Search icon

ROYAL SOUTH BEACH CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-38874

Parties

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

Documents

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