Search icon

BAYSIDE VILLAGE EAST CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BAYSIDE VILLAGE EAST 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: 15 Jun 1988 (37 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Aug 2023 (2 years ago)
Document Number: N26952
FEI/EIN Number 650058288

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

Address: 40304 FISHER ISLAND DR., FISHER ISLAND, FL, 33109, US
Mail Address: 40304 FISHER ISLAND DR., FISHER ISLAND, FL, 33109, US
ZIP code: 33109
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAN DE GRIFT GARRETT Vice President 40304 FISHER ISLAND DR, FISHER ISLAND, FL, 33109
DUFFY PATRICK President 40304 FISHER ISLAND DR, FISHER ISLAND, FL, 33109
DUFFY PATRICK Director 40304 FISHER ISLAND DR, FISHER ISLAND, FL, 33109
GOROCHOWSKIJ RUSIAN Secretary 40304 FISHER ISLAND DR, FISHER ISLAND, FL, 33109
GOROCHOWSKIJ RUSIAN Director 40304 FISHER ISLAND DR, FISHER ISLAND, FL, 33109
JASON B. GILLER, P.A. Agent -

Events

Event Type Filed Date Value Description
AMENDMENT 2023-08-23 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 1111 BRICKELL AVE., SUITE 1550, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2018-09-20 40304 FISHER ISLAND DR., FISHER ISLAND, FL 33109 -
AMENDMENT 2018-09-20 - -
CHANGE OF MAILING ADDRESS 2018-09-20 40304 FISHER ISLAND DR., FISHER ISLAND, FL 33109 -
REGISTERED AGENT NAME CHANGED 2018-09-20 JASON B. GILLER, P.A. -
CANCEL ADM DISS/REV 2009-02-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Court Cases

Title Case Number Docket Date Status
Stefan E. Brodie, et al., Appellant(s), v. Bayside Village East Condominium Association, Inc., et al., Appellee(s). 3D2023-0461 2023-03-15 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
22-12584

Parties

Name Elizabeth Brodie
Role Appellant
Status Active
Name Laurie Melnick
Role Appellee
Status Active
Name JASON STONE LLC
Role Appellee
Status Active
Name Alexander Danz
Role Appellee
Status Active
Name MARQUIS ASSOCIATION MANAGEMENT, LLC
Role Appellee
Status Active
Name HON. MICHAEL A. HANZMAN
Role Judge/Judicial Officer
Status Active
Name Hon. Thomas J. Rebull
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Stefan E. Brodie
Role Appellant
Status Active
Representations Mark W. Kelley, Joel Stephen Perwin, Steven F. Molo, Jonathan Eric Minsker, Megan Cunniff Church, Alexandra C. Eynon
Name BAYSIDE VILLAGE EAST CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Brian Carson Tackenberg, Jason B. Giller, Hilary A. Schein, Glen H. Waldman, Hugo Vincent Alvarez, Eleanor Trotman Barnett, Scott Allan Cole, Carly Marissa Weiss, Steven Lane Ehrlich, John Granville Crabtree, Charles Morris Auslander

Docket Entries

Docket Date 2023-04-19
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Pro hac vice motion granted (OG45) ~ Upon consideration, Steven F. Molo, Esquire's Verified Motion to Appear Pro Hac Vice on behalf of Appellants is hereby granted as stated in the Motion.Upon consideration, Megan Cunniff Church, Esquire's VerifiedMotion to Appear Pro Hac Vice on behalf of Appellants is hereby grantedas stated in the Motion.Upon consideration, Mark W. Kelley, Esquire's Verified Motionto Appear Pro Hac Vice on behalf of Appellants is hereby granted as statedin the Motion.Upon consideration, Alexandra C. Eynon, Esquire's VerifiedMotion to Appear Pro Hac Vice on behalf of Appellants is hereby grantedas stated in the Motion.
Docket Date 2024-03-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-13
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-02-21
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellees' Conditional Motion for Appellate Attorneys' Fees, it is ordered that said Motion is granted, and remanded, conditioned upon the trial court's determination that Appellees' offer of judgment complies with Florida law. LOGUE, C.J., and FERNANDEZ and LINDSEY, JJ., concur.
View View File
Docket Date 2024-02-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-01-22
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Upon consideration, Appellants' Request for Oral Argument is hereby denied.
View View File
Docket Date 2023-12-05
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Stefan E. Brodie
View View File
Docket Date 2023-11-28
Type Response
Subtype Response
Description Appellant's Response to Appellees' Motion for Attorney's Fees
On Behalf Of Stefan E. Brodie
Docket Date 2023-11-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellee's Motion For Attorney's Fees
On Behalf Of Bayside Village East Condominium Association, Inc.
Docket Date 2023-11-03
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Bayside Village East Condominium Association, Inc.
View View File
Docket Date 2023-09-18
Type Order
Subtype Order on Motion for Extension of Time
Description Appellees' Motion for Extension of Time to File the Answer Brief is hereby granted to and including forty-five (45) days from the date of this Order. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. Order on Motion for Extension of Time
View View File
Docket Date 2023-09-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Bayside Village East Condominium Association, Inc.
Docket Date 2023-07-13
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 9/12/23
Docket Date 2023-07-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Bayside Village East Condominium Association, Inc.
Docket Date 2023-07-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bayside Village East Condominium Association, Inc.
Docket Date 2023-07-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bayside Village East Condominium Association, Inc.
Docket Date 2023-06-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Stefan E. Brodie
Docket Date 2023-06-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Stefan E. Brodie
Docket Date 2023-05-17
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-05-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Stefan E. Brodie
Docket Date 2023-05-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 06/14/2023
Docket Date 2023-04-14
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description MO36A Motion to Appear Pro Hac Vice ~ VERIFIED MOTION FOR MEGAN CUNNIFF CHURCH ADMISSION TO APPEAR PRO HAC VICE
On Behalf Of Stefan E. Brodie
Docket Date 2023-04-14
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL ~ For Megan Cunniff Church
On Behalf Of Stefan E. Brodie
Docket Date 2023-03-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Stefan E. Brodie
Docket Date 2023-03-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Stefan E. Brodie
Docket Date 2023-03-21
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING OF CERTIFICATE OF SERVICE
On Behalf Of Stefan E. Brodie
Docket Date 2023-03-15
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Bayside Village East Condominium Association, Inc.
Docket Date 2023-03-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-03-15
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 2023-03-15
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, the appellants are directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.

Documents

Name Date
ANNUAL REPORT 2024-04-15
AMENDED ANNUAL REPORT 2023-12-14
Amendment 2023-08-23
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-05-02
Amendment 2018-09-20
ANNUAL REPORT 2018-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State