Entity Name: | BAY TOWERS CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 19 Aug 2005 (20 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | N05000008574 |
FEI/EIN Number |
650356794
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2719 Hollywood Blvd, HOLLYWOOD, FL, 33020, US |
Mail Address: | 2719 Hollywood Blvd, HOLLYWOOD, FL, 33020, US |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ACOSTA LUZ J | Auth | 2719 Hollywood Blvd, HOLLYWOOD, FL, 33020 |
LEGALINC CORPORATE SERVICES INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000002209 | BT 163 | EXPIRED | 2010-01-07 | 2015-12-31 | - | 1930 HARRISON STREET, STE 603, HOLLYWOOD, FL, 33020 |
G10000002215 | BT 357 | EXPIRED | 2010-01-07 | 2015-12-31 | - | 1930 HARRISON STREET, STE 603, HOLLYWOOD, FL, 33020 |
G09000178366 | BT 360 | EXPIRED | 2009-11-24 | 2014-12-31 | - | 1930 HARRISON STREET, STE 603, HOLLYWOOD, FL, 33020 |
G09000151277 | BT 173 | EXPIRED | 2009-09-14 | 2014-12-31 | - | 1930 HARRISON STREET, STE 603, HOLLYWOOD, FL, 33020 |
G09000154543 | BT 167 | EXPIRED | 2009-09-10 | 2014-12-31 | - | 1930 HARRISON STREET, STE 603, HOLLYWOOD, FL, 33020 |
G09000139076 | BT265 COMPANY | EXPIRED | 2009-07-27 | 2014-12-31 | - | 1930 HARRISON STREET, SUITE 603, HOLLYWOOD, FL, 33020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-10-10 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-15 | LEGALINC CORPORATE SERVICES INC. | - |
REINSTATEMENT | 2019-03-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-22 | 2719 Hollywood Blvd, Suite 162, HOLLYWOOD, FL 33020 | - |
CHANGE OF MAILING ADDRESS | 2016-04-22 | 2719 Hollywood Blvd, Suite 162, HOLLYWOOD, FL 33020 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BAY TOWERS CONDOMINIUM ASSOCIATION, INC., et al. VS BELTWAY CAPITAL, LLC | 4D2019-2394 | 2019-07-29 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | EVEREST PROPERTIES CAPITAL FUND LLC |
Role | Petitioner |
Status | Active |
Name | BAY TOWERS CONDOMINIUM ASSOCIATION, INC. |
Role | Petitioner |
Status | Active |
Representations | Jason Gordon |
Name | LEOPOLD KORN, P.A. |
Role | Petitioner |
Status | Active |
Name | DAVID HOURI |
Role | Petitioner |
Status | Active |
Name | BELTWAY CAPITAL, LLC |
Role | Respondent |
Status | Active |
Representations | Gary M. Singer, Andrew John Pascale |
Name | Hon. Martin J. Bidwill |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-08-30 |
Type | Disposition by Order |
Subtype | Denied |
Description | Order Denying Petition for Writ - Certiorari ~ ORDERED that the July 29, 2019 petition for writ of certiorari is denied.DAMOORGIAN, CIKLIN and FORST, JJ., concur. |
Docket Date | 2019-08-30 |
Type | Disposition |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2019-08-23 |
Type | Response |
Subtype | Response |
Description | Response |
On Behalf Of | BAY TOWERS CONDOMINIUM ASSOCIATION, INC. |
Docket Date | 2019-08-15 |
Type | Order |
Subtype | Order to File (Supplemental) Appendix |
Description | Order Requiring Supplemental Appendix ~ ORDERED that within ten (10) days of service of this order, the petitioner shall file a supplemental appendix containing a transcript of the hearing on its objections to the notices of intent to serve subpoenas. Failure to provide an adequate record may result in denial of the petition. See Applegate v. Barnett Bank of Tallahassee, 377 So. 2d 1150 (Fla. 1979). |
Docket Date | 2019-07-30 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Writ of Certiorari / Acknowledgment letter |
Docket Date | 2019-07-29 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2019-07-29 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition ~ **FILING FEE PAID THROUGH PORTAL** |
Docket Date | 2019-07-29 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed ~ **FILING FEE PAID THROUGH PORTAL** |
On Behalf Of | BAY TOWERS CONDOMINIUM ASSOCIATION, INC. |
Classification | NOA Non Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County CACE 14003346 (05) |
Parties
Name | BELTWAY CAPITAL, LLC |
Role | Appellant |
Status | Active |
Representations | Andrew John Pascale |
Name | BAY TOWERS CONDOMINIUM ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Representations | Jason Gordon |
Name | Hon. Martin J. Bidwill |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-08-12 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Entry/Document ~ INVOICE VOIDED |
On Behalf Of | BELTWAY CAPITAL, LLC |
Docket Date | 2019-08-08 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the August 7, 2019 notice of voluntary dismissal, this case is dismissed. |
Docket Date | 2019-08-08 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2019-08-07 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | BELTWAY CAPITAL, LLC |
Docket Date | 2019-08-01 |
Type | Order |
Subtype | Order to File Response re Jurisdiction |
Description | AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the “order on defendant’s motion for partial summary judgment on counts 5 and 9 of amended complaint” is a final, appealable order, as: (1) the order does not actually enter partial final judgment as to count 5; and, (2) it is unclear whether there are remaining, interrelated claims pending in the lower tribunal. See Mendez v. West Flagler Family Association, Inc., 303 So. 2d 1 (Fla. 1974); Almacenes El Globo De Quito, S.A. v. Dalbeta L.C., 181 So. 3d 559, 562 (Fla. 3d DCA 2015) ("Rule 9.110(k) provides for appellate jurisdiction to hear a partial final judgment only when the claims adjudicated by that order are separate and independent from the portion of the case still to be adjudicated."); Rust v. Brown, 13 So. 3d 1105, 1107 (Fla. 4th DCA 2009) ("An order merely granting a motion for summary judgment is not a final order because it does not enter judgment for or against a party."); furtherAppellee may file a response within ten (10) days of service of that statement. |
Docket Date | 2019-07-22 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal |
On Behalf Of | BELTWAY CAPITAL, LLC |
Docket Date | 2019-07-22 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed. |
Docket Date | 2019-07-22 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2019-07-19 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2019-07-19 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | BELTWAY CAPITAL, LLC |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-30 |
Reg. Agent Change | 2019-10-15 |
REINSTATEMENT | 2019-03-05 |
ANNUAL REPORT | 2017-04-29 |
AMENDED ANNUAL REPORT | 2016-07-27 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-04-30 |
AMENDED ANNUAL REPORT | 2014-07-25 |
ANNUAL REPORT | 2014-04-30 |
Off/Dir Resignation | 2013-10-10 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State