Search icon

GROVE AT GRAND BAY CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: GROVE AT GRAND BAY CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 18 Feb 2016 (9 years ago)
Document Number: N16000001964
FEI/EIN Number 81-1661345
Address: 2669 SOUTH BAYSHORE DRIVE, Management Office, COCONUT GROVE, FL, 33133, US
Mail Address: 8200 NW 33 Street, Suite 300, Miami, FL, 33122, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
SKRLD, INC. Agent

President

Name Role Address
Luria Cohen Nancy President 2669 SOUTH BAYSHORE DRIVE, COCONUT GROVE, FL, 33133

Treasurer

Name Role Address
COHEN ROBERT A Treasurer 2669 SOUTH BAYSHORE DRIVE, COCONUT GROVE, FL, 33133

Director

Name Role Address
LIBERMAN JONATHAN Director 2669 SOUTH BAYSHORE DRIVE, COCONUT GROVE, FL, 33133

Secretary

Name Role Address
Kramer Robert M Secretary 2669 SOUTH BAYSHORE DRIVE, COCONUT GROVE, FL, 33133

Vice President

Name Role Address
Hessel Frank J Vice President 2669 SOUTH BAYSHORE DRIVE, COCONUT GROVE, FL, 33133

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-10 SKRLD, Inc. No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-06 201 ALHAMBRA CIRCLE, 11TH FLOOR, CORAL GABLES, FL 33134 No data
CHANGE OF MAILING ADDRESS 2017-08-21 2669 SOUTH BAYSHORE DRIVE, Management Office, COCONUT GROVE, FL 33133 No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-20 2669 SOUTH BAYSHORE DRIVE, Management Office, COCONUT GROVE, FL 33133 No data

Court Cases

Title Case Number Docket Date Status
Offices at Grand Bay Plaza Condominium Association, Inc., etc., Appellant(s), v. Grove at Grand Bay Condominium Association, Inc., etc., et al., Appellee(s). 3D2022-1889 2022-11-03 Closed
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
21-27087

Parties

Name OFFICES AT GRAND BAY PLAZA CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Representations Francesca M. Stein, Cody German, Therese Ann Savona, Andrew Gordon Simon, ADAM S. HALL
Name GROVE AT GRAND BAY CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Alexis Gonzalez, Loren H. Cohen, Isaac Jaime Mitrani, Daniel Steven Bitran, Alberto H. Orizondo, PAMELA A. CHAMBERLIN
Name GROVE AT GRAND BAY OFFICE LLC
Role Appellee
Status Active
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-12-27
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-12-05
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of the parties' Motions for Appellate Attorneys' Fees, it is ordered that both Motions are conditionally granted, and the matter is remanded to the trial court for a determination pursuant to Paragraph 7 of the Parking Agreement between the parties. FERNANDEZ, LINDSEY and BOKOR, JJ., concur.
View View File
Docket Date 2023-11-22
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in part, reversed in part and remanded.
View View File
Docket Date 2023-05-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of OFFICES AT GRAND BAY PLAZA CONDOMINIUM ASSOCIATION, INC.
Docket Date 2023-05-26
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE TO APPELLANT'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of GROVE AT GRAND BAY CONDOMINIUM ASSOCIATION, INC.
Docket Date 2023-05-18
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEES' MOTION FORAPPELLATE ATTORNEYS' FEES
On Behalf Of OFFICES AT GRAND BAY PLAZA CONDOMINIUM ASSOCIATION, INC.
Docket Date 2023-05-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of OFFICES AT GRAND BAY PLAZA CONDOMINIUM ASSOCIATION, INC.
Docket Date 2023-05-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of GROVE AT GRAND BAY CONDOMINIUM ASSOCIATION, INC.
Docket Date 2023-04-28
Type Record
Subtype Appendix
Description Appendix
On Behalf Of GROVE AT GRAND BAY CONDOMINIUM ASSOCIATION, INC.
Docket Date 2023-04-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of GROVE AT GRAND BAY CONDOMINIUM ASSOCIATION, INC.
Docket Date 2023-03-24
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 05/01/2023
Docket Date 2023-03-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of GROVE AT GRAND BAY CONDOMINIUM ASSOCIATION, INC.
Docket Date 2023-03-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GROVE AT GRAND BAY CONDOMINIUM ASSOCIATION, INC.
Docket Date 2023-02-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Upon consideration of Appellees’ Motion to Hold Appeal in Abeyance, and, in the Alternative, Motion for First Extension of Time to File Answer Brief, the Motion for Extension of Time is granted to and including forty-five (45) days from the date of this Order. The Motion is hereby denied in all other respects.
Docket Date 2023-02-10
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEES' MOTION TO HOLD APPEAL IN ABEYANCE PURSUANT TO FLORIDA RULE OF APPELLATE PROCEDURE AND, IN THE ALTERNATIVE, MOTION FOR FIRST EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of OFFICES AT GRAND BAY PLAZA CONDOMINIUM ASSOCIATION, INC.
Docket Date 2023-01-31
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellant is ordered to file a response, within ten (10) days from the date of this Order, to Appellees' Motion to Hold Appeal In Abeyance, and, in the Alternative, Motion for First Extension of Time to File Answer Brief.
Docket Date 2023-01-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEES' MOTION TO HOLD APPEAL IN ABEYANCE PURSUANT TO FLORIDA RULE OF APPELLATE PROCEDURE AND, IN THE ALTERNATIVE, MOTION FOR FIRST EXTENSION OF TIME TO FILE ANSWER BRIEF.
On Behalf Of GROVE AT GRAND BAY CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-12-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of OFFICES AT GRAND BAY PLAZA CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-12-29
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANT'S INITIAL BRIEF
On Behalf Of OFFICES AT GRAND BAY PLAZA CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-12-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE INITIAL BRIEF
On Behalf Of OFFICES AT GRAND BAY PLAZA CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-12-19
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-10 days to 12/29/2022
Docket Date 2022-11-18
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 12/19/2022
Docket Date 2022-11-17
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 OFFICES AT GRAND BAY PLAZA CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-11-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of OFFICES AT GRAND BAY PLAZA CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-11-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of OFFICES AT GRAND BAY PLAZA CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-11-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2022-11-03
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 November 13, 2022.
Docket Date 2022-11-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-11-03
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of GROVE AT GRAND BAY CONDOMINIUM ASSOCIATION, INC.

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-25
AMENDED ANNUAL REPORT 2018-12-14
ANNUAL REPORT 2018-01-25
AMENDED ANNUAL REPORT 2017-10-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State