Search icon

BISCAYNE BEACH CLUB CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BISCAYNE BEACH CLUB 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: 16 Nov 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Feb 2008 (17 years ago)
Document Number: N06000011900
FEI/EIN Number 80-0819972

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

Address: 15600 S.W. 104TH TERRACE, MIAMI, FL, 33196, US
Mail Address: 15600 S.W. 104TH TERRACE, MIAMI, FL, 33196, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Correa Richard President 15600 S.W. 104TH TERRACE, MIAMI, FL, 33196
LLAU TONY Treasurer 15600 S.W. 104TH TERRACE, MIAMI, FL, 33196
PORRASPITA GISELLE Secretary 15600 S.W. 104TH TERRACE, MIAMI, FL, 33196
Correa Richard Agent 15600 S.W. 104TH TERRACE, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-06-30 Correa, Richard -
CHANGE OF PRINCIPAL ADDRESS 2009-02-17 15600 S.W. 104TH TERRACE, MIAMI, FL 33196 -
CHANGE OF MAILING ADDRESS 2009-02-17 15600 S.W. 104TH TERRACE, MIAMI, FL 33196 -
REGISTERED AGENT ADDRESS CHANGED 2009-02-17 15600 S.W. 104TH TERRACE, MIAMI, FL 33196 -
REINSTATEMENT 2008-02-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Court Cases

Title Case Number Docket Date Status
Biscayne Beach Club Condominium Association, Inc., Appellant(s), v. Toorak Capital Funding LLC, Appellee(s). 3D2024-0693 2024-04-17 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-22065-CA-01

Parties

Name BISCAYNE BEACH CLUB CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Representations Robin Felicity Hazel, Jesmany Jomarron
Name Toorak Capital Funding LLC
Role Appellee
Status Active
Representations Aamir Hayat Saeed, Robert Rex Edwards
Name Hon. Valerie R. Manno Schurr
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-05
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Motion for Extension of Time to File Response to Motion for Sanctions is hereby granted to and including December 2, 2024. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-11-04
Type Response
Subtype Response
Description Appellee's Response to Appellant's Motion for Extension of Time to Respond to Motion for Sanctions
On Behalf Of Toorak Capital Funding LLC
View View File
Docket Date 2024-11-04
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response to Motion for Sanctions
On Behalf Of Biscayne Beach Club Condominium Association, Inc.
View View File
Docket Date 2024-10-18
Type Order
Subtype Order on Motion for Sanctions
Description Upon consideration, Appellee's Motion for Sanctions Against Appellant COA and Appellate Counsel is hereby carried with the case for determination by the merits panel.
View View File
Docket Date 2024-10-17
Type Motions Other
Subtype Miscellaneous Motion
Description Appellee's Motion for Sanctions Against Appellant COA and Appellant Counsel Pursuant to FLA. STAT.& 57.105(1) and FLA.R.APP.P. 9.410(b)
On Behalf Of Toorak Capital Funding LLC
View View File
Docket Date 2024-10-17
Type Record
Subtype Appendix
Description Appendix to Appellee's Motion for Sanctions
On Behalf Of Toorak Capital Funding LLC
View View File
Docket Date 2024-08-12
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief
On Behalf Of Biscayne Beach Club Condominium Association, Inc.
View View File
Docket Date 2024-06-26
Type Order
Subtype Order on Motion for Extension of Time
Description Following review of Appellee's Opposition to Motion for Extension of time, Appellant's Motion for Extension of Time to file initial brief is hereby granted to and including August 9, 2024. No further extensions will be allowed.
View View File
Docket Date 2024-06-25
Type Response
Subtype Response
Description Response in Opposition to Motion for Extension of Time
On Behalf Of Toorak Capital Funding LLC
View View File
Docket Date 2024-06-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Biscayne Beach Club Condominium Association, Inc.
View View File
Docket Date 2024-05-30
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-05-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Toorak Capital Funding LLC
View View File
Docket Date 2024-04-22
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-04-22
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case filing fee $300 paid through the portal. Batch # 10997404
On Behalf Of Biscayne Beach Club Condominium Association, Inc.
View View File
Docket Date 2024-04-17
Type Order
Subtype Order on Filing Fee
Description 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 April 27, 2024.
View View File
Docket Date 2024-04-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-04-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-0693.
On Behalf Of Biscayne Beach Club Condominium Association, Inc.
View View File
Docket Date 2024-12-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-12-04
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-12-04
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that the parties' Joint Stipulation of Dismissal is recognized by the Court, and this appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed.
View View File
Docket Date 2024-12-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Joint Stipulation of Dismissal
On Behalf Of Biscayne Beach Club Condominium Association, Inc.
View View File
Docket Date 2024-10-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of stipulation for Extension of Time to File Answer Brief-45 days to 12/02/2024
On Behalf Of Toorak Capital Funding LLC
View View File
Docket Date 2024-08-29
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Stipulation For Extension of Time - Answer Brief-42 days to 10/18/2024
On Behalf Of Toorak Capital Funding LLC
View View File
ALEJANDRA GARCIA, et al., VS BISCAYNE BEACH CLUB CONDOMINIUM ASSOCIATION, INC., 3D2017-1884 2017-08-17 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-23741

Parties

Name MARIA LUCIA GALLEGO
Role Appellant
Status Active
Name MARIA MERCES LORA
Role Appellant
Status Active
Name ALEJANDRA GARCIA
Role Appellant
Status Active
Representations JUAN G. MEJIA
Name BISCAYNE BEACH CLUB CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations JESMANY JOMARRON
Name Hon. Migna Sanchez-Llorens
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-10-26
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-10-26
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellants' notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2017-10-26
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-10-26
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-10-25
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ALEJANDRA GARCIA
Docket Date 2017-08-17
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ OF TRIAL COURT ORDER DENYING DEFENDANT'S MOTION FOR REHEARING ON PLAINTIFF'S MOTION FOR SUMMARY JUDGMENT AND DEFENDANTS MOTION SUMMARY JUDGMENT
On Behalf Of ALEJANDRA GARCIA
Docket Date 2017-08-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-08-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
HOUSING OPPORTUNITY PARTNERS REO, LLC, etc., VS BISCAYNE BEACH CLUB CONDOMINIUM ASSOCIATION, INC., etc., 3D2016-2180 2016-09-21 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
15-11591

Parties

Name HOUSING OPPORTUNITY PARTNERS REO, LLC
Role Appellant
Status Active
Representations TYLER E. MESMER
Name BISCAYNE BEACH CLUB CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations ROBIN F. HAZEL, Gonzalo R. Dorta, JESMANY JOMARRON
Name HON. ANTONIO MARIN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-08-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-08-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-08-08
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellee’s motion for appellate attorneys’ 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 2017-11-26
Type Brief
Subtype Amended Reply Brief
Description Amended Reply Brief
On Behalf Of HOUSING OPPORTUNITY PARTNERS REO, LLC
Docket Date 2017-11-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellant's motion to exceed the page limitations is hereby denied.
Docket Date 2017-11-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of HOUSING OPPORTUNITY PARTNERS REO, LLC
Docket Date 2017-11-06
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief
On Behalf Of HOUSING OPPORTUNITY PARTNERS REO, LLC
Docket Date 2017-10-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant’s motion for an extension of time to file the reply brief is granted to and including November 6, 2017, with no further extensions allowed.
Docket Date 2017-10-06
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 HOUSING OPPORTUNITY PARTNERS REO, LLC
Docket Date 2017-09-06
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-30 days to 10/6/17
Docket Date 2017-09-05
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 HOUSING OPPORTUNITY PARTNERS REO, LLC
Docket Date 2017-08-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of BISCAYNE BEACH CLUB CONDOMINIUM ASSOCIATION, INC.
Docket Date 2017-08-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BISCAYNE BEACH CLUB CONDOMINIUM ASSOCIATION, INC.
Docket Date 2017-08-02
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-07-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee¿s motion for an extension of time to file the answer brief is granted to and including August 14, 2017, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
Docket Date 2017-07-13
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 BISCAYNE BEACH CLUB CONDOMINIUM ASSOCIATION, INC.
Docket Date 2017-06-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee¿s motion for an extension of time to file the answer brief is granted to and including July 14, 2017.
Docket Date 2017-06-14
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 BISCAYNE BEACH CLUB CONDOMINIUM ASSOCIATION, INC.
Docket Date 2017-05-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee¿s motion for an extension of time to file the answer brief is granted to and including June 14, 2017.
Docket Date 2017-05-15
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 BISCAYNE BEACH CLUB CONDOMINIUM ASSOCIATION, INC.
Docket Date 2017-04-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 5/15/17
Docket Date 2017-04-15
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of HOUSING OPPORTUNITY PARTNERS REO, LLC
Docket Date 2017-04-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BISCAYNE BEACH CLUB CONDOMINIUM ASSOCIATION, INC.
Docket Date 2017-03-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BISCAYNE BEACH CLUB CONDOMINIUM ASSOCIATION, INC.
Docket Date 2017-03-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 4/13/17
Docket Date 2017-03-07
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellant¿s February 23, 2017 motion to supplement the record is granted, and the clerk of the trial court is directed to supplement the record on appeal with the documents as stated in said motion.
Docket Date 2017-03-05
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ 1st Notice
On Behalf Of HOUSING OPPORTUNITY PARTNERS REO, LLC
Docket Date 2017-02-23
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of HOUSING OPPORTUNITY PARTNERS REO, LLC
Docket Date 2017-02-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant¿s motion to exceed the page limitations is granted, and the enlarged initial brief filed February 17, 2017 is accepted by the Court.
Docket Date 2017-02-20
Type Response
Subtype Response
Description RESPONSE ~ objection to the motion to exceed page limitations
On Behalf Of BISCAYNE BEACH CLUB CONDOMINIUM ASSOCIATION, INC.
Docket Date 2017-02-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BISCAYNE BEACH CLUB CONDOMINIUM ASSOCIATION, INC.
Docket Date 2017-02-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of HOUSING OPPORTUNITY PARTNERS REO, LLC
Docket Date 2017-02-16
Type Record
Subtype Appendix
Description Appendix
On Behalf Of HOUSING OPPORTUNITY PARTNERS REO, LLC
Docket Date 2017-02-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ to exceed the page limitations.
On Behalf Of HOUSING OPPORTUNITY PARTNERS REO, LLC
Docket Date 2017-02-13
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 as stated in the motion.
Docket Date 2017-02-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ Amended.
On Behalf Of HOUSING OPPORTUNITY PARTNERS REO, LLC
Docket Date 2017-02-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s amended fourth motion for an extension of time to file the initial brief is granted to and including February 10, 2017.
Docket Date 2017-01-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ 4th motion.
On Behalf Of HOUSING OPPORTUNITY PARTNERS REO, LLC
Docket Date 2017-01-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s third motion for an extension of time to file the initial brief is granted to and including January 30, 2017.
Docket Date 2017-01-23
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 HOUSING OPPORTUNITY PARTNERS REO, LLC
Docket Date 2016-12-22
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 HOUSING OPPORTUNITY PARTNERS REO, LLC
Docket Date 2016-12-22
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 1/23/17
Docket Date 2016-11-22
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 HOUSING OPPORTUNITY PARTNERS REO, LLC
Docket Date 2016-11-22
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 12/23/16
Docket Date 2016-11-21
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 13 VOLUMES.
Docket Date 2016-09-28
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 October 8, 2016.
Docket Date 2016-09-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of HOUSING OPPORTUNITY PARTNERS REO, LLC
Docket Date 2016-09-21
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 2016-09-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-20
AMENDED ANNUAL REPORT 2017-06-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State