Search icon

BAL HARBOUR TOWER CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BAL HARBOUR TOWER 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 Sep 1987 (38 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Dec 1997 (27 years ago)
Document Number: N22346
FEI/EIN Number 650049651

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

Address: 9999 COLLINS AVE., BAL HARBOUR, FL, 33154, US
Mail Address: 9999 COLLINS AVE., BAL HARBOUR, FL, 33154, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Farber Jason Director 9999 COLLINS AVE., BAL HARBOUR, FL, 33154
Gerald Seligsohn Vice President 9999 COLLINS AVE., BAL HARBOUR, FL, 33154
White George Director 9999 Collins Ave, Bal Harbour, FL, 33154
Varadi Peter Director 9999 COLLINS AVE., BAL HARBOUR, FL, 33154
Przedborski Serge Director 9999 COLLINS AVE., BAL HARBOUR, FL, 33154
Elser Marsha President 9999 COLLINS AVE., BAL HARBOUR, FL, 33154
Poliakoff Backer, LLP Agent 400 S. Dixie Highway, Boca Raton, FL, 33432

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-08 Poliakoff Backer, LLP -
REGISTERED AGENT ADDRESS CHANGED 2025-01-08 400 S. Dixie Highway, Suite 420, Boca Raton, FL 33432 -
AMENDMENT 1997-12-15 - -
CHANGE OF PRINCIPAL ADDRESS 1994-03-30 9999 COLLINS AVE., BAL HARBOUR, FL 33154 -
CHANGE OF MAILING ADDRESS 1994-03-30 9999 COLLINS AVE., BAL HARBOUR, FL 33154 -

Court Cases

Title Case Number Docket Date Status
BAL HARBOUR TOWER CONDOMINIUM ASSOCIATION, INC., VS MARTIN BELLORIN, 3D2021-1314 2021-06-17 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
20-8089

Parties

Name BAL HARBOUR TOWER CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Representations Therese A. Savona
Name MARTIN BELLORIN
Role Appellee
Status Active
Representations Jason Tenenbaum
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-11-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-10-19
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ Reversed and remanded.
Docket Date 2022-10-19
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of Appellant’s Motion for Entitlement to Appellate Attorneys’ Fees, it is ordered that said Motion is hereby denied.
Docket Date 2021-12-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of BAL HARBOUR TOWER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2021-12-02
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of BAL HARBOUR TOWER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2021-11-03
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-30 days to 12/02/2021
Docket Date 2021-11-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APELLANT'S MOTION FOR EXTENSIONOF TIME TO SERVE REPLY BRIEF
On Behalf Of BAL HARBOUR TOWER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2021-10-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MARTIN BELLORIN
Docket Date 2021-09-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of BAL HARBOUR TOWER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2021-09-17
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANT'S INITIAL BRIEF
On Behalf Of BAL HARBOUR TOWER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2021-09-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant's Motion for Extension of Time to file the initial brief is granted to and including five (5) days from the date of this Order.
Docket Date 2021-09-08
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 BAL HARBOUR TOWER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2021-08-06
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 9/04/2021
Docket Date 2021-08-05
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 MOTION FOR EXTENSIONOF TIME TO SERVE INITIAL BRIEF
On Behalf Of BAL HARBOUR TOWER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2021-07-07
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 8/5/21
Docket Date 2021-07-06
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 BAL HARBOUR TOWER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2021-06-24
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, Appellant’s Motion to Stay Appellate Proceedings and Relinquish Jurisdiction is hereby denied.
Docket Date 2021-06-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MARTIN BELLORIN
Docket Date 2021-06-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of BAL HARBOUR TOWER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2021-06-22
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ APPELLANT'S MOTION TO STAY APPELLATEPROCEEDINGS AND RELINQUISH JURISDICTION
On Behalf Of BAL HARBOUR TOWER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2021-06-17
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 June 27, 2021.
Docket Date 2021-06-17
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of MARTIN BELLORIN
Docket Date 2021-06-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-06-17
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.

Documents

Name Date
ANNUAL REPORT 2025-01-08
AMENDED ANNUAL REPORT 2024-12-20
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-18
AMENDED ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2022-01-17
AMENDED ANNUAL REPORT 2021-04-26
AMENDED ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2021-01-28
AMENDED ANNUAL REPORT 2020-02-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State