Search icon

THE COURTS AT BAYSHORE I CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE COURTS AT BAYSHORE I 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: 25 Apr 2007 (18 years ago)
Document Number: N07000004198
FEI/EIN Number 260255618

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

Address: c/o VESTA PROPERTY SERVICES, 13595 SW 134 AVENUE, MIAMI, FL, 33186, US
Mail Address: c/o VESTA PROPERTY SERVICES, 13595 SW 134 AVENUE, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VESTA PROPERTY SERVICES, LLC Agent -
NAVARRO ALEXANDER J President c/o VESTA PROPERTY SERVICES, MIAMI, FL, 33186
LORA ELIA Vice President 13595 SW 134th Ave Ste 108, Miami, FL, 33186
BREWTON TERESA Director 13595 SW 134th Ave Ste 108, Miami, FL, 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-04-30 VESTA PROPERTY SERVICES -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 c/o VESTA PROPERTY SERVICES, 13595 SW 134 AVENUE, SUITE 108, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2016-02-17 c/o VESTA PROPERTY SERVICES, 13595 SW 134 AVENUE, SUITE 108, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2016-02-17 c/o VESTA PROPERTY SERVICES, 13595 SW 134 AVENUE, SUITE 108, MIAMI, FL 33186 -

Court Cases

Title Case Number Docket Date Status
ELUIME H. BAKER, VS THE COURTS AT BAYSHORE I CONDOMINIUM ASSOCIATION, INC. 3D2018-1669 2018-08-15 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
15-30066

Parties

Name Eluime H. Baker
Role Appellant
Status Active
Representations PAUL N. CONTESSA, Robert Flavell
Name THE COURTS AT BAYSHORE I CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Douglas H. Stein, RENZO BOSONI, DAVID W. KREMPA
Name Hon. Spencer Eig
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-10-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-09-18
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 the amount.
Docket Date 2019-09-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2019-06-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Eluime H. Baker
Docket Date 2019-05-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Eluime H. Baker
Docket Date 2019-05-24
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-30 days to 6/24/19
Docket Date 2019-04-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ANSWER BRIEF OF APPELLEE
On Behalf Of The Courts at Bayshore I Condominium Association, Inc.
Docket Date 2019-04-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR ATTORNEY'S FEES
On Behalf Of The Courts at Bayshore I Condominium Association, Inc.
Docket Date 2019-04-23
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee’s April 5, 2019 motion to supplement the record is granted, and the record on appeal is supplemented to include the documents which are attached to said motion.
Docket Date 2019-04-05
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
Docket Date 2019-04-05
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 5/6/19
Docket Date 2019-04-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
Docket Date 2019-03-29
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address ~ OF FIRM AND DIRECTIONS TO THE CLERK TO UPDATE ATTORNEY INFORMATION
On Behalf Of Eluime H. Baker
Docket Date 2019-03-08
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 emergency motion for an extension of time to file the initial brief is granted to and including March 22, 2019, 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 2019-03-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Eluime H. Baker
Docket Date 2019-03-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Eluime H. Baker
Docket Date 2019-01-22
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 March 7, 2019, 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 2019-01-17
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 Eluime H. Baker
Docket Date 2018-12-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant’s belated motion for an extension of time to file the initial brief is granted to and including January 21, 2019.
Docket Date 2018-12-21
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 Eluime H. Baker
Docket Date 2018-10-26
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-10-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 12/17/18
Docket Date 2018-10-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Eluime H. Baker
Docket Date 2018-08-22
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 1, 2018.
Docket Date 2018-08-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-08-15
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 2018-08-15
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Eluime H. Baker

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-30
AMENDED ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-02-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State