Search icon

THE CLUB AT BRICKELL BAY PLAZA CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: THE CLUB AT BRICKELL BAY PLAZA CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 09 Jun 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Jun 2009 (16 years ago)
Document Number: N04000005766
FEI/EIN Number 201213880
Address: 1200 BRICKELL BAY DRIVE, SUITE 1400, MIAMI, FL, 33131
Mail Address: 1200 BRICKELL BAY DRIVE, SUITE 1400, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
SKRLD, INC. Agent

Treasurer

Name Role Address
YIDIOS SUAD Treasurer 1200 BRICKELL BAY DRIVE, MIAMI, FL, 33131

Secretary

Name Role Address
DE BORBON KARL Secretary 1200 BRICKELL BAY DRIVE, MIAMI, FL, 33131

Vice President

Name Role Address
AHMAD JUAN CARLOS Vice President 1200 BRICKELL BAY DRIVE, MIAMI, FL, 33131

Director

Name Role Address
JARAMILLO EDGARDO Director 1200 BRICKELL BAY DRIVE, MIAMI, FL, 33131

President

Name Role Address
Zamarripa Henry President 1200 Brickell Bay Dr, Miami, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-03-13 SKRLD, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-13 201 Alhambra Circle, 11th Floor, CORAL GABLES, FL 33134 No data
CHANGE OF PRINCIPAL ADDRESS 2013-11-20 1200 BRICKELL BAY DRIVE, SUITE 1400, MIAMI, FL 33131 No data
CHANGE OF MAILING ADDRESS 2013-11-20 1200 BRICKELL BAY DRIVE, SUITE 1400, MIAMI, FL 33131 No data
AMENDMENT 2009-06-03 No data No data

Court Cases

Title Case Number Docket Date Status
ESPERANZA MOLINA, VS THE CLUB AT BRICKELL BAY PLAZA CONDOMINIUM ASSOCIATION, INC., etc., 3D2021-1587 2021-08-05 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-5182

Parties

Name ESPERANZA MOLINA
Role Appellant
Status Active
Representations LINDA L. CARROLL
Name THE CLUB AT BRICKELL BAY PLAZA CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations AWILDA ESTERAS
Name Hon. Gina Beovides
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-02-08
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-02-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-01-19
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated December 23, 2021, and with the Florida Rules of Appellate Procedure.
Docket Date 2022-01-19
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-12-23
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2021-09-23
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-08-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of ESPERANZA MOLINA
Docket Date 2021-08-16
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ DEFAULT FINAL JUDGMENT OF FORECLOSURE
On Behalf Of ESPERANZA MOLINA
Docket Date 2021-08-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-08-05
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of THE CLUB AT BRICKELL BAY PLAZA CONDOMINIUM ASSOCIATION, INC.
Docket Date 2021-08-05
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 dollar ($300.00) fee is paid to the Clerk of the Court on or before August 15, 2021.
Docket Date 2021-08-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
JUAN C. SALAZAR, VS THE CLUB AT BRICKELL BAY PLAZA CONDOMINIUM, etc., 3D2012-0527 2012-02-28 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
11-24991

Parties

Name JUAN C. SALAZAR
Role Appellant
Status Active
Representations John Paul Arcia
Name THE CLUB AT BRICKELL BAY PLAZA CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations FRANCISCO J. AGUERO
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-11-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-11-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-10-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-09-18
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ in compliance with court's order
On Behalf Of JUAN C. SALAZAR
Docket Date 2012-09-07
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Within ten (10) days from the date of this order, the appellant may supplement the record filed pursuant to Florida Rule of Appellate Procedure 9.130(e) with the following:(1)The Notice of Hearing setting the hearing held on January 30, 2012; and(2)A transcript, if any, of the hearing held on January 30, 2012.
Docket Date 2012-08-07
Type Order
Subtype Order Precluding Appellee from Oral Argument
Description Appellee Precluded from O/A (OR25C)
Docket Date 2012-07-11
Type Order
Subtype Order to Serve Brief
Description AE to file answer brief w/in 10 days (OR21B) ~ The appellee is directed to file an answer brief in this cause within ten (10) days from the date of this order or be precluded from filing a brief and/or presenting an oral argument to the court in this cause. See Fla. R. App. P. 9.410.
Docket Date 2012-04-16
Type Record
Subtype Appendix
Description Appendix
Docket Date 2012-04-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JUAN C. SALAZAR
Docket Date 2012-03-29
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The suggestion of bankruptcy is noted by the Court. This appeal shall proceed. See Shop in the Grove, Ltd.v.Union Federal Savings and Loan Ass'n of Miami, 425 So.2d 1138 (Fla.3d DCA 1982).
Docket Date 2012-03-22
Type Notice
Subtype Notice
Description Notice ~ of suggestion of bankruptcy and automatic stay
On Behalf Of JUAN C. SALAZAR
Docket Date 2012-03-13
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ Entered: only 1 copy/ 0 envelopes
Docket Date 2012-03-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of THE CLUB AT BRICKELL BAY PLAZA CONDOMINIUM ASSOCIATION, INC.
Docket Date 2012-02-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JUAN C. SALAZAR
Docket Date 2012-02-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-23
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-03-25
AMENDED ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2019-02-05
AMENDED ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2018-03-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State