Search icon

AQUASOL CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: AQUASOL 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: 09 Jun 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Jan 2020 (5 years ago)
Document Number: N03000004825
FEI/EIN Number 113691704

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

Address: 6770 Indian Creek Dr, Miami Beach, FL, 33141, US
Mail Address: 6770 Indian Creek Dr, Miami Beach, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOLGER GUILLERMO President 6770 Indian Creek Dr, Miami Beach, FL, 33141
CAMPISI BALDO Vice President 6770 INDIAN CREEK DR, MIAMI BEACH, FL, 33147
Strauch Eduardo Treasurer 6770 Indian Creek Dr, Miami Beach, FL, 33141
EISINGER LAW Agent 4000 HOLLYWOOD BOULEVARD, SUITE 265-SOUTH, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-09 EISINGER LAW -
REGISTERED AGENT ADDRESS CHANGED 2020-01-27 4000 HOLLYWOOD BOULEVARD, SUITE 265-SOUTH, HOLLYWOOD, FL 33021 -
AMENDMENT 2020-01-27 - -
CHANGE OF MAILING ADDRESS 2018-10-23 6770 Indian Creek Dr, Miami Beach, FL 33141 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-29 6770 Indian Creek Dr, Miami Beach, FL 33141 -
AMENDMENT 2016-10-25 - -
AMENDMENT 2015-11-09 - -
AMENDMENT 2010-09-01 - -
REINSTATEMENT 2008-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Court Cases

Title Case Number Docket Date Status
AQUASOL CONDOMINIUM ASSOCIATION, INC., VS HSBC BANK USA, N.A., etc., 3D2022-0807 2022-05-12 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
13-29724

Parties

Name AQUASOL CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Representations David J. Winker, Bruce Jacobs
Name HSBC Bank USA, N.A.
Role Appellee
Status Active
Representations Kimberly George, Joseph G. Paggi III
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-10-02
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-09-06
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of Appellant’s Motion for Appellate Attorneys’ Fees, it is ordered that said Motion is hereby denied.
Docket Date 2023-09-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-08-15
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, Appellant’s Request for Oral Argument is hereby denied.
Docket Date 2023-08-07
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Supreme Court Order
On Behalf Of AQUASOL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2023-07-28
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Bruce Jacobs, who was representing Appellant in this matter, was suspended from the practice of law in Florida by the Florida Supreme Court on June 8, 2023, effective July 8, 2023. Fla. Bar v. Jacobs, 48 Fla. L. Weekly S103 (Fla. June 8, 2023). This Court has not yet received formal notice from Mr. Jacobs of his suspension as required by Rule 3-5.1(h)(3) of the Rules Regulating the Florida Bar ("Bar Rule 3-5.1(h)(3)"). To allow this case, and similar cases, to proceed in an orderly manner, Mr. Jacobs is ordered to file the Bar Rule 3-5.1(h)(3) notice in this case. He is also instructed to file this notice in each case pending before this Court, where he was representing a party at the time of his suspension. The notices shall be filed within fifteen (15) days from the date of the date of this Order. The notices shall contain the mailing and email addresses of the party Mr. Jacobs was representing. The mailing addresses and email addresses of the party need not be included in the notices if, within these fifteen (15) days, the party files a notice of appearance containing the party's addresses, or a lawyer admitted to the practice of law in Florida files a notice of appearance on behalf of the party. Failure to timely comply with this Order may result in sanctions, including the dismissal of each case in non-compliance with this Order, and the reporting of such non-compliance to the Florida Bar.
Docket Date 2023-06-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of AQUASOL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2023-06-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ PETITIONER'S REQUEST FOR ORAL ARGUMENT
On Behalf Of AQUASOL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2023-06-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of AQUASOL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2023-05-10
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 AQUASOL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2023-05-10
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-30 days to 06/07/2023
Docket Date 2023-04-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of HSBC Bank USA, N.A.
Docket Date 2023-03-08
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 04/06/2023
Docket Date 2023-03-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S FINAL MOTION FOR EXTENSIONAND ENLARGEMENT OF TIME TO FILEAPPELLEE'S ANSWER BRIEF
On Behalf Of HSBC Bank USA, N.A.
Docket Date 2023-02-06
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 3/7/23
Docket Date 2023-02-06
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 HSBC Bank USA, N.A.
Docket Date 2022-12-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of AQUASOL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-11-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant's Motion for Extension of Time to File the Initial Brief is granted to and including forty-five (45) days from the date of this Order, 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 2022-11-04
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 AQUASOL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-10-06
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 11/4/22
Docket Date 2022-10-05
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 AQUASOL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-08-23
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-45 days to 10/05/2022
Docket Date 2022-08-22
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 AQUASOL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-08-11
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ 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 ten (10) 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 2022-07-11
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-06-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HSBC Bank USA, N.A.
Docket Date 2022-05-20
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ CERTIFICATE OF SERVICE
On Behalf Of AQUASOL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-05-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal ~ NOTICE OF FILING FEE PAID
On Behalf Of AQUASOL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-05-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2022-05-12
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 22, 2022.
Docket Date 2022-05-12
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of HSBC Bank USA, N.A.
Docket Date 2022-05-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
AQUASOL CONDOMINIUM ASSOCIATION, INC., VS HSBC BANK USA, NATIONAL ASSOCIATION, ETC., SC2018-2009 2018-12-03 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D17-352

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132013CA029724000001

Parties

Name AQUASOL CONDOMINIUM ASSOCIATION, INC.
Role Petitioner
Status Active
Representations Amida U. Frey, Anna C. Morales, Bruce Jacobs
Name HSBC Bank USA Natl Assoc.
Role Respondent
Status Active
Representations Shawn L. Taylor
Name Hon. Rodolfo Armando Ruiz II
Role Judge/Judicial Officer
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Cay Blanks
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-01-07
Type Disposition
Subtype Reinstatement DY
Description DISP-REINSTATEMENT DY ~ Petitioner's Motion to Reinstate is hereby denied.
Docket Date 2018-12-06
Type Motion
Subtype Reinstatement
Description MOTION-REINSTATEMENT
On Behalf Of Aquasol Condominium Association, Inc.
View View File
Docket Date 2018-12-04
Type Disposition
Subtype Rev Dism Untimely
Description DISP-REV DISM UNTIMELY ~ It appearing to the Court that the notice was not timely filed, it is ordered that the cause is hereby dismissed on the Court's own motion, subject to reinstatement if timeliness is established on proper motion filed within seven days from the date of this order. See Fla. R. App. P. 9.120.ANY MOTION FOR REINSTATEMENT MUST BE FILED WITHIN SEVEN DAYS. A RESPONSE TO THE MOTION FOR REINSTATEMENT MAY BE FILED WITHIN FIVE DAYS AFTER THE FILING OF THE MOTION FOR REINSTATEMENT. NOT FINAL UNTIL THIS TIME PERIOD EXPIRES TO FILE A REINSTATEMENT MOTION AND, IF FILED, DETERMINED.
Docket Date 2018-12-03
Type Misc. Events
Subtype Fee Status
Description DM:Case Dismissed
Docket Date 2018-12-03
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Aquasol Condominium Association, Inc.
View View File
AQUASOL CONDOMINIUM ASSOCIATION, INC., VS HSBC BANK USA, NATIONAL ASSOCIATION, etc., 3D2017-0352 2017-02-16 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-29724

Parties

Name AQUASOL CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Representations COURT E. KEELEY, Michael T. Davis, Benedict P. Kuehne, ANNA C. MORALES, Roy D. Wasson, AMIDA FREY, Bruce Jacobs
Name HSBC Bank USA, N.A.
Role Appellee
Status Active
Representations Shawn L. Taylor
Name HON. RODOLFO A. RUIZ
Role Judge/Judicial Officer
Status Active
Name HON. MICHAEL A. HANZMAN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-02-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-05-22
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-05-21
Type Brief
Subtype Amended Answer Brief
Description Amended Answer Brief
On Behalf Of HSBC Bank USA, N.A.
Docket Date 2019-01-07
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ Petitioner's motion to reinstate is hereby denied.
Docket Date 2018-12-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-12-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-12-05
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Rehearing en Banc Denied (OD57F) ~ Upon consideration, appellant’s motion for rehearing en banc is denied.
Docket Date 2018-12-05
Type Opinion
Subtype Non-dispositive
Description Non-dispositive - Per Curiam Opinion ~ Order Imposing Sanctions
Docket Date 2018-12-04
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ It appearing to the court that the notice was not timely filed, it is ordered that the case is hereby dismissed on the court's own motion, subject to reinstatement if timeliness is established on proper motion filed with seven days from the date of this order.
Docket Date 2018-12-03
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
On Behalf Of AQUASOL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-11-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AQUASOL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-11-06
Type Record
Subtype Appendix
Description Appendix
On Behalf Of HSBC Bank USA, N.A.
Docket Date 2018-11-06
Type Response
Subtype Response
Description RESPONSE ~ in opposition to the amended motion to determine confidentiality of Bruce Jacobs verified response to corrected order to show cause
On Behalf Of HSBC Bank USA, N.A.
Docket Date 2018-11-01
Type Response
Subtype Response
Description RESPONSE ~ BRUCE JACOBS' AMENDED VERIFIED RESPONSE TO CORRECTED ORDER TO SHOW CAUSE ON FAILURE TODISCLOSE CONTROLLING AUTHORITY OF BUSET
On Behalf Of AQUASOL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-11-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Amended motion to determine confidentiality of Bruce Jacobs verified response to corrected order to show cause
On Behalf Of AQUASOL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-10-31
Type Opinion
Subtype Non-dispositive
Description Non-dispositive - Authored Opinion ~ On Motion for Rehearing
Docket Date 2018-10-31
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration, appellant’s motion for reconsideration of order granting appellee’s attorneys fees is granted. Appellee’s motion for attorneys’ fees is hereby denied.
Docket Date 2018-10-18
Type Response
Subtype Response
Description RESPONSE ~ IN OPPOSITION TO RESPONDENT'S MOTION TO FILE RESPONSE TO ORDER TO SHOW CAUSE UNDER SEAL
On Behalf Of HSBC Bank USA, N.A.
Docket Date 2018-10-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion to file response to order to show cause under seal
On Behalf Of AQUASOL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-10-10
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Bruce Jacobs’ motion for an enlargement of time to serve a response to the order to show cause is granted to and including October 18, 2018.
Docket Date 2018-10-05
Type Opinion
Subtype Non-dispositive
Description Non-dispositive - Per Curiam Opinion ~ Order to Show Cause, issued nunc pro tunc to September 26, 2018
Docket Date 2018-10-05
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ to order to show cause
On Behalf Of AQUASOL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-10-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AQUASOL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-09-26
Type Opinion
Subtype Non-dispositive
Description Non-dispositive - Per Curiam Opinion ~ Order to Show Cause
Docket Date 2018-09-10
Type Response
Subtype Response
Description RESPONSE ~ to a motion for rehearing, and rehearing en banc
On Behalf Of HSBC Bank USA, N.A.
Docket Date 2018-08-31
Type Response
Subtype Response
Description RESPONSE ~ to aa motion for rehearing regarding order granting aa attorney's fees
On Behalf Of HSBC Bank USA, N.A.
Docket Date 2018-08-30
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ AND REQUEST FOR A WRITTEN OPINION
On Behalf Of AQUASOL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-08-15
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellee’s motion for attorneys’ fees, it is ordered that said motion is granted and remanded to the trial court to fix amount.
Docket Date 2018-08-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2018-08-15
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration ~ of order granting ae attorney's fees
On Behalf Of AQUASOL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-07-05
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-06-19
Type Order
Subtype Order Dispensing with Oral Argument
Description Considered w/o Oral Argument (OR52) ~ This cause is removed from the oral argument calendar of Thursday, July 5, 2018. The Court will consider the case without oral argument. LAGOA, EMAS and FERNANDEZ, JJ., concur.
Docket Date 2018-06-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of AQUASOL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-06-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s motion for an extension of time to file the reply brief is granted to and including June 18, 2018.
Docket Date 2018-06-13
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 AQUASOL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-05-15
Type Notice
Subtype Notice
Description Notice ~ of change of firm name
On Behalf Of AQUASOL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-04-30
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Denied (OD30) ~ We grant appellant's motion to file an amended brief (removing reference to documents not contained in the record below) and accept appellant's amended initial brief, filed April 10, 2018, as timely-filed. Appellee has twenty (20) days from the date of this order to file an amended answer brief; appellant may, but is not required to, file a reply brief within ten (10) days thereafter. Appellee's April 4, 2018 motion to strike is denied as moot. ROTHENBERG, C.J., and SALTER and SCALES, JJ., concur.
Docket Date 2018-04-10
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of AQUASOL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-04-10
Type Record
Subtype Appendix
Description Appendix
On Behalf Of AQUASOL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-04-10
Type Response
Subtype Response
Description RESPONSE ~ to ae motion to strike appendix
On Behalf Of AQUASOL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-04-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of HSBC Bank USA, N.A.
Docket Date 2018-04-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of HSBC Bank USA, N.A.
Docket Date 2018-04-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of HSBC Bank USA, N.A.
Docket Date 2018-04-04
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ Appellant's appendix and other non-record documents
On Behalf Of HSBC Bank USA, N.A.
Docket Date 2018-04-04
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-5 days to 4/7/18
Docket Date 2018-04-02
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 HSBC Bank USA, N.A.
Docket Date 2018-03-16
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ In light of appellant’s March 12, 2018 Amended Notice of Appeal, we deny appellee’s motion to dismiss appellant’s appeal. ROTHENBERG, C.J., and SALTER and SCALES, JJ., concur.
Docket Date 2018-03-12
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ Amended to include attached order.
Docket Date 2018-03-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee's motion for an extension of time to file the answer brief is granted to and including fifteen (15) days after the ruling on the motion to dismiss.
Docket Date 2018-03-01
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of HSBC Bank USA, N.A.
Docket Date 2018-03-01
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of HSBC Bank USA, N.A.
Docket Date 2018-02-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-7 days to 3/1/18
Docket Date 2018-02-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of HSBC Bank USA, N.A.
Docket Date 2018-01-24
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 2/22/18
Docket Date 2018-01-23
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 HSBC Bank USA, N.A.
Docket Date 2017-11-20
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-60 days to 1/23/18
Docket Date 2017-11-17
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 HSBC Bank USA, N.A.
Docket Date 2017-10-30
Type Record
Subtype Appendix
Description Appendix ~ to initial brief.
On Behalf Of AQUASOL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2017-10-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of AQUASOL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2017-10-10
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s September 25, 2017 motion to supplement the record is granted, and the record on appeal is supplemented to include the transcript which is attached to said motion.
Docket Date 2017-09-25
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of AQUASOL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2017-08-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Upon consideration, appellant’s motion for an extension of time to file the initial brief is granted to and including thirty (30) days from the date of this order, 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 2017-08-22
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 AQUASOL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2017-06-26
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-60 days to 8/22/17
Docket Date 2017-06-23
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 AQUASOL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2017-06-13
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The motion for leave to withdraw as counsel is granted, and the law firm of Albertelli Law and Brandon S. Vesely, Esquire are withdrawn as counsel for appellee, and relieved from any further responsibility in this cause.
Docket Date 2017-05-31
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of HSBC Bank USA, N.A.
Docket Date 2017-05-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2017-04-27
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 5 VOLUMES
Docket Date 2017-04-25
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-60 days to 6/23/17
Docket Date 2017-04-24
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 AQUASOL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2017-02-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HSBC Bank USA, N.A.
Docket Date 2017-02-23
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 ($300.00) dollar fee is paid to the Clerk of the Court on or before March 5, 2017.
Docket Date 2017-02-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a new appeal is due.
Docket Date 2017-02-16
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of AQUASOL CONDOMINIUM ASSOCIATION, INC.

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-11
ANNUAL REPORT 2024-02-13
AMENDED ANNUAL REPORT 2023-12-01
AMENDED ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-03-31
Amendment 2020-01-27
ANNUAL REPORT 2019-03-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State