Search icon

BEACH CLUB MASTER ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BEACH CLUB MASTER 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: 16 Feb 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Oct 2019 (5 years ago)
Document Number: N05000001624
FEI/EIN Number 202529788

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

Address: 1850 S OCEAN DR, HALLANDALE, FL, 33009, US
Mail Address: 1850 S OCEAN DR, HALLANDALE, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Yakubovich Dmitriy President 1850 S OCEAN DR, HALLANDALE, FL, 33009
Bogorad Nelly Secretary 1850 S OCEAN DR, HALLANDALE, FL, 33009
URMAN GALINA Treasurer 1850 S OCEAN DR, HALLANDALE, FL, 33009
MARTINE MARCIA Vice President 1850 S OCEAN DR, HALLANDALE, FL, 33009
MURO VICTOR Director 1850 S OCEAN DR, HALLANDALE, FL, 33009
HABER LAW, LLP Agent MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-24 251 NW 23 STREET, MIAMI, FL 33127 -
REGISTERED AGENT ADDRESS CHANGED 2024-07-18 251 NW 23 STREET, MIAMI, FL 33127 -
REGISTERED AGENT NAME CHANGED 2024-03-28 HABER LAW, LLP -
AMENDMENT 2019-10-09 - -
AMENDMENT 2018-07-20 - -
AMENDMENT 2012-06-19 - -
CHANGE OF MAILING ADDRESS 2010-12-09 1850 S OCEAN DR, HALLANDALE, FL 33009 -
CHANGE OF PRINCIPAL ADDRESS 2010-02-01 1850 S OCEAN DR, HALLANDALE, FL 33009 -

Court Cases

Title Case Number Docket Date Status
SHLOMO CHELMINSKY and BEACH KING, LLC. VS BRANCH BANKING & TRUST COMPANY, et al. 4D2014-1680 2014-05-06 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
10-25347 (11)

Parties

Name BEACH KING, LLC
Role Appellant
Status Active
Name SHLOMO CHELMINSKY
Role Appellant
Status Active
Representations Mark L. Pomeranz, Avraham Alan Spivak
Name BEACH CLUB THREE OF HALLANDALE
Role Appellee
Status Active
Name UNKNOWN TENANT #1
Role Appellee
Status Active
Name Department of Revenue - Tax
Role Appellee
Status Active
Name BRANCH BANKING & TRUST COMPANY
Role Appellee
Status Active
Representations MICHAEL P. GABLE, WILLIAM E. ROBERTS, ANDREW JOHN MAYTS, Alissa McKee Ellison, VERONICA A. MEZA, Awilda Esteras
Name MEDUSA IMPORTS, INC.
Role Appellee
Status Active
Name D/B/A SOLAR TAN THRU SUITS
Role Appellee
Status Active
Name BEACH CLUB MASTER ASSOCIATION, INC.
Role Appellee
Status Active
Name Hon. John J. Murphy , III
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-03-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-03-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-02-17
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ New Trial
Docket Date 2016-02-17
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellee's May 18, 2015 motion for attorneys' fees and costs is denied.
Docket Date 2015-11-02
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2015-08-03
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SHLOMO CHELMINSKY
Docket Date 2015-08-03
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description Grant to Accept Brief Filed as Timely ~ ORDERED that upon consideration of appellee¿s objection filed July 23, 2015, appellants' July 20, 2015 renewed motion for extension of time is granted, and the reply brief is deemed filed as from the date of this order; further, ordered that appellee¿s motion to strike included in the July 23, 2015 objection is denied.
Docket Date 2015-07-23
Type Response
Subtype Objection
Description Objection ~ TO RENEWED MOTION FOR ENLARGEMENT OF TIME *AND* MOTION TO STRIKE SAME
On Behalf Of BRANCH BANKING & TRUST COMPANY
Docket Date 2015-07-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ (RENEWED) *AND* MOTION TO ACCEPT BRIEF AS TIMELY
On Behalf Of SHLOMO CHELMINSKY
Docket Date 2015-07-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SHLOMO CHELMINSKY
Docket Date 2015-07-10
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ ORDERED that appellee¿s motion to strike, included in the June 29, 2015 response, is granted and appellants¿ June 26, 2015 motion for extension of time to file reply brief is stricken without prejudice to appellants filing new properly signed motion.
Docket Date 2015-06-29
Type Response
Subtype Response
Description Response ~ TO MOTION FOR EXT. OF TIME *AND* MOTION TO STRIKE SAME
On Behalf Of BRANCH BANKING & TRUST COMPANY
Docket Date 2015-06-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ **STRICKEN 7/10/15**
On Behalf Of SHLOMO CHELMINSKY
Docket Date 2015-05-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BRANCH BANKING & TRUST COMPANY
Docket Date 2015-05-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of BRANCH BANKING & TRUST COMPANY
Docket Date 2015-04-21
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Granting Relinquishment of Jurisdiction ~ ORDERED that appellee's motion filed March 18, 2015, to supplement the record and for extension of time to serve the answer brief is treated as a motion to relinquish jurisdiction and to toll time to serve the answer brief, and is granted, and jurisdiction is relinquished to the lower tribunal for forty-five (45) days from the date of this order for the limited purpose of considering whether the "Notice of Filing Plaintiff's Responses to Defendant's Request for Admissions" was considered by the trial court before the entry of the final judgment of foreclosure. Appellee shall forward to this court a copy of any order issued during relinquishment. It is further ordered that appellee shall monitor this proceeding in the lower tribunal. If further time is needed beyond this relinquishment period, it shall be the duty of appellee to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties; further, ORDERED that appellee shall serve the answer brief within twenty (20) days from the expiration of the relinquishment period.
Docket Date 2015-04-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BRANCH BANKING & TRUST COMPANY
Docket Date 2015-03-18
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief ~ (TREATED AS M/RELINQUISH AND TOLL TIME & GRANTED - SEE 4/21/15 ORDER)
On Behalf Of BRANCH BANKING & TRUST COMPANY
Docket Date 2015-02-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's motion filed February 19, 2015, for extension of time, is granted and appellee shall serve the answer brief within thirty (30) days from the date of the entry of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2015-02-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of BRANCH BANKING & TRUST COMPANY
Docket Date 2015-01-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SHLOMO CHELMINSKY
Docket Date 2015-01-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' motion filed December 30, 2014, for extension of time, is granted and appellants shall serve the initial brief on or before February 1, 2015. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2014-12-30
Type Response
Subtype Response
Description Response to Order to Show Cause ~ *AND* MOTION FOR EXT. OF TIME
On Behalf Of SHLOMO CHELMINSKY
Docket Date 2014-12-23
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED, the appellants in the above-styled case are hereby directed to file with this Court, and show cause in writing, if any there be, on or before January 2, 2015, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellants' initial brief has not been filed with this Court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2014-11-26
Type Record
Subtype Exhibits
Description Received Exhibits
On Behalf Of Clerk - Broward
Docket Date 2014-11-10
Type Record
Subtype Record on Appeal
Description Received Records ~ SEVEN (7) VOLUMES
Docket Date 2014-09-02
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ ORDERED that the clerk's motion filed August 20, 2014, for extension of time is granted, and the time for the clerk of the circuit court to prepare the record on appeal and serve the index thereto is hereby extended forty-five (45) days from the date of this order. All other time frames are hereby extended accordingly. See Florida Rule of Appellate Procedure 9.300(b).
Docket Date 2014-08-20
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete ROA ~ (GRANTED 9/2/14)
Docket Date 2014-07-21
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ ORDERED that the clerk's motion filed July 9, 2014, for extension of time is granted, and the time for the clerk of the circuit court to prepare the record on appeal and serve the index thereto is hereby extended forty-five (45) days from the date of this order. All other time frames are hereby extended accordingly. See Florida Rule of Appellate Procedure 9.300(b).
Docket Date 2014-07-09
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete ROA
Docket Date 2014-05-14
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Awilda Esteras has failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-05-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-05-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ (FILED 5/2/14 BY ATTORNEY - DUPLICATIVE)
On Behalf Of SHLOMO CHELMINSKY
Docket Date 2014-05-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-01-26
AMENDED ANNUAL REPORT 2022-10-19
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-07
Amendment 2019-10-09
ANNUAL REPORT 2019-04-24
Amendment 2018-07-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State