Search icon

BLUE LAGOON CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BLUE LAGOON 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: 04 Aug 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 May 2018 (7 years ago)
Document Number: N05000007974
FEI/EIN Number 203260924

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

Address: 5077 NW 7TH STREET, MIAMI, FL, 33126, US
Mail Address: 5077 NW 7TH STREET, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HABER LAW, LLP Agent 251 NW 23 STREET, MIAMI, FL, 33127
MACDAVI MARVIN President 5077 NW 7TH STREET, MIAMI, FL, 33126
LOZANO MARIA Vice President 5077 NW 7TH STREET, Miami, FL, 33126
CHOCANO FRANCO Director 5077 NW 7TH STREET, MIAMI, FL, 33126
Caschetta Orianna Secretary 5077 NW 7TH STREET, MIAMI, FL, 33126
LOZANO WINSOR Director 5077 NW 7TH STREET, MIAMI, FL, 33126
LANTIGUA LAURA Treasurer 5077 NW 7TH STREET, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-11-26 251 NW 23 STREET, MIAMI, FL 33127 -
REGISTERED AGENT NAME CHANGED 2023-08-02 HABER LAW, LLP -
CHANGE OF MAILING ADDRESS 2022-08-19 5077 NW 7TH STREET, SUITE # 400, MIAMI, FL 33126 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-20 5077 NW 7TH STREET, SUITE # 400, MIAMI, FL 33126 -
AMENDMENT 2018-05-21 - -
AMENDMENT 2015-10-26 - -
AMENDMENT 2014-11-14 - -
AMENDMENT 2012-05-21 - -
AMENDMENT 2011-01-10 - -
AMENDMENT 2009-09-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001714741 LAPSED 10-22641 CA 20 11TH JUD CIR, MIAMI DADE 2013-10-10 2018-12-11 $6,610.00 DIAZ REUS & TARG, LLP, 100 SE 2ND STREET, 3400 MIAMI TOWER, MIAMI, FL 33131

Court Cases

Title Case Number Docket Date Status
TIG ROMSPEN US MASTER MORTGAGE, LP, VS BLUE LAGOON CONDOMINIUM ASSOCIATION, INC., 3D2021-1731 2021-08-26 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
18-23952

Parties

Name TIG ROMSPEN US MASTER MORTGAGE LP
Role Appellant
Status Active
Representations Sydney M. Feldman, FRANK A. SHEPHERD
Name BLUE LAGOON CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations PATRICK A. ALAYON, JOHN R. BORGO, RICHARD A. ALAYON, Michael J. Schlesinger, BRIAN S. DERVISHI, Anthony Accetta, PETER A. TAPPERT, SERGIO E. MOLINA, Lazaro Vazquez
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-16
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO APPELLEE'S MOTION FOR CONTINUANCE OF ORAL ARGUMENT AND APPELLANTS' MOTION TO ESTABLISH CASE PRIORITYPURSUANT TO FLA. R. GEN. PRAC. & JUD. ADMIN. 2.550
On Behalf Of BLUE LAGOON CONDOMINIUM ASSOCIATION, INC.
Docket Date 2023-01-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-01-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-01-04
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ Reversed and remanded.
Docket Date 2022-11-18
Type Order
Subtype Order Dispensing with Oral Argument
Description Cause Removed from O/A calendar (OG55) ~ Appellee, Blue Lagoon Condominium Association, Inc.’s Motion for Continuance of Oral Argument is hereby granted. This cause is removed from the oral argument calendar of Tuesday, January 10, 2023, at 9:30 a.m. The Court may, or may not, reset this matter for argument at a later date.FERNANDEZ, C.J., and LINDSEY and LOBREE, JJ., concur.
Docket Date 2022-11-15
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ APPELLEE'S MOTION FOR CONTINUANCE OF ORAL ARGUMENT SCHEDULED FOR JANUARY 10, 2023
On Behalf Of BLUE LAGOON CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-11-15
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of BLUE LAGOON CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-11-14
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ The above-styled cause will be set for oral argument on Tuesday, January 10, 2023 at 9:30 A.M., before the Third District Court of Appeal, which is located at 2001 S.W. 117 Avenue; Miami, Florida 33175-1716.All counsel and self-represented parties (if applicable) who will appear to argue this cause before the Court must complete and return the attached Notice of Acknowledgment within seven (7) days of this Notice. The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT fifteen (15) minutes per side to present their arguments. Counsel is cautioned that failure to timely respond to this Order will result in the case being set for in-person oral argument.PLEASE NOTE THIS NOTICE AND THE ATTACHED ACKNOWLEDGEMENT FORM HAVE CHANGED. PLEASE READ CAREFULLY. THE PARTIES MAY SELECT IN-PERSON OR REMOTE APPEARANCE. COUNSEL (AND SELF-REPRESENTED PARTIES, IF APPLICABLE) MUST CONFER AND SEEK AGREEMENT UPON THE METHOD OF APPEARANCE (IN-PERSON OR REMOTE) PRIOR TO COMPLETING AND RETURNING THE ATTACHED NOTICE OF ACKNOWLEDGEMENT FORM. Upon receipt of the acknowledgement form, the Court shall send out a notice of in-person (if all parties agree to appear in-person), remote (if all parties agree to appear remotely), or hybrid (if one or more parties will appear in-person, but other(s) will appear remotely) oral argument.It is your responsibility to contact the Clerk’s office if you do not receive a notice reflecting the specific date and time for oral argument 7 days before the week specified above. If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. Additionally, the Court reserves the right to change the date, time, and method of appearance of the oral argument. Please review any amended or updated notice carefully. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument.
Docket Date 2022-08-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ REPLY BRIEF OF APPELLANTS, 7 AT BLUE LAGOON (1) LLC, 7 AT BLUE LAGOON (2) LLC AND CAROLINE WEISS
On Behalf Of BLUE LAGOON CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-07-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BLUE LAGOON CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-05-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee Blue Lagoon Condominium Association, Inc.’s Motion for Extension of Time to File the Answer Brief is granted to and including July 15, 2022, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the Court in this cause.
Docket Date 2022-05-25
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITIONTO APPELLEE'S SECOND MOTION FOR EXTENSION OF TIME
On Behalf Of BLUE LAGOON CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-05-24
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 BLUE LAGOON CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-04-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BLUE LAGOON CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-03-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of BLUE LAGOON CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-03-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BLUE LAGOON CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-03-04
Type Record
Subtype Appendix
Description Appendix
On Behalf Of BLUE LAGOON CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-03-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ INITIAL BRIEF OF APPELLANT, TIG ROMSPEN US MASTER MORTGAGE, LP
On Behalf Of BLUE LAGOON CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-02-25
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 BLUE LAGOON CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-02-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BLUE LAGOON CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-01-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of BLUE LAGOON CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-01-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ INITIAL BRIEF OF APPELLANTS, 7 AT BLUE LAGOON (1), LLC, 7 AT BLUE LAGOON (2), LLC, and CAROLINE WEISS
On Behalf Of BLUE LAGOON CONDOMINIUM ASSOCIATION, INC.
Docket Date 2021-12-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLANTS' JOINT NOTICE OF SECOND EXTENSIONOF TIME PURSUANT TO ADMINISTRATIVE ORDER 3D13-01
On Behalf Of BLUE LAGOON CONDOMINIUM ASSOCIATION, INC.
Docket Date 2021-11-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BLUE LAGOON CONDOMINIUM ASSOCIATION, INC.
Docket Date 2021-10-27
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant TIG Romspen US Master Mortgage, LP’s Motion to Supplement the Record on Appeal, filed on October 25, 2021, is granted, and the record on appeal is supplemented to include the transcript that is attached to said Motion.
Docket Date 2021-10-25
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of BLUE LAGOON CONDOMINIUM ASSOCIATION, INC.
Docket Date 2021-10-20
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon consideration of the motion of the appellant TIG Romspen US Master Mortgage, LP, it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes under case no. 3D21-1706.
Docket Date 2021-10-18
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of TIG ROMSPEN US MASTER MORTGAGE LP
Docket Date 2021-10-12
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-08-31
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of TIG ROMSPEN US MASTER MORTGAGE LP
Docket Date 2021-08-31
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of TIG ROMSPEN US MASTER MORTGAGE LP
Docket Date 2021-08-27
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 dollar ($300.00) fee is paid to the Clerk of the Court on or before September 6, 2021.
Docket Date 2021-08-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ RELATED CASE: 21-1706
On Behalf Of TIG ROMSPEN US MASTER MORTGAGE LP
Docket Date 2021-08-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-08-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
7 AT BLUE LAGOON (1), LLC, et al., VS BLUE LAGOON CONDOMINIUM ASSOCIATION, INC., 3D2021-1706 2021-08-24 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
18-23952

Parties

Name 7 AT BLUE LAGOON (2), LLC
Role Appellant
Status Active
Name Caroline Weiss
Role Appellant
Status Active
Name 7 AT BLUE LAGOON (1), LLC
Role Appellant
Status Active
Representations JOHN R. BORGO, SERGIO E. MOLINA, PETER A. TAPPERT, BRIAN S. DERVISHI
Name BLUE LAGOON CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Lazaro Vazquez, FRANK A. SHEPHERD, Michael J. Schlesinger, RICHARD A. ALAYON, Anthony Accetta, Sydney M. Feldman, PATRICK A. ALAYON
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-15
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ APPELLEE'S MOTION FOR CONTINUANCE OF ORAL ARGUMENT SCHEDULED FOR JANUARY 10, 2023
On Behalf Of BLUE LAGOON CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-11-15
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of 7 AT BLUE LAGOON (1), LLC
Docket Date 2022-08-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ REPLY BRIEF OF APPELLANTS, 7 AT BLUE LAGOON (1) LLC, 7 AT BLUE LAGOON (2) LLC AND CAROLINE WEISS
On Behalf Of 7 AT BLUE LAGOON (1), LLC
Docket Date 2022-07-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BLUE LAGOON CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-05-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee Blue Lagoon Condominium Association, Inc.’s Motion for Extension of Time to File the Answer Brief is granted to and including July 15, 2022, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the Court in this cause.
Docket Date 2022-05-25
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITIONTO APPELLEE'S SECOND MOTION FOR EXTENSION OF TIME
On Behalf Of 7 AT BLUE LAGOON (1), LLC
Docket Date 2022-05-24
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 BLUE LAGOON CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-04-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BLUE LAGOON CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-04-04
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (TO WEISS APPELLANTS' IB)-60 days to 6/21/22
Docket Date 2022-03-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of BLUE LAGOON CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-03-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BLUE LAGOON CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-03-07
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (TO TIG APPELLANT'S IB)-60 days to 6/02/2022
Docket Date 2022-03-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ INITIAL BRIEF OF APPELLANT, TIG ROMSPEN US MASTER MORTGAGE, LP
On Behalf Of BLUE LAGOON CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-03-04
Type Record
Subtype Appendix
Description Appendix
On Behalf Of BLUE LAGOON CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-02-25
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 BLUE LAGOON CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-02-25
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB (TO WEISS APPELLANTS' IB) -60 days to 4/22/2022
Docket Date 2022-02-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BLUE LAGOON CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-01-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of 7 AT BLUE LAGOON (1), LLC
Docket Date 2022-01-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ INITIAL BRIEF OF APPELLANTS, 7 AT BLUE LAGOON (1), LLC, 7 AT BLUE LAGOON (2), LLC, and CAROLINE WEISS
On Behalf Of 7 AT BLUE LAGOON (1), LLC
Docket Date 2021-12-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLANTS' JOINT NOTICE OF SECOND EXTENSIONOF TIME PURSUANT TO ADMINISTRATIVE ORDER 3D13-01
On Behalf Of BLUE LAGOON CONDOMINIUM ASSOCIATION, INC.
Docket Date 2021-12-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 3/4/22
Docket Date 2021-11-01
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 1/3/22
Docket Date 2021-10-25
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of BLUE LAGOON CONDOMINIUM ASSOCIATION, INC.
Docket Date 2021-10-20
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon consideration of the motion of the appellant TIG Romspen US Master Mortgage, LP, it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes under case no. 3D21-1706.
Docket Date 2021-10-12
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-08-25
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 September 4, 2021.
Docket Date 2021-08-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2021-08-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of 7 AT BLUE LAGOON (1), LLC
Docket Date 2021-08-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2023-01-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-01-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-01-04
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ Reversed and remanded.
Docket Date 2022-11-18
Type Order
Subtype Order Dispensing with Oral Argument
Description Cause Removed from O/A calendar (OG55) ~ Appellee, Blue Lagoon Condominium Association, Inc.’s Motion for Continuance of Oral Argument is hereby granted. This cause is removed from the oral argument calendar of Tuesday, January 10, 2023, at 9:30 a.m. The Court may, or may not, reset this matter for argument at a later date.FERNANDEZ, C.J., and LINDSEY and LOBREE, JJ., concur.
Docket Date 2022-11-16
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO APPELLEE'S MOTION FOR CONTINUANCE OF ORAL ARGUMENT AND APPELLANTS' MOTION TO ESTABLISH CASE PRIORITYPURSUANT TO FLA. R. GEN. PRAC. & JUD. ADMIN. 2.550
On Behalf Of 7 AT BLUE LAGOON (1), LLC
Docket Date 2022-11-14
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ The above-styled cause will be set for oral argument on Tuesday, January 10, 2023 at 9:30 A.M., before the Third District Court of Appeal, which is located at 2001 S.W. 117 Avenue; Miami, Florida 33175-1716.All counsel and self-represented parties (if applicable) who will appear to argue this cause before the Court must complete and return the attached Notice of Acknowledgment within seven (7) days of this Notice. The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT fifteen (15) minutes per side to present their arguments. Counsel is cautioned that failure to timely respond to this Order will result in the case being set for in-person oral argument.PLEASE NOTE THIS NOTICE AND THE ATTACHED ACKNOWLEDGEMENT FORM HAVE CHANGED. PLEASE READ CAREFULLY. THE PARTIES MAY SELECT IN-PERSON OR REMOTE APPEARANCE. COUNSEL (AND SELF-REPRESENTED PARTIES, IF APPLICABLE) MUST CONFER AND SEEK AGREEMENT UPON THE METHOD OF APPEARANCE (IN-PERSON OR REMOTE) PRIOR TO COMPLETING AND RETURNING THE ATTACHED NOTICE OF ACKNOWLEDGEMENT FORM. Upon receipt of the acknowledgement form, the Court shall send out a notice of in-person (if all parties agree to appear in-person), remote (if all parties agree to appear remotely), or hybrid (if one or more parties will appear in-person, but other(s) will appear remotely) oral argument.It is your responsibility to contact the Clerk’s office if you do not receive a notice reflecting the specific date and time for oral argument 7 days before the week specified above. If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. Additionally, the Court reserves the right to change the date, time, and method of appearance of the oral argument. Please review any amended or updated notice carefully. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument.
Docket Date 2021-11-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BLUE LAGOON CONDOMINIUM ASSOCIATION, INC.
Docket Date 2021-10-27
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant TIG Romspen US Master Mortgage, LP’s Motion to Supplement the Record on Appeal, filed on October 25, 2021, is granted, and the record on appeal is supplemented to include the transcript that is attached to said Motion.
Docket Date 2021-10-14
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Courthas determined that condensed transcripts fail to comply with therequirements of Florida Rules of Appellate Procedure 9.200(b)(4) and9.220(c)(4). Any such condensed transcripts filed after January 1, 2019,are hereby stricken. The responsible party (the party who seeks to havethe transcripts considered by this Court) shall file transcripts that complywith the Florida Rules of Appellate Procedure within thirty (30) days fromthe date of this Order.

Documents

Name Date
ANNUAL REPORT 2025-01-07
AMENDED ANNUAL REPORT 2024-11-26
ANNUAL REPORT 2024-04-09
AMENDED ANNUAL REPORT 2023-09-01
Reg. Agent Change 2023-08-02
ANNUAL REPORT 2023-01-26
AMENDED ANNUAL REPORT 2022-08-19
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State