Search icon

BAYSIDE VILLAGE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BAYSIDE VILLAGE 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: 04 Mar 1986 (39 years ago)
Document Number: N13677
FEI/EIN Number 650004580

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

Address: 40306 FISHER ISLAND DRIVE, Miami Beach, FL, 33109, US
Mail Address: 40306 Fisher Island Drive, fisher island, FL, 33109, US
ZIP code: 33109
City: Miami Beach
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bernazzani Laurent Director 40306 Fisher Island Drive, fisher island, FL, 33109
Vecchio Robert President 40306 Fisher Island Drive, Fisher Island, FL, 33109
Abramson Adam Vice President 40306 Fisher Island Dr, Fisher Island, FL, 33109
Liemer Ashley Secretary 40306 Fisher Island Dr, Fisher Island, FL, 33109
Ross Elenore Treasurer 40306 Fisher Island Dr, Fisher Island, FL, 33109
- Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-17 Sachs Sax Caplan, P.L. -
REGISTERED AGENT ADDRESS CHANGED 2023-02-17 c/o Edward S. Hammel, 6111 Broken Sound Parkway NW, Suite # 200, Boca Raton, FL 33487 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-04 40306 FISHER ISLAND DRIVE, Miami Beach, FL 33109 -
CHANGE OF MAILING ADDRESS 2020-09-04 40306 FISHER ISLAND DRIVE, Miami Beach, FL 33109 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-08-14 - -

Court Cases

Title Case Number Docket Date Status
ROBERT VOLE, VS BAYSIDE VILLAGE CONDOMINIUM ASSOCIATION, INC., 3D2021-1900 2021-09-21 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
20-10183

Parties

Name ROBERT VOLE
Role Appellant
Status Active
Name BAYSIDE VILLAGE CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations LISSETTE GARCIA, I. Barry Blazberg
Name Hon. Lourdes Simon
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-23
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-04-27
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of the Motion for Attorneys’ Fees and Costs filed by Appellee, it is ordered that said Motion is granted, and the matter is remanded to the trial court to fix the amount. FERNANDEZ, C.J., and LINDSEY and GORDO, JJ., concur.
Docket Date 2022-03-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-03-03
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Upon the Court’s own motion, it is ordered that the above-styled appeal is hereby dismissed.
Docket Date 2022-03-03
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-02-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Pro se Appellant’s Motion for Enlargement of Time to File the Initial Brief is granted to and including February 14, 2022, 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 2021-09-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BAYSIDE VILLAGE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2021-09-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of ROBERT VOLE
Docket Date 2021-09-22
Type Order
Subtype Show Cause re No Order Appealed
Description AA TO FILE ORDER APPEALED (OR34) ~ Appellant is ordered to file, within ten (10) days from the date of this Order, a conformed copy of the order or orders designated in the Notice of Appeal. See Fla. R. App. P. 9.110(d).
Docket Date 2021-09-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ORDERS APPEALED NOT ATTACHED. PRIOR CASE: 21-597
On Behalf Of ROBERT VOLE
Docket Date 2021-09-21
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 2021-09-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-03-30
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ AFFIDAVIT DEMONSTRATING COSTS AND ATTORNEY'S FEES
On Behalf Of BAYSIDE VILLAGE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-03-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of BAYSIDE VILLAGE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-02-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ PRO SE APPELLANT/PETITIONER ROBERT VOLE'S MOTION FORENLARGEMENT OF TIME IN WHICH TO FILE APPELLANTS INITIAL BRIEF.
On Behalf Of ROBERT VOLE
Docket Date 2022-01-26
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 2021-11-09
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
ROBERT VOLE, VS BAYSIDE VILLAGE CONDOMINIUM ASSOCIATION, LLC, 3D2021-0597 2021-02-24 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
20-10183

Parties

Name ROBERT VOLE
Role Appellant
Status Active
Name BAYSIDE VILLAGE CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations I. Barry Blazberg
Name Hon. Lourdes Simon
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-08-20
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-08-04
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, pro se Appellant’s Second Motion for Rehearing of Dismissal of Appeal and for Reinstatement of Appeal is hereby denied. EMAS, LINDSEY and BOKOR, JJ., concur.
Docket Date 2021-07-19
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ PRO SE APPELLANT/PETITIONER ROBERT VOLE'S SECOND MOTION FORREHEARING OF DISMISSAL OF APPEALAND FOR REINSTATEMENT OF APPEAL
On Behalf Of ROBERT VOLE
Docket Date 2021-06-30
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated June 15, 2021, and with the Florida Rules of Appellate Procedure. Upon consideration of Appellee’s Motion for Attorneys’ Fees, it is ordered that said Motion is granted, and the matter is remanded to the trial court to fix the amount.
Docket Date 2021-06-30
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-06-15
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 2021-05-14
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ PRO SE APPELLANT/PETITIONER ROBERT VOLE'S NOTICE OF FILINGCONFORMED COPY OF ORDER DESIGNATED IN NOTICE OF APPEAL
On Behalf Of ROBERT VOLE
Docket Date 2021-05-14
Type Misc. Events
Subtype Order Appealed
Description Order Appealed ~ ORDER GRANTING PARTIAL SUMMARY JUDGMENT IN FAVOR OF THEPLAINTIFF
On Behalf Of ROBERT VOLE
Docket Date 2021-05-10
Type Response
Subtype Response
Description RESPONSE ~ PRO SE APPELLANT/PETITIONER ROBERT VOLE'S RESPONSE TOAPPELLEE/RESPONDENT'S MOTION FOR ATTORNEYS FEES
On Behalf Of ROBERT VOLE
Docket Date 2021-05-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal ~ PRO SE APPELLANT/PETITIONER ROBERT VOLE'S NOTICE OF PAYMENT OFAPPELLATE FILING FEE
On Behalf Of ROBERT VOLE
Docket Date 2021-05-05
Type Order
Subtype Order on Motion for Reinstatement
Description Reinstatement Gr and Dism Ord Vacated (OG40A) ~ Upon consideration, the pro se appellant’s Motion for Rehearing of Dismissal of Appeal and for Reinstatement of Appeal is granted. This Court’s Order of March 26, 2021, is hereby vacated and the appeal is reinstated, conditioned upon Appellant paying the filing fee within ten (10) days from the date of this Order. Further, Appellant shall file an initial brief no later than thirty (30) days from the date of this Order, with no further extensions allowed. The filing or pendency of any motion shall not toll or delay this deadline. Failure to comply with this Order may result in sanctions, including the dismissal of this appeal.
Docket Date 2021-04-23
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ AFFIDAVIT DEMONSTRATING COSTS AND ATTORNEYS' FEES
On Behalf Of BAYSIDE VILLAGE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2021-04-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR ATTORNEYS' FEES
On Behalf Of BAYSIDE VILLAGE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2021-04-12
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ PRO SE APPELLANT ROBERT VOLE'S AFFIDAVIT IN SUPPORT OF HIS MOTION FOR REINSTATEMENT OF APPEAL AND/OR MOTION FOR REHEARING OF DISMISSAL OF APPEAL
On Behalf Of ROBERT VOLE
Docket Date 2021-04-12
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ PRO SE APPELLANT/PETITIONER ROBERT VOLE'S MOTION FOR REHEARINGOF DISMISSAL OF APPEALAND FOR REINSTATEMENT OF APPEAL
On Behalf Of ROBERT VOLE
Docket Date 2021-04-07
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-03-26
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge ~ Vacated 5/5/21
Docket Date 2021-03-26
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ [Order Vacated 5/5/21] Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court's Order dated February 24, 2021, and with the Florida Rules of Appellate Procedure.
Docket Date 2021-02-24
Type Order
Subtype Show Cause re No Order Appealed
Description AA TO FILE ORDER APPEALED (OR34) ~ Appellant is ordered to file, within ten (10) days from the date of this Order, a conformed copy of the order or orders designated in the Notice of Appeal. See Fla. R. App. P. 9.110(d).
Docket Date 2021-02-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NO ORDER ATTACHED TO NOA.
On Behalf Of ROBERT VOLE
Docket Date 2021-02-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. Th3 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2021-02-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-04-23
AMENDED ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2023-01-04
AMENDED ANNUAL REPORT 2022-11-28
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-04-23
AMENDED ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2020-02-27
AMENDED ANNUAL REPORT 2019-12-11

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State