Search icon

VILLA BELLINI CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: VILLA BELLINI CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 06 Oct 2005 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Jul 2016 (9 years ago)
Document Number: N05000010337
FEI/EIN Number 204184650
Address: 7050 NW 179TH STREET, MIAMI, FL, 33015, US
Mail Address: 7050 NW 179TH STREET, MIAMI, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION COMPANY OF MIAMI Agent

President

Name Role Address
KOPEL ISRAEL President 1111 KANE CONCOURSE, SUITE 201, BAY HARBOR, FL, 33154

Director

Name Role Address
KOPEL ISRAEL Director 1111 KANE CONCOURSE, SUITE 201, BAY HARBOR, FL, 33154
TABACINIC ELI Director 1111 KANE CONCOURSE, BAY HARBOR ISLANDS, FL, 33154
CIRERA LETICIA B Director 1111 KANE CONCOURSE, SUITE 201, BAY HARBOR, FL, 33154

Vice President

Name Role Address
TABACINIC ELI Vice President 1111 KANE CONCOURSE, BAY HARBOR ISLANDS, FL, 33154

Treasurer

Name Role Address
CIRERA LETICIA B Treasurer 1111 KANE CONCOURSE, SUITE 201, BAY HARBOR, FL, 33154

Secretary

Name Role Address
CIRERA LETICIA B Secretary 1111 KANE CONCOURSE, SUITE 201, BAY HARBOR, FL, 33154

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-02-11 7050 NW 179TH STREET, MIAMI, FL 33015 No data
AMENDMENT 2016-07-18 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-07-11 200 S. BISCAYNE BOULEVARD, SUITE 1500, SUITE 4100 (RIS), MIAMI, FL 33131 No data
REINSTATEMENT 2014-11-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2011-05-01 CORPORATION COMPANY OF MIAMI No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-01 7050 NW 179TH STREET, MIAMI, FL 33015 No data
AMENDMENT 2007-10-16 No data No data

Court Cases

Title Case Number Docket Date Status
STEINMAUER FAMILY, LLC, VS VILLA BELLINI CONDOMINIUM ASSOCIATION, INC. 3D2016-0706 2016-03-29 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
12-28428

Parties

Name STEINMAUER FAMILY LLC
Role Appellant
Status Active
Representations Karene L. Tygenhof
Name VILLA BELLINI CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations ORION G. CALLISON, III, Alexis Gonzalez, JENNIFER A. COYA, DAVID L. ROSINSKY, Alejandro F. Hoyos
Name Hon. Thomas J. Rebull
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-12-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-12-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-11-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-11-22
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellee's motion for attorney's fees, it is ordered that said motion is granted and remanded to the trial court to fix amount. Appellant's motion for attorney's fees is hereby denied.
Docket Date 2017-07-10
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-05-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Steinmauer Family, LLC
Docket Date 2017-05-11
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-05-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Villa Bellini Condominium Association, Inc.
Docket Date 2017-04-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-30 days to 5/26/17
Docket Date 2017-04-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Steinmauer Family, LLC
Docket Date 2017-03-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Villa Bellini Condominium Association, Inc.
Docket Date 2017-03-27
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Villa Bellini Condominium Association, Inc.
Docket Date 2017-02-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 3/27/17
Docket Date 2017-02-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Villa Bellini Condominium Association, Inc.
Docket Date 2016-12-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-45 days to 2/23/17
Docket Date 2016-12-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Villa Bellini Condominium Association, Inc.
Docket Date 2016-12-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Villa Bellini Condominium Association, Inc.
Docket Date 2016-12-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Steinmauer Family, LLC
Docket Date 2016-11-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Villa Bellini Condominium Association, Inc.
Docket Date 2016-11-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-45 days to 1/9/17
Docket Date 2016-11-03
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Steinmauer Family, LLC
Docket Date 2016-11-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Steinmauer Family, LLC
Docket Date 2016-10-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including fifteen (15) days from the date of this order, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2016-10-17
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 Steinmauer Family, LLC
Docket Date 2016-09-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including thirty-five (35) days from the date of this order.
Docket Date 2016-09-06
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 Steinmauer Family, LLC
Docket Date 2016-07-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant¿s motion for partial dismissal, with prejudice, of appeal related to the final judgment on counterclaims only is granted.
Docket Date 2016-07-22
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant¿s July 21, 2016 second motion to supplement the record is granted, and the record on appeal is supplemented to include the transcripts which are attached to said motion.
Docket Date 2016-07-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal ~ Motion for partial dismissal of appeal related to the final judgment on counterclaims only.
On Behalf Of Steinmauer Family, LLC
Docket Date 2016-07-21
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of Steinmauer Family, LLC
Docket Date 2016-07-19
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant¿s July 15, 2016 motion to supplement the record is granted, and the record on appeal is supplemented to include the transcripts which are attached to said motion.
Docket Date 2016-07-15
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of Steinmauer Family, LLC
Docket Date 2016-07-13
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-50 days to 9/6/16
Docket Date 2016-07-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Steinmauer Family, LLC
Docket Date 2016-06-02
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-45 days to 7/18/16
Docket Date 2016-06-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Steinmauer Family, LLC
Docket Date 2016-06-01
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 19 VOLUMES.
Docket Date 2016-05-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Villa Bellini Condominium Association, Inc.
Docket Date 2016-05-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Steinmauer Family, LLC
Docket Date 2016-03-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-03-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Steinmauer Family, LLC
Docket Date 2016-03-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-02-14
Amendment 2016-07-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2229287310 2020-04-29 0455 PPP 7050 NW 179 Street, HIALEAH, FL, 33015-7405
Loan Status Date 2020-12-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42901
Loan Approval Amount (current) 42901
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17414
Servicing Lender Name Ocean Bank
Servicing Lender Address 780 NW 42nd Ave, MIAMI, FL, 33126-5540
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HIALEAH, MIAMI-DADE, FL, 33015-7405
Project Congressional District FL-26
Number of Employees 11
NAICS code 813990
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Non-Profit Organization
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 43121.97
Forgiveness Paid Date 2020-11-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State