Entity Name: | ROYAL SOUTH BEACH 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 2003 (22 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 30 May 2017 (8 years ago) |
Document Number: | N03000007431 |
FEI/EIN Number |
320090701
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 763 PENNSYLVANIA AVENUE, MIAMI BEACH, FL, 33139, US |
Mail Address: | 763 PENNSYLVANIA AVE, MIAMI BEACH, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NEHME ADAM | Secretary | 4100 GALT OCEAN DR #205, FT LAUDERDALE, FL, 33308 |
RODRIGUEZ MAIKEL | Treasurer | 66 W FLAGLER ST, MIAMI, FL, 33130 |
LEVINSON JUDITH Dr. | Agent | 900 BAY DRIVE, Miami Beach, FL, 33141 |
LEVINSON JUDITH Dr. | President | 900 BAY DRIVE, Miami Beach, FL, 33141 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000111106 | ROYAL SOUTH BEACH HOTEL | EXPIRED | 2016-10-12 | 2021-12-31 | - | 763 PENNSYLVANIA AVENUE, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-06-06 | 763 PENNSYLVANIA AVENUE, MIAMI BEACH, FL 33139 | - |
REGISTERED AGENT NAME CHANGED | 2023-06-06 | LEVINSON, JUDITH, Dr. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-06-06 | 900 BAY DRIVE, PH1, Miami Beach, FL 33141 | - |
AMENDMENT | 2017-05-30 | - | - |
AMENDMENT | 2016-03-24 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EURYS D. GAMEZ AND GLORIA GAMEZ VS ROYAL SOUTH BEACH CONDOMINIUM ASSOCIATION, INC. | 3D2016-1437 | 2016-06-17 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | EURYS D. GAMEZ |
Role | Appellant |
Status | Active |
Name | GLORIA GAMEZ |
Role | Appellant |
Status | Active |
Name | ROYAL SOUTH BEACH CONDOMINIUM ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Representations | JED L. FRANKEL |
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 | 2017-01-02 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2017-01-02 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2016-12-15 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2016-12-15 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Appeal Dismissed by the Court (DA11) ~ Upon consideration of appellee's motion to dismiss appeal, it is ordered that the above styled appeal is hereby dismissed for failure to prosecute. |
Docket Date | 2016-10-26 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | ROYAL SOUTH BEACH CONDOMINIUM ASSOCIATION, INC. |
Docket Date | 2016-08-29 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal ~ 13 VOLUMES. |
Docket Date | 2016-08-15 |
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 The Condo Clinic, P.A. and Mary Ann Ruiz, Esquire are withdrawn as counsel for appellants, and relieved from any further responsibility in this cause. |
Docket Date | 2016-08-01 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ notice of consents |
On Behalf Of | EURYS D. GAMEZ |
Docket Date | 2016-08-01 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel |
On Behalf Of | EURYS D. GAMEZ |
Docket Date | 2016-06-17 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ CERTIFIED. |
On Behalf Of | EURYS D. GAMEZ |
Docket Date | 2016-06-17 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. |
Docket Date | 2016-06-17 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
AMENDED ANNUAL REPORT | 2023-06-06 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-02-03 |
ANNUAL REPORT | 2019-02-15 |
ANNUAL REPORT | 2018-01-12 |
Amendment | 2017-05-30 |
ANNUAL REPORT | 2017-03-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State