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 |
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 |
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 | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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. |
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