf Of MIAMI BEACH HEIGHTS INC.
Docket Date 2018-07-25
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ Supplemental Brief
On Behalf Of STANLEY G. TATE
Docket Date 2018-07-23
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The parties shall provide this Court with supplemental briefing on why the instant consolidated appeals have not been rendered moot by virtue of the Settlement Agreement filed with this Court on June 15, 2018. Appellants’ consolidated supplemental brief shall be filed within ten (10) days, and Appellees/Intervenor’s consolidated response brief shall be filed within five (5) days thereafter. No reply is permitted. Briefs shall be limited to no more than seven (7) pages.SCALES, LUCK and LINDSEY, JJ., concur.
Docket Date 2018-07-16
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT
Docket Date 2018-07-06
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon the Court’s own motion, the above styled appeals are hereby consolidated for the purpose of oral argument. The consolidated appeals are hereby set for oral argument on Tuesday, August 14, 2018 at 10:30 o’clock A.M. Oral argument will be held at Florida International University, College of Law, 11200 SW. 8th Street, Rafael Diaz Ballart Hall, Miami, FL 33199. The parties will have ten (10) minutes per side to present their arguments.
Docket Date 2018-06-25
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-30 days to 8/9/18
Docket Date 2018-06-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of STANLEY G. TATE
Docket Date 2018-06-21
Type Notice
Subtype Notice
Description Notice ~ OF JOINDER IN THE ANSWER BRIEF OF APPELLEE FLAMINGO WAYENTERPRISES, LLC
On Behalf Of MIAMI BEACH HEIGHTS INC.
Docket Date 2018-06-20
Type Record
Subtype Appendix
Description Appendix ~ to answer brief.
On Behalf Of MIAMI BEACH HEIGHTS INC.
Docket Date 2018-06-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MIAMI BEACH HEIGHTS INC.
Docket Date 2018-06-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Bal Harbour Civic Association, Inc.’s unopposed motion to intervene and to appear as an appellee is granted as stated in the motion.
Docket Date 2018-06-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Unopposed Motion to Intervene and to Appear as an Appellee
On Behalf Of MIAMI BEACH HEIGHTS INC.
Docket Date 2018-06-15
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ of the attached settlement agreement
On Behalf Of MIAMI BEACH HEIGHTS INC.
Docket Date 2018-06-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee Flamingo Way Enterprises, LLC’s unopposed motion for an extension of time to file the answer brief is granted to and including June 20, 2018.
Docket Date 2018-06-01
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 MIAMI BEACH HEIGHTS INC.
Docket Date 2018-03-26
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Flamingo Way Enterprises, LLC)-60 days to 6/5/18
Docket Date 2018-03-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MIAMI BEACH HEIGHTS INC.
Docket Date 2018-01-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Flamingo Way Enterprises, LLC)-60 days to 4/6/18
Docket Date 2018-01-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MIAMI BEACH HEIGHTS INC.
Docket Date 2018-01-08
Type Record
Subtype Appendix
Description Appendix
On Behalf Of STANLEY G. TATE
Docket Date 2018-01-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of STANLEY G. TATE
Docket Date 2017-11-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ CORRECTED ORDER-Appellants' motion for an extension of time to file the initial brief is granted to and including January 8, 2018, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2017-11-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ to correct prior order.
On Behalf Of STANLEY G. TATE
Docket Date 2017-11-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellants’ motion for an extension of time to file the initial brief is granted to and including January 8, 2017, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2017-11-03
Type Response
Subtype Reply
Description REPLY ~ to motion for eot
On Behalf Of STANLEY G. TATE
Docket Date 2017-11-02
Type Response
Subtype Response
Description RESPONSE ~ to motion for eot
On Behalf Of MIAMI BEACH HEIGHTS INC.
Docket Date 2017-11-02
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MIAMI BEACH HEIGHTS INC.
Docket Date 2017-11-01
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 STANLEY G. TATE
Docket Date 2017-09-29
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-09-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 11/9/17
Docket Date 2017-09-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of STANLEY G. TATE
Docket Date 2017-08-09
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants 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 ($300.00) dollar fee is paid to the Clerk of the Court on or before August 19, 2017.
Docket Date 2017-08-02
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 2017-08-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of STANLEY G. TATE
Docket Date 2017-08-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-02-08
Amendment 2018-05-10
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-02-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State