Search icon

DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DE SOLEIL SOUTH BEACH RESIDENTIAL 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: 22 Jun 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Feb 2019 (6 years ago)
Document Number: N06000006752
FEI/EIN Number 205105587

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

Address: 1437 COLLINS AVENUE, MIAMI BEACH, FL, 33139, US
Mail Address: PO Box 370544, MIAMI, FL, 33137, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gusmini David Treasurer 2184 East 34 Street, Brooklyn, NY, 11234
Jefferson Ferdinand Director PO Box 370544, MIAMI, FL, 33137
Ocomo David President P.O. Box 370544, Miami, FL, 33137
Maenza Joseph Director PO Box 370544, MIAMI, FL, 33137
WASSERSTEIN, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-04-14 Gordon, Esq., Jason -
REGISTERED AGENT ADDRESS CHANGED 2020-04-14 3440 Hollywood Blvd., # 415, HOLLYWOOD, FL 33021 -
AMENDMENT 2019-02-19 - -
CHANGE OF MAILING ADDRESS 2017-12-26 1437 COLLINS AVENUE, MIAMI BEACH, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-14 1437 COLLINS AVENUE, MIAMI BEACH, FL 33139 -

Court Cases

Title Case Number Docket Date Status
De Soleil South Beach Residential Condominium Association, Inc., Appellant(s), v. Certain Underwriters at Lloyd's, London, etc., et al., Appellee(s). 3D2022-1630 2022-09-23 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
19-13413

Parties

Name DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Representations Jason Gordon, Demian Rafael Goldstraj
Name Certain Underwriters at Lloyd's, London
Role Appellee
Status Active
Representations Anna Dorkas Torres
Name QBE Specialty Insurance Company
Role Appellee
Status Active
Representations Anna Dorkas Torres
Name National Fire & Marine Insurance Company
Role Appellee
Status Active
Representations Anna Dorkas Torres
Name Indian Harbor Insurance Company
Role Appellee
Status Active
Representations Anna Dorkas Torres
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-10
Type Response
Subtype Response
Description Appellant's Response to Motion for Appellate Fees
On Behalf Of De Soleil South Beach Residential Condominium Association, Inc.
Docket Date 2023-12-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Certain Underwriters at Lloyd's, London
Docket Date 2023-12-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-12-19
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-11-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-09-20
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
View View File
Docket Date 2023-07-31
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of De Soleil South Beach Residential Condominium Association, Inc.
Docket Date 2023-07-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s Unopposed Motion for an Extension of Time to File the Reply Brief is granted to and including July 31, 2023.
Docket Date 2023-07-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of De Soleil South Beach Residential Condominium Association, Inc.
Docket Date 2023-07-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s Motion for an Extension of Time to File the Reply Brief is granted to and including July 24, 2023.
Docket Date 2023-07-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of De Soleil South Beach Residential Condominium Association, Inc.
Docket Date 2024-01-18
Type Response
Subtype Reply
Description Appellee's Reply to Appellant's Response to Motion for Attorney's Fees
On Behalf Of Certain Underwriters at Lloyd's, London
Docket Date 2023-06-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of De Soleil South Beach Residential Condominium Association, Inc.
Docket Date 2023-05-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Certain Underwriters at Lloyd's, London
Docket Date 2023-05-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Certain Underwriters at Lloyd's, London
Docket Date 2023-04-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 06/16/2023
Docket Date 2023-04-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLEES' NOTICE OF AGREED EXTENSION OF TIME TO FILEANSWER BRIEF
On Behalf Of Certain Underwriters at Lloyd's, London
Docket Date 2023-03-06
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-45 days to 04/20/2023
Docket Date 2023-01-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of De Soleil South Beach Residential Condominium Association, Inc.
Docket Date 2023-01-18
Type Record
Subtype Appendix
Description Appendix
On Behalf Of De Soleil South Beach Residential Condominium Association, Inc.
Docket Date 2023-01-13
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLANT'S NOTICE OF FILING TRANSCRIPT OF SUMMARY JUDGMENT HEARING
On Behalf Of De Soleil South Beach Residential Condominium Association, Inc.
Docket Date 2023-01-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-08 days to 01/18/2022
Docket Date 2023-01-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of De Soleil South Beach Residential Condominium Association, Inc.
Docket Date 2022-12-06
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-12-02
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-35 days to 1/05/2023
Docket Date 2022-12-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of De Soleil South Beach Residential Condominium Association, Inc.
Docket Date 2022-10-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of De Soleil South Beach Residential Condominium Association, Inc.
Docket Date 2022-09-27
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 October 7, 2022.
Docket Date 2022-09-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-09-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of De Soleil South Beach Residential Condominium Association, Inc.
Docket Date 2022-09-23
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 2024-11-20
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration, Appellees' Reply to Appellant's Response to Appellees' Motion for Appellate Attorney's Fees is hereby stricken as unauthorized. Appellant's Response to Appellees' Motion for Appellate Attorney's Fees, filed on January 10, 2024, is noted. Upon consideration of Appellees' Motion for Appellate Attorney's Fees, it is ordered that said Motion is hereby denied as untimely.
View View File
Docket Date 2023-06-01
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-30 days to 07/03/2023
Docket Date 2023-03-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEES' AGREED MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of Certain Underwriters at Lloyd's, London
Docket Date 2022-12-08
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.
DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC., VS DE SOLEIL SOUTH BEACH ASSOCIATION, INC., 3D2019-2025 2019-10-22 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
17-30078

Parties

Name DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Representations JASON GORDON
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name DE SOLEIL SOUTH BEACH ASSOCIATION, INC.
Role Appellee
Status Active
Representations CAROLINA SZNAJDERMAN SHEIR, ANDREW S. BERMAN, RICHARD J. SARAFAN, KENNETH E. WALTON, II

Docket Entries

Docket Date 2019-12-27
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-01-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension denied (initial brief) (OD03) ~ Upon consideration, Appellant's Motion for Extension of Time to File an Initial Brief is hereby denied without prejudice to filing, within five (5) days from the date of this Order, a motion that complies with the conferral requirement of Florida Rule of Appellate Procedure 9.300.
Docket Date 2020-01-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DE SOLEIL SOUTH BEACH ASSOCIATION, INC.
Docket Date 2020-05-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-05-06
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2020-05-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-04-24
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ APPELLEE'S CONFESSION OF ERROR
On Behalf Of DE SOLEIL SOUTH BEACH ASSOCIATION, INC.
Docket Date 2020-04-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee's "Unopposed Motion to Abate Filing Answer Brief" is treated as a motion for extension of time to file the answer brief, and the motion is granted to and including thirty (30) days from the date of this Order.
Docket Date 2020-04-13
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate ~ UNOPPOSED MOTION TO ABATE FILING ANSWER BRIEF
On Behalf Of DE SOLEIL SOUTH BEACH ASSOCIATION, INC.
Docket Date 2020-03-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ APPELLANT, DE SOLEIL SOUTH BEACH RESIDENTIALCONDOMINIUM ASSOCIATION, INC.'S, INITIAL BRIEF
On Behalf Of DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-03-30
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO INITIAL BRIEF
On Behalf Of DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-03-02
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 3/30/20
Docket Date 2020-02-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S SECOND MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-01-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S RENEWED MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-01-10
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-60 days to 2/28/20
Docket Date 2019-12-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-11-25
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ MOTION TO WITHDRAW AS COUNSEL OF RECORD
On Behalf Of DE SOLEIL SOUTH BEACH ASSOCIATION, INC.
Docket Date 2019-11-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-10-29
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 ($300.00) dollar fee is paid to the Clerk of the Court on or before November 8, 2019.
Docket Date 2019-10-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PRIOR CASE: 19-312
On Behalf Of DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-10-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-10-22
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 2019-11-26
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The Motion to Withdraw as Counsel of Record is granted, and the law firm of Stearns Weaver Miller Weissler Alhadeff & Sitterson, P.A., and Jason S. Koslowe, Esquire, are withdrawn as counsel for De Soleil South Beach Association, Inc., and relieved from any further responsibility in this cause.
DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC., VS DE SOLEIL SOUTH BEACH ASSOCIATION, INC., et al., 3D2019-2013 2019-10-21 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
18-2799

Parties

Name DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Representations JASON GORDON, KENNETH E. WALTON, II, CAROLINA SZNAJDERMAN SHEIR
Name DE SOLEIL SOUTH BEACH ASSOCIATION, INC.
Role Appellee
Status Active
Representations ANDREW S. BERMAN, RICHARD J. SARAFAN, MICHAEL BILD, Jamie L. Katz
Name SOUTH BEACH RESORT DEVELOPMENT LLC
Role Appellee
Status Active
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-08-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-07-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Upon consideration, Appellees’ Joint Motion to File a Brief Reply in Support of Their Motion to Correct Opinion is granted, and the attached Reply is accepted by the Court. LOGUE, HENDON and BOKOR, JJ., concur.
Docket Date 2021-07-12
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO MOTION FORCLARIFICATION/CORRECTION OF FACTSRECITED IN WRITTEN OPINION
On Behalf Of DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2021-07-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEES' JOINT MOTION TO FILE BRIEF REPLY IN SUPPORTOF THEIR MOTION TO CORRECT OPINION
On Behalf Of DE SOLEIL SOUTH BEACH ASSOCIATION, INC.
Docket Date 2021-07-09
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' JOINT RESPONSE TO MOTION FOR REHEARING AND REHEARING EN BANC
On Behalf Of DE SOLEIL SOUTH BEACH ASSOCIATION, INC.
Docket Date 2021-07-02
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE SOUTH BEACH RESORT DEVELOPMENT, LLC RESPONSETO APPELLANT'S MOTION FOR EXTENSION OF TIME TO RESPONDTO MOTION FOR CLARIFICATION
On Behalf Of DE SOLEIL SOUTH BEACH ASSOCIATION, INC.
Docket Date 2021-07-02
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellant’s Motion for Extension of Time to File a Response to Appellees’ Motion for Clarification/Correction of Facts Cited in the Written Opinion is granted to and including ten (10) days from the date of this Order.
Docket Date 2021-07-01
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ PPELLANT'S MOTION FOR REHEARING ANDREHEARING EN BANC
On Behalf Of DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2021-06-18
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLANT'S MOTION FOR EXTENSION OF TIME TO FILEMOTION FOR REHEARING AND REHEARING EN BANC
On Behalf Of DE SOLEIL SOUTH BEACH ASSOCIATION, INC.
Docket Date 2021-06-17
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLANT'S MOTION FOR EXTENSION OFTIME TO FILE MOTION FOR REHEARINGAND REHEARING EN BANC
On Behalf Of DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2021-06-16
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ APPELLEES' MOTION FOR CLARIFICATION/CORRECTIONOF FACTS RECITED IN WRITTEN OPINION
On Behalf Of DE SOLEIL SOUTH BEACH ASSOCIATION, INC.
Docket Date 2021-06-02
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellees’ Joint Motion for Appellate Attorneys’ Fees, it is ordered that said Motion is granted, and the matter is remanded to the trial court. Appellant’s Motion for Attorney’s Fees is hereby denied.
Docket Date 2021-06-02
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion
Docket Date 2020-10-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ APPELLANT, DE SOLEIL SOUTH BEACH RESIDENTIALCONDOMINIUM ASSOCIATION, INC.'S,CONSOLIDATED REPLY BRIEF
On Behalf Of DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-10-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR ATTORNEY'S FEES
On Behalf Of DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-10-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s Unopposed Motion for an Extension of Time to File Consolidated Reply Brief is granted to and including October 19, 2020.
Docket Date 2020-10-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OFTIME TO FILE CONSOLIDATED REPLY BRIEF
On Behalf Of DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-09-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s Unopposed Motion for an Extension of Time to File the Consolidated Reply Brief is granted to and including October 5, 2020.
Docket Date 2020-09-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OFTIME TO FILE CONSOLIDATED REPLY BRIEF
On Behalf Of DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-08-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEES' JOINT MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of DE SOLEIL SOUTH BEACH ASSOCIATION, INC.
Docket Date 2020-08-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ CONSOLIDATED ANSWER BRIEF OF APPELLEES, SOUTH BEACH RESORT DEVELOPMENT, LLC and DE SOLEIL SOUTH BEACH ASSOCIATION, INC.
On Behalf Of DE SOLEIL SOUTH BEACH ASSOCIATION, INC.
Docket Date 2020-07-02
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Appellees’ Opposition to Motion to Stay Election of Board of Directors is noted. Upon consideration, Appellant’s Emergency Motion to Stay Election of Board of Directors is hereby denied. SCALES, LINDSEY and MILLER, JJ., concur..
Docket Date 2020-07-02
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' OPPOSITION TO MOTION TO STAY ELECTION OFBOARD OF DIRECTORS
On Behalf Of DE SOLEIL SOUTH BEACH ASSOCIATION, INC.
Docket Date 2020-06-30
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 8/5/20
Docket Date 2020-06-29
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ APPELLANT'S EMERGENCY MOTION TO STAYELECTION OF BOARD OF DIRECTORS
On Behalf Of DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-06-29
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 DE SOLEIL SOUTH BEACH ASSOCIATION, INC.
Docket Date 2020-05-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-22 days to 6/06/20
Docket Date 2020-05-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of DE SOLEIL SOUTH BEACH ASSOCIATION, INC.
Docket Date 2020-05-21
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, Appellees’ Joint Motion to Dismiss, or Alternatively to Relinquish Jurisdiction is hereby denied. SALTER, LINDSEY and MILLER, JJ., concur.
Docket Date 2020-05-15
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEES' JOINT MOTION TODISMISS, OR ALTERNATIVELY TO RELINQUISH JURISDICTIONTO PERMIT THE TRIAL COURT TO FINALIZE DAMAGE ISSUE
On Behalf Of DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-05-14
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The Motion for Leave to Withdraw as Co-Counsel is granted, and the Montestime Firm and Regine Montestime, Esquire, are withdrawn as co-counsel for appellant, and relieved from any further responsibility in this cause.
Docket Date 2020-04-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-04-13
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL APPENDIX TO CONSOLIDATED INITIAL BRIEF
On Behalf Of DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-04-07
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB- ("Residential Association") 7 days to 4/13/20
Docket Date 2020-03-09
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 4/6/20
Docket Date 2020-01-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DE SOLEIL SOUTH BEACH ASSOCIATION, INC.
Docket Date 2019-12-27
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ The parties' Joint Motion to Consolidate is granted, and it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes under case no. 3D19-2013. All filings in the case shall be under case no. 3D19-2013. The parties shall file only one set of briefs under case no. 3D19-2013. The briefing schedule shall be as stated in the Motion.
Docket Date 2019-12-26
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-12-23
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ APPELLANT'S, DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC. AND APPELLEE'S, SOUTH BEACH RESORT DEVELOPMENT, LLC'S, JOINT MOTION TO CONSOLIDATE APPEALS AND SET COORDINATEDBRIEFING SCHEDULE
On Behalf Of DE SOLEIL SOUTH BEACH ASSOCIATION, INC.
Docket Date 2019-11-26
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The Motion to Withdraw as Counsel of Record is granted, and the law firm of Stearns Weaver Miller Weissler Alhadeff & Sitterson, P.A., and Jason S. Koslowe, Esquire, are withdrawn as counsel for De Soleil South Beach Association, Inc., and relieved from any further responsibility in this cause.Appellee De Soleil South Beach Association, Inc., is granted twenty(20) days from the date of this Order to appear through a member of The Florida Bar.
Docket Date 2019-11-25
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ MOTION TO WITHDRAW AS COUNSEL OF RECORD
On Behalf Of DE SOLEIL SOUTH BEACH ASSOCIATION, INC.
Docket Date 2019-11-21
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 Extension of Time to File the Initial Brief is granted to and including January 17, 2020.
Docket Date 2019-11-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-11-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-10-29
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 ($300.00) dollar fee is paid to the Clerk of the Court on or before November 8, 2019.
Docket Date 2019-10-21
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 2019-10-21
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of DE SOLEIL SOUTH BEACH ASSOCIATION, INC.
Docket Date 2019-10-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-08-04
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Appellant's Response to the Motion for Clarification, filed on July 11, 2021, is noted. Appellees' Joint Response to the Motion for Rehearing and Rehearing En Banc, filed on July 9, 2021, is also noted.Upon consideration, Appellees' "Motion for Clarification/Correction of Facts Recited in a Written Opinion" is hereby denied.Upon consideration, Appellant's Motion for Rehearing is hereby denied. LOGUE, HENDON and BOKOR, JJ., concur. Appellant's Motion for Rehearing En Banc is denied.
Docket Date 2021-07-01
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ APPELLANT'S MOTION FOR EXTENSION OF TIME TOFILE RESPONSE TO APPELLEES' MOTIONFOR CLARIFICATION/CORRECTION OFFACTS CITED IN WRITTEN OPINION
On Behalf Of DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2021-06-21
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ Appellee South Beach Resort Development, LLC’s Response to Appellant’s Motion for Extension of Time to File Motion for Rehearing and Rehearing En Banc, filed on June 18, 2021, is noted. Appellant’s Motion for Extension of Time to File a Motion for Rehearing and Rehearing En Banc is granted to and including ten (10) days from the date of this Order.
Docket Date 2020-05-12
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-04-30
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEES' JOINT MOTION TO DISMISS, OR ALTERNATIVELY TO RELINQUISH JURISDICTION TO PERMIT THE TRIAL COURT TO FINALIZE THE DAMAGES ISSUE
On Behalf Of DE SOLEIL SOUTH BEACH ASSOCIATION, INC.
Docket Date 2020-04-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ APPELLANT, DE SOLEIL SOUTH BEACH RESIDENTIALCONDOMINIUM ASSOCIATION, INC.'S,CONSOLIDATED INITIAL BRIEF
On Behalf Of DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-04-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OFTIME TO FILE CONSOLIDATED INITIAL BRIEF
On Behalf Of DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-03-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OFTIME TO FILE CONSOLIDATED INITIAL BRIEF
On Behalf Of DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC.
DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC., VS DE SOLEIL SOUTH BEACH ASSOCIATION, INC., 3D2019-1741 2019-09-09 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
16-22052

Parties

Name DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Representations JASON GORDON
Name DE SOLEIL SOUTH BEACH ASSOCIATION, INC.
Role Appellee
Status Active
Representations ANDREW S. BERMAN, RICHARD J. SARAFAN, KENNETH E. WALTON, II
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-02-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-02-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-01-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-11-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-10-09
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX ANSWER BRIEF OF APPELLEE,DE SOLEIL SOUTH BEACH ASSOCIATION, INC.
On Behalf Of DE SOLEIL SOUTH BEACH ASSOCIATION, INC.
Docket Date 2020-10-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of DE SOLEIL SOUTH BEACH ASSOCIATION, INC.
Docket Date 2020-09-30
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-5 days to 10/9/20
Docket Date 2020-09-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of DE SOLEIL SOUTH BEACH ASSOCIATION, INC.
Docket Date 2020-09-14
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellees’ Unopposed Motion to Supplement the Record, filed on September 11, 2020, is granted, and the record on appeal is supplemented to include the document that is attached to said Motion.
Docket Date 2020-09-11
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of DE SOLEIL SOUTH BEACH ASSOCIATION, INC.
Docket Date 2020-08-31
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-25 days to 10/04/2020
Docket Date 2020-08-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of DE SOLEIL SOUTH BEACH ASSOCIATION, INC.
Docket Date 2020-08-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant’s Unopposed Motion for Leave to File Amended Initial Brief is granted as stated in the Motion.
Docket Date 2020-08-17
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-08-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellee De Soleil South Beach Association, Inc.’s Unopposed Motion to Move Record into this File is granted, and the record on appeal filed in case no. 3D18-1423 shall be transferred into case no. 3D19-1741 as stated in the Motion.
Docket Date 2020-08-17
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ Record transferred from 3D18-1423 to this case.
On Behalf Of Miami-Dade Clerk
Docket Date 2020-08-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ UNOPPOSED MOTION TO MOVE RECORD INTO THIS FILE
On Behalf Of DE SOLEIL SOUTH BEACH ASSOCIATION, INC.
Docket Date 2020-08-10
Type Record
Subtype Appendix
Description Appendix
On Behalf Of DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-08-10
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-08-05
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Following review of the Notice of Filing, filed by Appellee on August 3, 2020, the relinquishment period entered on March 30, 2020, is hereby terminated. The answer brief shall be filed within thirty (30) days from the date of rendition of the amended final order.
Docket Date 2020-08-03
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ AMENDED FINAL ORDER
On Behalf Of DE SOLEIL SOUTH BEACH ASSOCIATION, INC.
Docket Date 2020-07-13
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Ext for relinquishment period granted (OG49C) ~ The Joint Motion to Extend the Period of Relinquishment ofJurisdiction is granted, and jurisdiction of this cause is temporarily relinquished to the trial court for an additional period of time, to and including twenty (20) daysfrom the date of this Order to obtain a written amended final judgment. A copy of this Order shall be provided to the trial court, and it is respectfully requested that the trial court enter the amended final judgment expeditiously. Appellees' answerbrief shall be filed within thirty (30) days from the date on which the amended final judgment is rendered. Thereafter, briefing shall be in accordance with the Florida Rules of Appellate Procedure.
Docket Date 2020-07-09
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ JOINT ADVICE TO COURT AND REQUEST FOR EXTENSION
On Behalf Of DE SOLEIL SOUTH BEACH ASSOCIATION, INC.
Docket Date 2020-06-09
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Ext for relinquishment period granted (OG49C) ~ The Joint Motion to Extend the Period of Relinquishment of Jurisdiction and to Set Amended Briefing Schedule is granted, and jurisdiction of this cause is temporarily relinquished to the trial court for an additional period of time to and including thirty (30) days from the date of this Order. Appellees' answer brief shall be filed within thirty (30) days from the date on which the amended final judgment is rendered. Thereafter, briefing shall be in accordance with the Florida Rules of Appellate Procedure.
Docket Date 2020-06-05
Type Order
Subtype Order to File Status Report
Description File Status Report (OR03) ~ Appellant shall file a status report in this cause no later than Monday, June 8, 2020.
Docket Date 2020-06-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ JOINT MOTION TO EXTEND RELINQUISHMENT OF JURISDICTIONAND TO SET AMENDED BRIEFING SCHEDULE
On Behalf Of DE SOLEIL SOUTH BEACH ASSOCIATION, INC.
Docket Date 2020-03-30
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment Granted (OG49) ~ The parties' Joint Motion to Relinquish Jurisdiction is granted, and jurisdiction of this cause is temporarily relinquished to the trial court for a period of sixty (60) days from the date of this Order for the purpose(s) stated in the Motion.
Docket Date 2020-03-27
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ JOINT MOTION TO RELINQUISH JURISDICTION
On Behalf Of DE SOLEIL SOUTH BEACH ASSOCIATION, INC.
Docket Date 2020-03-13
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO INITIAL BRIEF
On Behalf Of DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-03-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ APPELLANT, DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC.'S, INITIAL BRIEF
On Behalf Of DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-03-03
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2020-01-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DE SOLEIL SOUTH BEACH ASSOCIATION, INC.
Docket Date 2019-11-27
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The Motion to Withdraw as Counsel of Record is granted, and the law firm of Stearns Weaver Miller Weissler Alhadeff & Sitterson, P.A., and Jason S. Koslowe, Esquire, are withdrawn as counsel for De Soleil South Beach Association, Inc., and relieved from any further responsibility in this cause.Appellee De Soleil South Beach Association, Inc., is granted twenty(20) days from the date of this Order to appear through a member of The FloridaBar.
Docket Date 2019-11-25
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ MOTION TO WITHDRAW AS COUNSEL OF RECORD
On Behalf Of DE SOLEIL SOUTH BEACH ASSOCIATION, INC.
Docket Date 2019-11-15
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-09-26
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-09-18
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case ~ NOTICE OF SIMILAR AND RELATED CASES
On Behalf Of DE SOLEIL SOUTH BEACH ASSOCIATION, INC.
Docket Date 2019-09-16
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 ($300.00) dollar fee is paid to the Clerk of the Court on or before September 26, 2019.
Docket Date 2019-09-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ RELATED CASES: 19-310, 18-1423
On Behalf Of DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-09-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-09-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC., etc., VS DE SOLEIL SOUTH BEACH ASSOCIATION, INC.. etc., et al., 3D2019-0757 2019-04-22 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-2799

Parties

Name DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Representations REGINE MONESTIME
Name DE SOLEIL SOUTH BEACH ASSOCIATION, INC.
Role Appellee
Status Active
Representations JOSHUA A. MUNN, KENNETH E. WALTON, II, JASON S. KOSLOWE, CAROLINA SZNAJDERMAN SHEIR, MICHAEL BILD, RICHARD J. SARAFAN
Name SOUTH BEACH RESORT DEVELOPMENT LLC
Role Appellee
Status Active
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2019-06-17
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-06-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-05-28
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Resp & Reply) (DA30) ~ Following review of the petition for writ of certiorari or, in the alternative, petition for writ of prohibition, and the response and reply thereto, it is ordered that said petition is hereby denied.
Docket Date 2019-05-28
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2019-05-22
Type Response
Subtype Reply
Description REPLY ~ Petitioner's Reply to the Joint Response to the Petition for Writ of Certiorarior, in the alternative, Petition for Writ of Prohibition from the Circuit Court ofthe Eleventh Judicial Circuit in and for Miami-Dade County, Florida
On Behalf Of DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-05-13
Type Response
Subtype Response
Description RESPONSE ~ JOINT RESPONSE TO PETITION FOR WRIT OF CERTIORARI OF WRIT OF PROHIBITION
On Behalf Of DE SOLEIL SOUTH BEACH ASSOCIATION, INC.
Docket Date 2019-05-13
Type Record
Subtype Appendix
Description Appendix ~ RESPONDENTS' APPENDIX IN SUPPORT OF JOINT RESPONSE TOPETITION FOR WRIT OF CERTIORARI OR WRIT OF PROHIBITION
On Behalf Of DE SOLEIL SOUTH BEACH ASSOCIATION, INC.
Docket Date 2019-04-23
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within twenty (20) days of the date of this order to the petition for writ of certiorari or, in the alternative, petition for writ of prohibition. A reply may be filed within ten (10) days of service of the response.
Docket Date 2019-04-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-04-22
Type Record
Subtype Appendix
Description Appendix
On Behalf Of DE SOLEIL SOUTH BEACH RESIDENTIAL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-04-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-14
Reg. Agent Resignation 2020-03-09
AMENDED ANNUAL REPORT 2019-07-21
ANNUAL REPORT 2019-05-01
Amendment 2019-02-19
ANNUAL REPORT 2018-04-26

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State