Search icon

SETAI RESORT & RESIDENCES CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: SETAI RESORT & RESIDENCES CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 16 Oct 2003 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Oct 2014 (10 years ago)
Document Number: N03000009033
FEI/EIN Number 900132183
Mail Address: 2301 COLLINS AVENUE, MIAMI BEACH, FL, 33139, US
Address: 101 20TH STREET, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
HABER LAW, LLP Agent MIAMI, FL, 33127

President

Name Role Address
Soloway Stephen Dr. President ASSOCIATION MANAGEMENT OFFICE, MIAMI BEACH, FL, 33139

Vice President

Name Role Address
Nakash Ariel Mr. Vice President ASSOCIATION MANAGEMENT OFFICE, MIAMI BEACH, FL, 33139

Director

Name Role Address
Coney Javon Mr. Director 2301 COLLINS AVENUE, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-08-16 251 NW 23 STREET, MIAMI, FL 33127 No data
CHANGE OF MAILING ADDRESS 2024-02-05 101 20TH STREET, MIAMI BEACH, FL 33139 No data
REGISTERED AGENT NAME CHANGED 2018-01-17 HABER LAW, LLP No data
AMENDMENT 2014-10-10 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-07-05 101 20TH STREET, MIAMI BEACH, FL 33139 No data

Court Cases

Title Case Number Docket Date Status
Setai Resort & Residences Condominium Association, Inc., et al., Petitioners, v. The City of Miami Beach, et al., Respondents. 3D2023-1634 2023-09-12 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-36 AP

Parties

Name SETAI RESORT & RESIDENCES CONDOMINIUM ASSOCIATION, INC.
Role Petitioner
Status Active
Representations Kent Harrison Robbins
Name SETAI HOTEL ACQUISITION LLC
Role Petitioner
Status Active
Representations Bradley Stephen Gould
Name BHI MIAMI LIMITED CORP
Role Respondent
Status Active
Representations Kenneth James Duvall, Melissa Cade Pallett-Vasquez, Kayla Marina Hernandez
Name Hon. Maria de Jesus Santovenia
Role Judge/Judicial Officer
Status Active
Name Hon. Daryl E. Trawick
Role Judge/Judicial Officer
Status Active
Name Hon. Lisa S. Walsh
Role Judge/Judicial Officer
Status Active
Name The City of Miami Beach
Role Respondent
Status Active
Representations Jeffrey Scott Bass, Nicholas E. Kallergis, Rafael A. Paz, Deana Davis Falce, Whitney Anne Kouvaris, Dylan Helfand

Docket Entries

Docket Date 2023-11-06
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-11-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-11-06
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that the parties' Stipulation of Dismissal is recognized by the Court, and the Corrected Petition for Writ of Certiorari is hereby dismissed. Upon consideration, Respondents' Unopposed Motion for Extension of Time to Respond to Corrected Petition for Writ of Certiorari is hereby denied as moot. SCALES, LINDSEY and GORDO, JJ., concur.
View View File
Docket Date 2023-11-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Stipulation of Dismissal
On Behalf Of BHI Miami Limited Corp.
View View File
Docket Date 2023-10-27
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response to Corrected Petition for Writ of Certiorari to Review Denial of Petition for Writ of Certiorari
On Behalf Of The City of Miami Beach
View View File
Docket Date 2023-10-11
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Upon consideration, Respondents' Unopposed Motion for Extension of Time to Respond to Corrected Petition for Writ of Certiorari is granted to and including October 30, 2023.
View View File
Docket Date 2023-10-05
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-09-12
Type Petition
Subtype Petition Certiorari
Description Petition for Writ of Certiorari to Review Denial of Petition for Writ of Certiorari Pursuant to Florida Rule of Appellate Procedure 9.030(B)(2)(B)
On Behalf Of Setai Resort & Residences Condominium Association, Inc.
View View File
Docket Date 2023-09-12
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for petitioners that the filing and prosecution of a petition for writ of certiorari in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this petition will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before September 22, 2023.
View View File
Docket Date 2023-09-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of New Case Letter. The 3DCA $300 filing fee for a Petition for Writ of Certiorari is due.
View View File
Docket Date 2023-09-12
Type Motions Other
Subtype Miscellaneous Motion
Description Petitioners' Motion for Leave to File Corrected (OCR Version) Appendices to Petition for Writ of Certiorari
On Behalf Of Setai Resort & Residences Condominium Association, Inc.
View View File
Docket Date 2023-10-03
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Unopposed Motion for Extension of Time to Respond to Corrected Petition for Writ of Certiorari to Review Denial of Petition for Writ of Certiorari Pursuant to Florida Rule of Appellate Procedure 9.030(b)(2)(B)
On Behalf Of The City of Miami Beach
View View File
Docket Date 2023-09-19
Type Order
Subtype Order on Petition
Description Respondents are ordered to file a response within twenty (20) days from the date of this Order to the Corrected Petition for Writ of Certiorari. Further, a reply may be filed five (5) days thereafter Order on Petition
View View File
Docket Date 2023-09-12
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Setai Resort & Residences Condominium Association, Inc.
View View File
Docket Date 2023-09-12
Type Brief
Subtype Amended Initial Brief
Description Corrected Petition for Writ of Certiorari to Review Danial of Petition for Writ of Certiorari Pursuant to Florida Rule of Appellate Procedure 9.030(b)(2)(B) (Correcting Table of Contents )
View View File
Docket Date 2023-09-12
Type Record
Subtype Appendix
Description Appendix to Petition for Writ of Certiorari - Volume Six
On Behalf Of Setai Resort & Residences Condominium Association, Inc.
View View File
SETAI RESORT & RESIDENCES CONDOMINIUM ASSOCIATION, INC., et al., VS THE CITY OF MIAMI BEACH, et al., 3D2022-1191 2022-07-12 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-24426

Parties

Name SETAI HOTEL ACQUISITION LLC
Role Appellant
Status Active
Name SETAI RESORT & RESIDENCES CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Representations KENT HARRISON ROBBINS, BRADLEY S. GOULD
Name City of Miami Beach
Role Appellee
Status Active
Representations NICHOLAS E. KALLERGIS, Melissa Pallett-Vasquez, Jeffrey S. Bass, Kenneth Duvall, RAFAEL A. PAZ
Name BHI MIAMI LIMITED CORP
Role Respondent
Status Active
Name Hon. Maria de Jesus Santovenia
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2022-08-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-08-04
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-07-15
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2022-07-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2022-07-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-07-11
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO PETITION FOR WRIT OF CERTIORARI - VOLUME ONE
On Behalf Of SETAI RESORT & RESIDENCES CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-07-11
Type Petition
Subtype Petition
Description Petition Filed ~ PETITION FOR WRIT OF CERTIORARIRELATED CASE: 22-381
On Behalf Of SETAI RESORT & RESIDENCES CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-07-15
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (No Response) (DA30B) ~ Following review of the Petition for Writ of Certiorari, it is ordered that said Petition is hereby denied.
SETAI RESORT & RESIDENCES CONDOMINIUM ASSOCIATION, INC., et al., VS THE CITY OF MIAMI BEACH, et al., 3D2022-0381 2022-03-01 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-24426

Parties

Name SETAI RESORT & RESIDENCES CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Representations BRADLEY S. GOULD, KENT HARRISON ROBBINS
Name SETAI HOTEL ACQUISITION LLC
Role Appellant
Status Active
Name City of Miami Beach
Role Appellee
Status Active
Representations RAFAEL A. PAZ, MICHAEL W. LARKIN, Katherine R. Maxwell, Deana D. Falce, Melissa Pallett-Vasquez, Kenneth Duvall, Jeffrey S. Bass, NICHOLAS E. KALLERGIS, Whitney A. Kouvaris, Eileen Ball Mehta
Name BHI MIAMI LIMITED CORP
Role Appellee
Status Active
Name Hon. Maria de Jesus Santovenia
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2022-05-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-05-17
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-04-27
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Resp & Reply) (DA30) ~ Following review of the Petition for Writ of Certiorari, or Alternatively, for Writ of Mandamus, and the Response and Reply thereto, it is ordered that said Petition is hereby denied. Petitioners’ Motion for Expedited Resolution is hereby denied as moot.
Docket Date 2022-04-27
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2022-04-26
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ CITY OF MIAMI BEACH AND BHI MIAMI LIMITED CORP.'SJOINT NOTICE OF FILING ELEVENTH JUDICIALCIRCUIT COURT ORDER DENYING SETAI'SMOTION FOR STAY OF CHALLENGED ORDER PENDING REVIEW
On Behalf Of City of Miami Beach
Docket Date 2022-04-25
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite ~ PETITIONERS' MOTION FOR EXPEDITED RESOLUTIONAND WAIVER OF ORAL ARGUMENT
On Behalf Of SETAI RESORT & RESIDENCES CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-04-01
Type Response
Subtype Reply
Description REPLY ~ REPLY TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI, ORALTERNATIVELY, FOR WRIT OF MANDAMUS
On Behalf Of SETAI RESORT & RESIDENCES CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-04-01
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO REPLY TO RESPONSE TO PETITION FOR WRIT OFCERTIORARI, OR ALTERNATIVELY, FOR WRIT OF MANDAMUS
On Behalf Of SETAI RESORT & RESIDENCES CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-04-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ PETITIONERS' REQUEST FOR EXPEDITED ORAL ARGUMENT
On Behalf Of SETAI RESORT & RESIDENCES CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-03-25
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioners' Motion for Enlargement of Time to file a joint reply tothe Joint Response to the Petition for Writ of Certiorari, or Alternatively, forWrit of Mandamus is granted to and including seven (7) days from the dateof this Order.
Docket Date 2022-03-24
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons ~ PETITIONERS' MOTION FOR ENLARGEMENT OF TIME TO SERVE JOINT REPLY TO RESPONDENTS' JOINT RESPONSE TO PETITION FOR WRIT OF CERTIORARI, OR ATERNATIVELY, FOR WRIT OF MANDAMUS
On Behalf Of SETAI RESORT & RESIDENCES CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-03-17
Type Response
Subtype Response
Description RESPONSE ~ JOINT RESPONSE TO PETITION FOR WRIT OF CERTIORARI,OR ALTERNATIVELY, FOR WRIT OF MANDAMUS
On Behalf Of City of Miami Beach
Docket Date 2022-03-17
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO JOINT RESPONSE TO PETITION FOR WRIT OF CERTIORARI, OR ALTERNATIVELY, FOR WRIT OF MANDAMUS
On Behalf Of City of Miami Beach
Docket Date 2022-03-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of City of Miami Beach
Docket Date 2022-03-10
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Respondents’ Joint Response to Petitioners’ Emergency Motion to Stay is noted. Upon consideration, Petitioners’ Emergency Motion to Stay is hereby denied. MILLER, GORDO and LOBREE, JJ., concur.
Docket Date 2022-03-09
Type Response
Subtype Response
Description RESPONSE ~ JOINT RESPONSE TO PETITIONERS'EMERGENCY MOTION TO STAY
On Behalf Of City of Miami Beach
Docket Date 2022-03-09
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO JOINT RESPONSE TOPETITIONERS' EMERGENCY MOTION TO STAY
On Behalf Of City of Miami Beach
Docket Date 2022-03-08
Type Notice
Subtype Notice
Description Notice ~ JOINT NOTICE OF INTENT TO FILE RESPONSE TOPETITIONERS' EMERGENCY MOTION TO STAY
On Behalf Of City of Miami Beach
Docket Date 2022-03-08
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
On Behalf Of SETAI RESORT & RESIDENCES CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-03-04
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response, within twenty (20) days from the date of this Order, to the Petition for Writ of Certiorari, or Alternatively, for Writ of Mandamus. Further, a reply may be filed within ten (10) days thereafter.
Docket Date 2022-03-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-03-01
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ PETITION FOR WRIT OF CERTIORARI, OR ALTERNATIVELY, FOR WRIT OF MANDAMUS
On Behalf Of SETAI RESORT & RESIDENCES CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-03-01
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO PETITION FOR WRIT OF CERTIORARI,OR ALTERNATIVELY, FOR WRIT OF MANDAMUS
On Behalf Of SETAI RESORT & RESIDENCES CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-03-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-04-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State