Search icon

BEACON HILL HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BEACON HILL HOMEOWNERS 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: 20 Aug 1986 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Jan 1992 (33 years ago)
Document Number: N16454
FEI/EIN Number 650038686

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

Address: FirstService Residentail, 18951 SW 106 Ave, CUTLER BAY, FL, 33157, US
Mail Address: FirstService Residentail, 18951 SW 106 Ave, CUTLER BAY, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR PAULETTE President FirstService Residentail, CUTLER BAY, FL, 33157
SHARPSTEEN MAGGIE Vice President FirstService Residentail, CUTLER BAY, FL, 33157
Marrero Coral Director FirstService Residentail, CUTLER BAY, FL, 33157
CASTELLANOS REINALDO Agent 9960 BIRD ROAD, MIAMI, FL, 33165
Aviles Nelson Secretary 18951 SW 106 Ave, Miami, FL, 33157

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 9960 BIRD ROAD, MIAMI, FL 33165 -
REGISTERED AGENT NAME CHANGED 2022-04-29 CASTELLANOS, REINALDO -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2021-09-29 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-07 FirstService Residentail, 18951 SW 106 Ave, 201, CUTLER BAY, FL 33157 -
CHANGE OF MAILING ADDRESS 2014-01-07 FirstService Residentail, 18951 SW 106 Ave, 201, CUTLER BAY, FL 33157 -
REINSTATEMENT 1992-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Court Cases

Title Case Number Docket Date Status
BEACON HILL HOMEOWNERS ASSOCIATION, INC., et al., VS COLFIN AH-FLORIDA 7, LLC 3D2016-1185 2016-05-19 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
15-21095

Parties

Name OLD CUTLER LAKES BY THE BAY COMMUNITY ASSOCIATION, INC.
Role Appellant
Status Active
Name BEACON HILL HOMEOWNERS ASSOCIATION, INC.
Role Appellant
Status Active
Representations ROBERT E. PAIGE
Name COLFIN AH-FLORIDA 7, LLC
Role Appellee
Status Active
Representations JONATHAN J. ALFONSO, CAROLINA M. DUTRIZ
Name HON. JACQUELINE HOGAN SCOLA
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-26
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 BEACON HILL HOMEOWNERS ASSOCIATION, INC.
Docket Date 2016-07-25
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2 VOLUMES.
Docket Date 2016-06-01
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants 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 June 11, 2016.
Docket Date 2016-05-19
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of BEACON HILL HOMEOWNERS ASSOCIATION, INC.
Docket Date 2016-05-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-05-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2017-07-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-06-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-06-23
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellants¿ motion for rehearing and motion for clarification are hereby denied. ROTHENBERG, SALTER and FERNANDEZ, JJ., concur.
Docket Date 2017-06-08
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
On Behalf Of BEACON HILL HOMEOWNERS ASSOCIATION, INC.
Docket Date 2017-05-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2017-05-24
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of appellants' motion for order allowing recovery of attorneys' fees and motion for sanctions, it is ordered that said motions are hereby denied.
Docket Date 2017-05-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for sanctions
On Behalf Of BEACON HILL HOMEOWNERS ASSOCIATION, INC.
Docket Date 2017-05-03
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-04-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of BEACON HILL HOMEOWNERS ASSOCIATION, INC.
Docket Date 2017-04-20
Type Order
Subtype Order Dispensing with Oral Argument
Description Considered w/o Oral Argument (OR52) ~ This cause is removed from the oral argument calendar of Wednesday, May 3, 2017. The Court will consider the case without oral argument. ROTHENBERG, SALTER and FERNANDEZ, JJ., concur.
Docket Date 2017-04-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of BEACON HILL HOMEOWNERS ASSOCIATION, INC.
Docket Date 2017-03-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant¿s motion for an extension of time to file the reply brief is granted to and including April 21, 2017.
Docket Date 2017-03-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of BEACON HILL HOMEOWNERS ASSOCIATION, INC.
Docket Date 2017-03-02
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-02-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of COLFIN AH-FLORIDA 7, LLC
Docket Date 2017-01-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee¿s motion for an extension of time to file the answer brief is granted to and including February 27, 2017.
Docket Date 2017-01-27
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION FOR EOT TO FILE ANSWER BRIEF
On Behalf Of BEACON HILL HOMEOWNERS ASSOCIATION, INC.
Docket Date 2017-01-26
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 COLFIN AH-FLORIDA 7, LLC
Docket Date 2017-01-19
Type Order
Subtype Order to Serve Brief
Description AE to file answer brief w/in 10 days (OR21B) ~ The appellee is directed to file an answer brief in this cause within ten (10) days from the date of this order or be precluded from filing a brief and/or presenting an oral argument to the court in this cause. See Fla. R. App. P. 9.410.
Docket Date 2017-01-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to require and answer brief
On Behalf Of BEACON HILL HOMEOWNERS ASSOCIATION, INC.
Docket Date 2016-11-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of BEACON HILL HOMEOWNERS ASSOCIATION, INC.
Docket Date 2016-11-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ Beacon Hill Homeowners Assoc. Initial Brief
On Behalf Of BEACON HILL HOMEOWNERS ASSOCIATION, INC.
Docket Date 2016-11-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of BEACON HILL HOMEOWNERS ASSOCIATION, INC.
Docket Date 2016-11-16
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants¿ November 11, 2016 motion to supplement the record is granted, and the record on appeal is supplemented to include the transcript which is attached to said motion.
Docket Date 2016-11-11
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of BEACON HILL HOMEOWNERS ASSOCIATION, INC.
Docket Date 2016-09-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellants¿ motion to compel court reporter to provide transcript is granted. Michele Perez of AMP Reporting Inc. is ordered to provide the transcript from the May 2, 2016 hearing to counsel for the appellants within ten (10) days from the date of this order.
Docket Date 2016-09-16
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-66 days to 11/21/16
Docket Date 2016-09-15
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel
On Behalf Of BEACON HILL HOMEOWNERS ASSOCIATION, INC.
Docket Date 2016-09-15
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 BEACON HILL HOMEOWNERS ASSOCIATION, INC.
Docket Date 2016-07-27
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-50 days to 9/16/16

Documents

Name Date
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
Reg. Agent Resignation 2021-03-26
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State