Search icon

ISLAND PLACE AT NORTH BAY VILLAGE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ISLAND PLACE AT NORTH BAY VILLAGE 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: 25 Jul 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Sep 2011 (14 years ago)
Document Number: N03000006394
FEI/EIN Number 412102833

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

Address: 1455 N. TREASURE DRIVE, NORTH BAY VILLAGE, FL, 33141
Mail Address: 1455 N. TREASURE DRIVE, NORTH BAY VILLAGE, FL, 33141
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bartolomucci Philippe R President 1455 NORTH TREASURE DRIVE, NORTH BAY VILLAGE, FL, 33141
Hermoza Irene Secretary 1455 NORTH TREASURE DRIVE, NORTH BAY VILLAGE, FL, 33141
Gagliardi Giovanni Vice President 1455 NORTH TREASURE DRIVE, NORTH BAY VILLAGE, FL, 33141
BECKER & POLIAKOFF, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-08-07 BECKER & POLIAKOFF, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2024-08-07 2525 PONCE DE LEON BLVD, STE 825, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2012-03-08 1455 N. TREASURE DRIVE, NORTH BAY VILLAGE, FL 33141 -
AMENDMENT 2011-09-12 - -
CANCEL ADM DISS/REV 2005-02-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Court Cases

Title Case Number Docket Date Status
FRIEDA F. MUHTAR, VS ISLAND PLACE AT NORTH BAY VILLAGE CONDOMINIUM ASSOCIATION, INC., 3D2018-2134 2018-10-23 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
17-25419

Parties

Name FRIEDA F. MUHTAR
Role Appellant
Status Active
Representations ARTHUR J. MORBURGER
Name ISLAND PLACE AT NORTH BAY VILLAGE CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations RUSSELL S. JACOBS, RAMON SARMIENTO, SCOTT R. SHAPIRO
Name Hon. Pedro P. Echarte, Jr.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-10-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-10-08
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, appellant’s motion for rehearing, to write an opinion, and to certify conflict is hereby denied. SCALES, HENDON and LOBREE, JJ., concur. Appellant’s motion for rehearing en banc is denied.
Docket Date 2019-09-12
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ MOTION FOR REHEARING, TO WRITE OPINION, AND TO CERTIFY CONFLICT, AND FOR REHEARING EN BANC
On Behalf Of FRIEDA F. MUHTAR
Docket Date 2019-08-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-08-28
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellee’s motion for attorney’s fees, it is ordered that said motion is granted and remanded to the trial court to fix the amount.
Docket Date 2019-06-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ APPELLANT'S REQUEST FOR ORAL ARGUMENT
On Behalf Of FRIEDA F. MUHTAR
Docket Date 2019-05-31
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of FRIEDA F. MUHTAR
Docket Date 2019-05-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ISLAND PLACE AT NORTH BAY VILLAGE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-03-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Upon consideration, appellee North Bay Village Condominium Association, Inc.'s motion for an extension of time is granted for sixty (60) days. Appellee's motion to compel is granted, and the appellant is directed to serve the initial brief on the appellees at scott@thejacobslawgroup.com within forty-eight (48) hours of the date of this order.
Docket Date 2019-03-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR EXTENSION OF TIME TO RESPOND TO INITIAL BRIEF ON THE MERITS AND COMPEL SERVICE
On Behalf Of ISLAND PLACE AT NORTH BAY VILLAGE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-02-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of FRIEDA F. MUHTAR
Docket Date 2019-02-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ISLAND PLACE AT NORTH BAY VILLAGE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-01-28
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, appellee Island Place at North Bay Village Condominium Association, Inc.’s motion to dismiss the appeal is hereby denied. SALTER, LINDSEY and HENDON, JJ., concur.
Docket Date 2019-01-15
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION TO DISMISS
On Behalf Of FRIEDA F. MUHTAR
Docket Date 2019-01-07
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2019-01-04
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of ISLAND PLACE AT NORTH BAY VILLAGE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-12-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FRIEDA F. MUHTAR
Docket Date 2018-10-24
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify 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 by cash, cashier’s check or money order on or before November 3, 2018, or a certified copy of the Application for Determination of Civil Indigent Status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
Docket Date 2018-10-23
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 2018-10-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-10-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FRIEDA F. MUHTAR

Documents

Name Date
ANNUAL REPORT 2025-01-27
Reg. Agent Change 2024-08-07
ANNUAL REPORT 2024-02-13
AMENDED ANNUAL REPORT 2023-12-22
AMENDED ANNUAL REPORT 2023-05-15
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-02-12

Date of last update: 02 May 2025

Sources: Florida Department of State