Search icon

WHITEHALL AT BAL HARBOUR CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WHITEHALL AT BAL HARBOUR 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: 29 Jan 1985 (40 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 26 Oct 2004 (20 years ago)
Document Number: N07357
FEI/EIN Number 592644909

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

Address: 20-30 PARK DRIVE, BAL HARBOUR, FL, 33154, US
Mail Address: Fla. Property Solutions, 1000 5th street, Miami beach, FL, 33070, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cooper Kathleen Director 20 Park Drive, BAL HARBOUR, FL, 33154
Barbara Lawrence Secretary 30 Park Drive, BAL HARBOUR, FL, 33154
Hibbert Angelique Treasurer 20 Park Drive, Bal Harbour, FL, 33154
Grobman Serge President 20 Park Drive, Bal Harbour, FL, 33154
Angelchik Alex Vice President 30 park drive, Bal Harbour, FL, 33154
ROBERT H. YAFFE, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-29 20-30 PARK DRIVE, BAL HARBOUR, FL 33154 -
REGISTERED AGENT ADDRESS CHANGED 2023-09-05 c/o Whitehall at Bal Harbour Condominium Association, Inc, 1135 Kane Concourse, Third Floor, Bay Harbor Islands, FL 33154 -
REGISTERED AGENT NAME CHANGED 2023-09-05 Robert H. Yaffe, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2019-03-07 20-30 PARK DRIVE, BAL HARBOUR, FL 33154 -
CANCEL ADM DISS/REV 2004-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2000-07-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Court Cases

Title Case Number Docket Date Status
Whitehall at Bal Harbour Condominium Association Inc., Appellant(s), v. Yaffa Raviv, Appellee(s). 3D2024-2031 2024-11-13 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-30598-CA-01

Parties

Name WHITEHALL AT BAL HARBOUR CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Representations John Hudson Richards, Elaine D. Walter
Name Yaffa Raviv
Role Appellee
Status Active
Representations Alejandro Franklin Garcia, Alexis Marie De La Rosa, Robert Howard Yaffe
Name Hon. Tanya Brinkley
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-15
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of Whitehall at Bal Harbour Condominium Association Inc.
View View File
Docket Date 2024-11-13
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-11-13
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 13073911
On Behalf Of Whitehall at Bal Harbour Condominium Association Inc.
View View File
Docket Date 2024-11-13
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 2024-11-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-2031. Related case: 24-0589.
On Behalf Of Whitehall at Bal Harbour Condominium Association Inc.
View View File
Docket Date 2024-12-18
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-11-13
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 November 23, 2024.
View View File
Whitehall At Bal Harbour Condominium Association, Inc., Appellant(s), v. Yaffa Raviv, Appellee(s). 3D2024-0589 2024-04-02 Open
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-30598-CA-01

Parties

Name WHITEHALL AT BAL HARBOUR CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Representations John Hudson Richards, Elaine D. Walter
Name Yaffa Raviv
Role Appellee
Status Active
Representations Alejandro Franklin Garcia, Alexis Marie De La Rosa, Robert Howard Yaffe
Name Hon. Tanya Brinkley
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Whitehall At Bal Harbour Condominium Association, Inc.
View View File
Docket Date 2024-09-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Unopposed Motion for Extension of Time to Serve Reply Brief-15 days to 9/24/24. (GRANTED)
On Behalf Of Whitehall At Bal Harbour Condominium Association, Inc.
View View File
Docket Date 2024-08-28
Type Response
Subtype Response
Description Response to Appellee's Motion for Attorney's Fees
On Behalf Of Whitehall At Bal Harbour Condominium Association, Inc.
View View File
Docket Date 2024-08-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellee's Motion For Attorney's Fees
On Behalf Of Yaffa Raviv
View View File
Docket Date 2024-11-27
Type Notice
Subtype Notice of Filing
Description Notice of Filing Supplemental Authority
On Behalf Of Whitehall At Bal Harbour Condominium Association, Inc.
View View File
Docket Date 2024-09-20
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Whitehall At Bal Harbour Condominium Association, Inc.
View View File
Docket Date 2024-09-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Whitehall At Bal Harbour Condominium Association, Inc.
View View File
Docket Date 2024-07-31
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Yaffa Raviv
View View File
Docket Date 2024-06-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-30 days to 07/29/2024
On Behalf Of Yaffa Raviv
View View File
Docket Date 2024-05-29
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Whitehall At Bal Harbour Condominium Association, Inc.
View View File
Docket Date 2024-05-29
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Whitehall At Bal Harbour Condominium Association, Inc.
View View File
Docket Date 2024-05-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File IB-10 days to 05/28/2024
On Behalf Of Whitehall At Bal Harbour Condominium Association, Inc.
View View File
Docket Date 2024-04-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File IB-30 days to 05/16/2024
On Behalf Of Whitehall At Bal Harbour Condominium Association, Inc.
Docket Date 2024-04-02
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-04-02
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 10805252
On Behalf Of Whitehall At Bal Harbour Condominium Association, Inc.
View View File
Docket Date 2024-04-02
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 12, 2024.
View View File
Docket Date 2024-04-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Whitehall At Bal Harbour Condominium Association, Inc.
Docket Date 2024-12-09
Type Notice
Subtype Notice
Description Notice of Acknowledgment
On Behalf Of Whitehall At Bal Harbour Condominium Association, Inc.
View View File
Docket Date 2024-12-06
Type Notice
Subtype Notice
Description Notice of Acknowledgment
On Behalf Of Yaffa Raviv
View View File
Docket Date 2024-12-03
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
View View File
Docket Date 2024-08-09
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Yaffa Raviv
View View File
Docket Date 2024-07-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-10 days to 08/08/2024
On Behalf Of Yaffa Raviv
View View File

Documents

Name Date
ANNUAL REPORT 2024-03-29
AMENDED ANNUAL REPORT 2023-09-05
ANNUAL REPORT 2023-04-10
AMENDED ANNUAL REPORT 2022-05-16
AMENDED ANNUAL REPORT 2022-05-11
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-02-15
AMENDED ANNUAL REPORT 2018-11-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State