Search icon

CASTLE BEACH CLUB CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CASTLE BEACH CLUB 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: 26 Nov 1991 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Feb 1996 (29 years ago)
Document Number: N46219
FEI/EIN Number 650303316

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

Address: 5445 COLLINS AVENUE, MIAMI BEACH, FL, 33140
Mail Address: C/O CADISA INC, 2050 CORAL WAY, STE 402, MIAMI, FL, 33145
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VILLAR MUJICA MANUEL President 2050 CORAL WAY, STE. 402, MIAMI, FL, 33145
PINEDA MAXHER Vice President C/O CADISA INC, MIAMI, FL, 33145
RIVERO ALBERTO Secretary 2050 CORAL WAY, STE 402, MIAMI, FL, 33145
VIDELA BOLOGNA JUAN FRANCISCO Treasurer 2050 CORAL WAY, STE. 402, MIAMI, FL, 33145
BROWN CONSTANZA A Director 2050 CORAL WAY, STE. 402, MIAMI, FL, 33145
BECKER & POLIAKOFF, PA Agent 2525 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-08-24 2525 PONCE DE LEON BLVD, SUITE 825, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2019-06-24 BECKER & POLIAKOFF, PA -
CHANGE OF MAILING ADDRESS 2012-03-07 5445 COLLINS AVENUE, MIAMI BEACH, FL 33140 -
CHANGE OF PRINCIPAL ADDRESS 2010-08-17 5445 COLLINS AVENUE, MIAMI BEACH, FL 33140 -
REINSTATEMENT 1996-02-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
AMENDMENT 1995-01-25 - -

Court Cases

Title Case Number Docket Date Status
CASTLE BEACH CLUB CONDOMINIUM ASSOCIATION, INC., VS ASPEN SHACKLETON II LLC, 3D2017-0320 2017-02-13 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
15-15155

Parties

Name CASTLE BEACH CLUB CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Representations LUIS R. LASA, III, Joel M. Gaulkin, Douglas H. Stein
Name ASPEN SHACKLETON II LLC
Role Appellee
Status Active
Representations WENDY BREWSTER MAROUN
Name HON. RODNEY SMITH
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-09-01
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-09-01
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ ORDERED that the joint stipulation of settlement and dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2017-09-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-09-01
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-08-31
Type Notice
Subtype Notice
Description Notice ~ Joint Stipulation of Settlement and Dismissal
On Behalf Of CASTLE BEACH CLUB CONDOMINIUM ASSOCIATION, INC.
Docket Date 2017-08-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant’s motion for an extension of time to file the initial brief is granted to and including September 21, 2017, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2017-08-22
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 CASTLE BEACH CLUB CONDOMINIUM ASSOCIATION, INC.
Docket Date 2017-07-21
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 8/22/17
Docket Date 2017-07-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CASTLE BEACH CLUB CONDOMINIUM ASSOCIATION, INC.
Docket Date 2017-06-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CASTLE BEACH CLUB CONDOMINIUM ASSOCIATION, INC.
Docket Date 2017-06-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 7/23/17
Docket Date 2017-05-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CASTLE BEACH CLUB CONDOMINIUM ASSOCIATION, INC.
Docket Date 2017-05-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 6/23/17
Docket Date 2017-04-24
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 4 VOLUMES
Docket Date 2017-04-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ amended
On Behalf Of CASTLE BEACH CLUB CONDOMINIUM ASSOCIATION, INC.
Docket Date 2017-04-21
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 5/24/17
Docket Date 2017-04-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CASTLE BEACH CLUB CONDOMINIUM ASSOCIATION, INC.
Docket Date 2017-02-21
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 March 3, 2017.
Docket Date 2017-02-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
Docket Date 2017-02-14
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 2017-02-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-02-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of CASTLE BEACH CLUB CONDOMINIUM ASSOCIATION, INC.
MARIA HERNANDEZ, VS WATSON TITLE INSURANCE AGENCY, INC., etc., et al 3D2012-1958 2012-07-20 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
09-6445

Parties

Name MARIA HERNANDEZ LLC
Role Appellant
Status Active
Representations JOSEPH E. ALTSCHUL, MATTHEW SCHNEIDER
Name CASTLE BEACH CLUB CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations PAUL D. BREITNER
Name WATSON TITLE INSURANCE AGENCY
Role Appellee
Status Active
Representations PATRICK C. BARTHET, Alexander E. Barthet
Name Hon. Daryl E. Trawick
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-09-16
Type Record
Subtype Returned Records
Description Returned Records ~ 3 volumes.
Docket Date 2013-08-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-08-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-07-31
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-06-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MARIA HERNANDEZ
Docket Date 2013-06-06
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 June 27, 2013, with no further extensions allowed.
Docket Date 2013-06-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
Docket Date 2013-05-02
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ to 6/7
Docket Date 2013-05-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
Docket Date 2013-04-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time
Docket Date 2013-04-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
Docket Date 2013-03-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CASTLE BEACH CLUB CONDOMINIUM ASSOCIATION, INC.
Docket Date 2013-03-18
Type Record
Subtype Appendix
Description Appendix
On Behalf Of CASTLE BEACH CLUB CONDOMINIUM ASSOCIATION, INC.
Docket Date 2013-03-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CASTLE BEACH CLUB CONDOMINIUM ASSOCIATION, INC.
Docket Date 2013-02-18
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ 1 extra copy
Docket Date 2013-02-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
Docket Date 2013-01-30
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee Castle Beach Club Condominium Association, Inc.'s January 23, 2013 motion to supplement the record is granted, and the record on appeal is supplemented to include the documents which are attached to said motion.
Docket Date 2013-01-24
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplem/Record with/Attached
Docket Date 2013-01-17
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2013-01-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
Docket Date 2012-12-18
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2012-12-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
Docket Date 2012-11-20
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2012-11-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
Docket Date 2012-10-16
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2012-10-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
Docket Date 2012-10-12
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 volume.
Docket Date 2012-09-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MARIA HERNANDEZ
Docket Date 2012-08-03
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon motion of appellant, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D12-1958.
Docket Date 2012-08-01
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ with 3D12-14
On Behalf Of MARIA HERNANDEZ
Docket Date 2012-07-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-07-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARIA HERNANDEZ
Docket Date 2012-07-19
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13)

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-04
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-20
AMENDED ANNUAL REPORT 2019-06-24
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-03-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State