Search icon

BLUE BAY TOWER CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BLUE BAY TOWER 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: 26 Sep 2003 (21 years ago)
Document Number: N03000008332
FEI/EIN Number 204581970

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

Mail Address: C/O SOUTH FLORIDA CONDOMINIUM MANAGEMENT,, 2800 BISCAYNE BLVD, MIAMI, FL, 33137, US
Address: 7929 WEST RIVE, OFFICE, N BAY VILLAGE, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LASSETER AUGUST Treasurer C/O SOUTH FLORIDA CONDOMINIUM MANAGEMENT,, MIAMI, FL, 33137
AZARBAL JILLA Director C/O SOUTH FLORIDA CONDOMINIUM MANAGEMENT,, MIAMI, FL, 33137
FUENTES MICHAEL Director C/O SOUTH FLORIDA CONDOMINIUM MANAGEMENT,, MIAMI, FL, 33137
FALE LORIE Secretary C/O SOUTH FLORIDA CONDOMINIUM MANAGEMENT,, MIAMI, FL, 33137
ANDRAS SIRENA Vice President C/O SOUTH FLORIDA CONDOMINIUM MANAGEMENT,, MIAMI, FL, 33137
Galdamez Pedro President C/O SOUTH FLORIDA CONDOMINIUM MANAGEMENT,, MIAMI, FL, 33137
WOODRUFF DAN Agent C/O SOUTH FLORIDA CONDOMINIUM MANAGEMENT,, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-06 7929 WEST RIVE, OFFICE, N BAY VILLAGE, FL 33141 -
CHANGE OF MAILING ADDRESS 2023-04-06 7929 WEST RIVE, OFFICE, N BAY VILLAGE, FL 33141 -
REGISTERED AGENT NAME CHANGED 2022-02-07 WOODRUFF, DAN -
REGISTERED AGENT ADDRESS CHANGED 2022-02-07 C/O SOUTH FLORIDA CONDOMINIUM MANAGEMENT, INC., 2800 BISCAYNE BLVD, STE 310, MIAMI, FL 33137 -

Court Cases

Title Case Number Docket Date Status
Blue Bay Tower Condominium Association, Inc., etc., Appellant(s), v. B&G Real Estate Investment, Inc., et al., Appellee(s). 3D2024-0531 2024-03-25 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
14-17553-CA-01

Parties

Name BLUE BAY TOWER CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Representations Lauren Juliette Luck, Michael A. Rosenberg
Name B&G Real Estate Investment, Inc.
Role Appellee
Status Active
Representations Susan Granoff, Pablo R Bared
Name Vanesa Dashuta
Role Appellee
Status Active
Name Hon. Antonio Arzola
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-25
Type Order
Subtype Order on Filing Fee
Description 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 April 4, 2024.
View View File
Docket Date 2024-03-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-03-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Prior cases: 19-0329, 14-2757
On Behalf Of Blue Bay Tower Condominium Association, Inc.
Docket Date 2024-09-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-09-10
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-09-10
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that the parties' Stipulation for Dismissal is recognized by the Court, and this appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed.
View View File
Docket Date 2024-09-04
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Stipulation for Dismissal
On Behalf Of Blue Bay Tower Condominium Association, Inc.
View View File
Docket Date 2024-08-06
Type Order
Subtype Order on Motion To Abate
Description Following review of Appellant's Status Report and request to continue the abatement period filed on August 3, 2024, the request to continue the abatement period is granted. The abatement period shall continue for an additional thirty (30) days from the date of this Order. Appellant shall file a status report with the Court within thirty (30) days from the date of this order.
View View File
Docket Date 2024-08-05
Type Misc. Events
Subtype Status Report
Description Status Report Upon the Court's June 5, 2024 Order
On Behalf Of Blue Bay Tower Condominium Association, Inc.
View View File
Docket Date 2024-07-09
Type Order
Subtype Order on Motion To Abate
Description Following review of Appellant's Status Report, filed on July 5, 2024, and request to continue the abatement period, the request is granted. The abatement period shall continue for an additional sixty (60) days from the date of this Order. Appellant shall file further status reports every thirty (30) days from the date of this Order.
View View File
Docket Date 2024-07-08
Type Misc. Events
Subtype Status Report
Description Status Report Upon the Court's June 5, 2024 Order
On Behalf Of Blue Bay Tower Condominium Association, Inc.
View View File
Docket Date 2024-06-05
Type Order
Subtype Order on Motion To Abate
Description Following review of Appellant's Status Report and request to continue the abatement period, the request is granted. The abatement period shall continue for an additional sixty (60) days from the date of this Order. Appellant shall file further status reports every thirty (30) days from the date of this Order.
View View File
Docket Date 2024-06-04
Type Misc. Events
Subtype Status Report
Description Status Report Upon the Court's May 3, 2024 Order
On Behalf Of Blue Bay Tower Condominium Association, Inc.
View View File
Docket Date 2024-05-03
Type Order
Subtype Order
Description The appeal is hereby abated for a period of thirty (30) days from the date of this Order. The parties are ordered to file a status report within thirty-one (31) days from the date of this Order.
View View File
Docket Date 2024-05-02
Type Response
Subtype Response
Description Appellant's Response to Appellee's Motion to Dismiss
On Behalf Of Blue Bay Tower Condominium Association, Inc.
Docket Date 2024-05-02
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2024-04-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Blue Bay Tower Condominium Association, Inc.
Docket Date 2024-04-16
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of B&G Real Estate Investment, Inc.
Docket Date 2024-04-09
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
View View File
Docket Date 2024-04-04
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Notice of Paying Filing Fee Via Check
On Behalf Of Blue Bay Tower Condominium Association, Inc.
BLUE BAY TOWER CONDOMINIUM ASSOCIATION, INC., VS B&G REAL ESTATE INVESTMENT, INC., et al., 3D2019-0329 2019-02-20 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
14-17553

Parties

Name BLUE BAY TOWER CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Representations LAUREN J. LUCK, LOWELL J. KUVIN, Michael A. Rosenberg
Name VANESA DASHUTA
Role Appellee
Status Active
Name B&G REAL ESTATE INVESTMENT
Role Appellee
Status Active
Representations LISA C. GOODMAN, SUSAN GRANOFF, SHARON L. LANGER, MATTHEW W. DIETZ
Name Hon. Antonio Arzola
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BLUE BAY TOWER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-04-02
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-04-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-03-13
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Granted (OG32) ~ Following review of the amended response, appellee B&G Real Estate Investment, Inc.’s motion to dismiss appeal is granted, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. Upon consideration of appellee B&G Real Estate Investment, Inc.’s motion to determine entitlement to attorney’s fees, it is ordered that said motion is conditionally granted and remanded to the trial court, subject to appellee being the prevailing party in the underlying litigation.
Docket Date 2019-03-13
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-03-11
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney's fees
On Behalf Of BLUE BAY TOWER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-03-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of B&G REAL ESTATE INVESTMENT
Docket Date 2019-03-06
Type Response
Subtype Response
Description RESPONSE ~ to amended motion to relinquish jurisdiction
On Behalf Of B&G REAL ESTATE INVESTMENT
Docket Date 2019-03-05
Type Response
Subtype Response
Description RESPONSE ~ amended response to motion to dismiss & motion to relinquish jurisdiction
On Behalf Of BLUE BAY TOWER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-03-04
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of B&G REAL ESTATE INVESTMENT
Docket Date 2019-02-27
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 ($300.00) dollar fee is paid to the Clerk of the Court on or before March 9, 2019.
Docket Date 2019-02-20
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of B&G REAL ESTATE INVESTMENT
Docket Date 2019-02-20
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2019-02-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-03-28
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-04-15
AMENDED ANNUAL REPORT 2017-05-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State