Search icon

ELOQUENCE ON THE BAY CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: ELOQUENCE ON THE BAY CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 18 Jul 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2012 (12 years ago)
Document Number: N08000006823
FEI/EIN Number 263035110
Address: 7928 EAST DRIVE, NORTH BAY VILLAGE, FL, 33141
Mail Address: 7928 EAST DRIVE, MANAGEMENT OFFICE, NORTH BAY VILLAGE, FL, 33141
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
CARLOS F MARTIN, PA Agent

President

Name Role Address
Regina Vasquez President 7928 East Drive, North Bay Village, FL, 33141

Treasurer

Name Role Address
Horton Lees Barbara Treasurer 7928 East Drive, North Bay Village, FL, 33141

Secretary

Name Role Address
Vera Clemente Secretary 7928 EAST DRIVE, NORTH BAY VILLAGE, FL, 33141

Vice President

Name Role Address
Taddese Abraha Vice President 7928 EAST DRIVE, NORTH BAY VILLAGE, FL, 33141

Director

Name Role Address
Dumas Yiannis Director 7928 EAST DRIVE, NORTH BAY VILLAGE, FL, 33141

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-06 Carlos F. Martin, PA No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-06 2525 Ponce de Leon Boulevard, Suite 300, CORAL GABLES, FL 33134 No data
REGISTERED AGENT NAME CHANGED 2024-02-07 SKRLD, Inc. No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-07 201 Alhambra Circle, 11th Floor, CORAL GABLES, FL 33134 No data
REINSTATEMENT 2012-10-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-28 7928 EAST DRIVE, NORTH BAY VILLAGE, FL 33141 No data
CHANGE OF MAILING ADDRESS 2009-04-28 7928 EAST DRIVE, NORTH BAY VILLAGE, FL 33141 No data

Court Cases

Title Case Number Docket Date Status
Eloquence on the Bay Condominium Association, Inc., etc., Appellant(s), v. CDC Builders, Inc., etc., et al., Appellee(s). 3D2023-0592 2023-04-03 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
16-9912

Parties

Name ELOQUENCE ON THE BAY CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Representations Andrew M. Feldman, Edward C. Lohrer, Robert Michael Klein
Name NESS RACQUET CLUB, LLC
Role Appellee
Status Active
Name HON. MICHAEL A. HANZMAN
Role Judge/Judicial Officer
Status Active
Name Hon. Lisa S. Walsh
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name CDC BUILDERS, INC.
Role Appellee
Status Active
Representations GARY F. BAUMANN, JONATHAN W. SEGAL, Francesca M. Stein, HUGH D. HIGGINS, JOHN E. ORAMAS, MATAN A. SCHEIER, MILES A. ARCHABAL, MATTHEW B. GREETHAM, Jacob J. Liro, KUBICKI DRAPER, Therese Ann Savona, George R. Truitt, Jr., Lauren M. Eliopoulos, BOYD & JENERETTE, P.A., Kevin C. Schumacher, ELIZABETH M. WHITE, Scott Allan Cole

Docket Entries

Docket Date 2025-01-06
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of CDC BUILDERS, INC.
View View File
Docket Date 2024-03-20
Type Notice
Subtype Notice
Description Notice of Acknowledgment
On Behalf Of Eloquence on the Bay Condominium Association, Inc.
View View File
Docket Date 2023-12-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Appellant's Unopposed Motion for Extension of Time to Serve Reply Brief - 14 days to 1/12/2024 (GRANTED)
On Behalf Of Eloquence on the Bay Condominium Association, Inc.
View View File
Docket Date 2023-07-11
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Eloquence on the Bay Condominium Association, Inc.
View View File
Docket Date 2024-03-13
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
View View File
Docket Date 2024-01-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Eloquence on the Bay Condominium Association, Inc.
View View File
Docket Date 2024-01-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CDC BUILDERS, INC.
View View File
Docket Date 2023-11-30
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of CDC BUILDERS, INC.
View View File
Docket Date 2023-10-31
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time - AB - 30 days to 11/29/2023.
View View File
Docket Date 2023-10-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CDC BUILDERS, INC.
View View File
Docket Date 2023-09-29
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time- AB - 30 days to 10/30/2023.
View View File
Docket Date 2023-09-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CDC BUILDERS, INC.
View View File
Docket Date 2023-09-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CDC BUILDERS, INC.
View View File
Docket Date 2023-09-07
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-20 days to 09/28/2023
Docket Date 2023-07-27
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 09/08/2023
Docket Date 2023-07-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CDC BUILDERS, INC.
View View File
Docket Date 2023-07-11
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Hearing Transcript
On Behalf Of CDC BUILDERS, INC.
View View File
Docket Date 2023-07-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Eloquence on the Bay Condominium Association, Inc.
View View File
Docket Date 2023-07-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Eloquence on the Bay Condominium Association, Inc.
View View File
Docket Date 2023-06-19
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 Court has determined that condensed transcripts fail to comply with the requirements of Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Any such condensed transcripts filed after January 1, 2019, are hereby stricken. The responsible party (the party who seeks to have the transcripts considered by this Court) shall file transcripts that comply with the Florida Rules of Appellate Procedure within thirty (30) days from the date of this Order.
View View File
Docket Date 2023-06-16
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-06-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Eloquence on the Bay Condominium Association, Inc.
View View File
Docket Date 2023-06-02
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 07/10/2023
Docket Date 2023-05-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CDC BUILDERS, INC.
View View File
Docket Date 2023-04-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Eloquence on the Bay Condominium Association, Inc.
View View File
Docket Date 2023-04-03
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of CDC BUILDERS, INC.
View View File
Docket Date 2023-04-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-04-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
View View File
Docket Date 2023-04-03
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 April 13, 2023.
View View File
ELOQUENCE ON THE BAY CONDOMINIUM ASSOCIATION, INC., VS KOBI KARP ARCHITECTURE AND INTERIOR DESIGN, INC., 3D2019-2113 2019-11-01 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
16-9912

Parties

Name ELOQUENCE ON THE BAY CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Representations Edward C. Lohrer, Lilliana M. Farinas-Sabogal
Name KOBI KARP ARCHITECTURE & INTERIOR DESIGN, INC.
Role Appellee
Status Active
Representations JOHN E. ORAMAS, CARMEN M. RODRIGUEZ-ALTIERI, John C. Hanson, II, LARRY L. COOK, JOSEPH W. DOWNS, III, Jacob J. Liro, MILES A. ARCHABAL, JONATHAN W. SEGAL, PETER S. BAUMBERGER, DAVID J. HORR, Alexander E. Barthet, GRANT A. BAROS, JR., KARA OLESKY, BOYD & JENERETTE, P.A., GEOFFREY R. LUTZ, NANCY STONER, MICHAEL F. SUAREZ, JOSEPH L. ZOLLNER, BRIAN T. SCARRY
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-04-21
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, Appellant’s Motion for Rehearing and for a Written Opinion is hereby denied. FERNANDEZ, LINDSEY and GORDO, JJ., concur. Appellant’s Motion for Rehearing En Banc is denied.
Docket Date 2021-04-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-04-16
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANT'SMOTION FOR REHEARING, REHEARING EN BANCAND FOR A WRITTEN OPINION
On Behalf Of KOBI KARP ARCHITECTURE & INTERIOR DESIGN, INC.
Docket Date 2021-04-01
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ MOTION FOR REHEARING, REHEARING EN BANCAND FOR A WRITTEN OPINION
On Behalf Of Eloquence on the Bay Condominium Association, Inc.
Docket Date 2021-03-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2021-03-03
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, Appellee Kobi Karp Architecture and Interior Design, Inc.’s Request for Oral Argument is hereby denied.
Docket Date 2021-01-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of KOBI KARP ARCHITECTURE & INTERIOR DESIGN, INC.
Docket Date 2020-12-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Eloquence on the Bay Condominium Association, Inc.
Docket Date 2020-12-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension Granted RB with AO Language ~ Appellant’s Notice of Agreed Extension of Time to File a reply brief is treated as a motion for an extension of time to file the reply brief, and is granted to and including December 30, 2020. Counsel please note that this Court’s A03D13-01, Agreed Extensions of Time for Filing Briefs in Certain Appeals, was amended, and, effective June 3, 2019, “[a]ny extension of time for filing a reply brief must be requested by motion to the Court.”
Docket Date 2020-11-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Eloquence on the Bay Condominium Association, Inc.
Docket Date 2020-10-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of KOBI KARP ARCHITECTURE & INTERIOR DESIGN, INC.
Docket Date 2020-08-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee Kobi Karp Architecture and Interior Design, Inc.’s Notice of Agreed Extension of Time to File Answer Brief is treated as a motion for extension of time to file the answer brief, and the motion is granted to and including October 30, 2020, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the Court in this cause.
Docket Date 2020-08-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of KOBI KARP ARCHITECTURE & INTERIOR DESIGN, INC.
Docket Date 2020-07-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of KOBI KARP ARCHITECTURE & INTERIOR DESIGN, INC.
Docket Date 2020-07-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 8/15/20
Docket Date 2020-06-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of KOBI KARP ARCHITECTURE & INTERIOR DESIGN, INC.
Docket Date 2020-06-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 7/15/20
Docket Date 2020-05-07
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 6/15/20
Docket Date 2020-05-06
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 KOBI KARP ARCHITECTURE & INTERIOR DESIGN, INC.
Docket Date 2020-04-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 5/13/20
Docket Date 2020-04-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of KOBI KARP ARCHITECTURE & INTERIOR DESIGN, INC.
Docket Date 2020-03-17
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2020-03-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ APPELLANT'S INITIAL BRIEF
On Behalf Of Eloquence on the Bay Condominium Association, Inc.
Docket Date 2020-03-13
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellant’s Unopposed Motion to Supplement the Record, filed on March 12, 2020, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the transcript as stated in said Motion.
Docket Date 2020-03-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLANT ELOQUENCE ON THE BAY CONDOMINIUM ASSOCIATION, INC.'S UNOPPOSED MOTION TO SUPPLEMENT THE RECORD
On Behalf Of Eloquence on the Bay Condominium Association, Inc.
Docket Date 2020-03-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-7 days to 3/13/20
Docket Date 2020-03-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLANT'S NOTICE OF AGREED EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of Eloquence on the Bay Condominium Association, Inc.
Docket Date 2020-02-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Eloquence on the Bay Condominium Association, Inc.
Docket Date 2020-02-24
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-11 days to 3/6/20
Docket Date 2020-02-03
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-21 days to 2/24/20
Docket Date 2020-02-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Eloquence on the Bay Condominium Association, Inc.
Docket Date 2020-01-03
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-25 days to 2/3/20
Docket Date 2020-01-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLANT'S NOTICE OF AGREED EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of Eloquence on the Bay Condominium Association, Inc.
Docket Date 2019-12-13
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-11-08
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 November 18, 2019.
Docket Date 2019-11-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Eloquence on the Bay Condominium Association, Inc.
Docket Date 2019-11-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-11-01
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 2025-01-06
AMENDED ANNUAL REPORT 2024-05-02
ANNUAL REPORT 2024-02-07
AMENDED ANNUAL REPORT 2023-12-01
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-01-08
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-01-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State