Search icon

BAY TOWERS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
ACOSTA LUZ J Auth 2719 Hollywood Blvd, HOLLYWOOD, FL, 33020
LEGALINC CORPORATE SERVICES INC. Agent -

Fictitious Names

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

Events

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 -

Court Cases

Title Case Number Docket Date Status
BAY TOWERS CONDOMINIUM ASSOCIATION, INC., et al. VS BELTWAY CAPITAL, LLC 4D2019-2394 2019-07-29 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 14-003346

Parties

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.
BELTWAY CAPITAL, LLC VS BAY TOWERS CONDOMINIUM ASSOCIATION, INC. 4D2019-2290 2019-07-19 Closed
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

Documents

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