Search icon

REGATTA POINTE - MIAMI LAKES CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: REGATTA POINTE - MIAMI LAKES 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: 13 May 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Nov 2022 (2 years ago)
Document Number: N43395
FEI/EIN Number 650277650

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

Address: c/o Premier Management Services, 15205 NW 60th Ave, Miami Lakes, FL, 33014, US
Mail Address: c/o Premier Management Services, 15205 NW 60th Ave, Miami Lakes, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LYONS, JR. JACK President c/o FYVE PROPERTY MANAGEMENT, MARGATE, FL, 33063
MARTINEZ GISELA Vice President c/o FYVE PROPERTY MANAGEMENT, MARGATE, FL, 33063
RIVADENEIRA RAYSA Treasurer c/o FYVE PROPERTY MANAGEMENT, MARGATE, FL, 33063
CURRY JAMES T Director c/o FYVE PROPERTY MANAGEMENT, MARGATE, FL, 33063
PADRON JULIE Secretary c/o FYVE PROPERTY MANAGEMENT, MARGATE, FL, 33063
RIVERO MARIA Director c/o FYVE PROPERTY MANAGEMENT, MARGATE, FL, 33063
BASULTO ROBBINS & ASSOCIATES, LLP Agent 14160 NW 77TH COURT, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-18 c/o Premier Management Services, 15205 NW 60th Ave, Miami Lakes, FL 33014 -
CHANGE OF MAILING ADDRESS 2024-04-18 c/o Premier Management Services, 15205 NW 60th Ave, Miami Lakes, FL 33014 -
REINSTATEMENT 2022-11-30 - -
REGISTERED AGENT NAME CHANGED 2022-11-30 BASULTO ROBBINS & ASSOCIATES, LLP -
REGISTERED AGENT ADDRESS CHANGED 2022-11-30 14160 NW 77TH COURT, SUITE #22, MIAMI LAKES, FL 33016 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Court Cases

Title Case Number Docket Date Status
JEANNE PERNIA VS REGATTA POINTE-MIAMI LAKES CONDOMINIUM ASSOCIATION, INC. 3D2018-0044 2018-01-05 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
15-12015

Parties

Name JEANNE PERNIA
Role Appellant
Status Active
Representations GREGORY A. MOORE
Name REGATTA POINTE - MIAMI LAKES CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Warren B. Kwavnick, BRUCE M. TRYBUS
Name HON. DENNIS J. MURPHY
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-04-01
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2019-03-29
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ ORDERED that the stipulation for dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2019-03-29
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STIPULATION FOR DISMISSALPURSUANT TO RULE OF APPELLATE PROCEDURE9.350 (a)
On Behalf Of JEANNE PERNIA
Docket Date 2019-03-29
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-03-29
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-03-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-03-28
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF SETTLEMENT
On Behalf Of REGATTA POINTE-MIAMI LAKES CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-03-26
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 Monday, April 1, 2019. The Court will consider the case without oral argument. SALTER and FERNANDEZ, JJ., and LEBAN, Senior Judge, concur.
Docket Date 2019-03-21
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ REVISED (Time Change)
Docket Date 2019-03-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JEANNE PERNIA
Docket Date 2019-02-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant’s motion for an extension of time to file the reply brief is granted to and including twenty (20) days from the date of this order, with no further extensions allowed.
Docket Date 2019-02-20
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 JEANNE PERNIA
Docket Date 2019-02-11
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AE BRUCE M. TRYBUS 972983
On Behalf Of REGATTA POINTE-MIAMI LAKES CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-02-04
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2019-02-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of REGATTA POINTE-MIAMI LAKES CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-01-31
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee’s January 30, 2019 motion to supplement the record is granted, and the record on appeal is supplemented to include the photographs which are attached to said motion.
Docket Date 2019-01-30
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of REGATTA POINTE-MIAMI LAKES CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-01-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee's unopposed motion for an extension of time to file the answer brief is granted to and including thirty (30) days from the date of this order, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
Docket Date 2019-01-02
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 REGATTA POINTE-MIAMI LAKES CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-12-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of REGATTA POINTE-MIAMI LAKES CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-12-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-15 days to 1/2/19
Docket Date 2018-11-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of REGATTA POINTE-MIAMI LAKES CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-11-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 12/17/18
Docket Date 2018-10-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of REGATTA POINTE-MIAMI LAKES CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-10-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 11/15/18
Docket Date 2018-08-30
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-45 days to 10/15/18
Docket Date 2018-08-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of REGATTA POINTE-MIAMI LAKES CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-08-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JEANNE PERNIA
Docket Date 2018-08-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JEANNE PERNIA
Docket Date 2018-07-19
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2018-07-06
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ The parties' joint motion to supplement the record is granted, and the clerk of the trial court is directed to correct and supplement the record on appeal as stipulated.
Docket Date 2018-07-03
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ Stipulated
On Behalf Of JEANNE PERNIA
Docket Date 2018-05-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-40 days to 7/4/18
Docket Date 2018-05-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JEANNE PERNIA
Docket Date 2018-03-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-80 days to 5/25/18
Docket Date 2018-03-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JEANNE PERNIA
Docket Date 2018-02-27
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-01-12
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 ($300.00) dollar fee is paid to the Clerk of the Court on or before January 22, 2018.
Docket Date 2018-01-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of REGATTA POINTE-MIAMI LAKES CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-01-05
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 2018-01-05
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of JEANNE PERNIA
Docket Date 2018-01-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-07-14
REINSTATEMENT 2022-11-30
AMENDED ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-09
AMENDED ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2019-01-07
AMENDED ANNUAL REPORT 2018-08-07
AMENDED ANNUAL REPORT 2018-08-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State