Search icon

THE NETHERLAND OF SOUTH BEACH CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: THE NETHERLAND OF SOUTH BEACH CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 06 Apr 1993 (32 years ago)
Document Number: N93000001536
FEI/EIN Number 65-0500100
Address: 1330 OCEAN DR, #101, MIAMI BEACH, FL 33139
Mail Address: 1330 OCEAN DR, #101, MIAMI BEACH, FL 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Ian, Hendry Agent 1330 OCEAN DR, #101, MIAMI BEACH, FL 33139

Director

Name Role Address
Karpawich, Anthony Director 1330 OCEAN DR #101, MIAMI BEACH, FL 33139
Hendry, Ian Director 1330 OCEAN DR # 101, MIAMI BEACH, FL 33139

Treasurer

Name Role Address
Karpawich, Anthony Treasurer 1330 OCEAN DR #101, MIAMI BEACH, FL 33139

Vice President

Name Role Address
Karpawich, Virginia Vice President 1330 OCEAN DR #101, MIAMI BEACH, FL 33139

President

Name Role Address
Richard, Kracum President 1330 Ocean Drive , #101, Miami Beach, FL 33139

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-06 Ian, Hendry No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-09 1330 OCEAN DR, #101, MIAMI BEACH, FL 33139 No data
CHANGE OF PRINCIPAL ADDRESS 2007-01-08 1330 OCEAN DR, #101, MIAMI BEACH, FL 33139 No data
CHANGE OF MAILING ADDRESS 2007-01-08 1330 OCEAN DR, #101, MIAMI BEACH, FL 33139 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000718270 TERMINATED 2018-019010-CC-05 MIAMI-DADE COUNTY COUNTY COURT 2018-10-22 2023-10-30 $7,422.52 THYSSENKRUPP ELEVATOR CORPORATION, 7481 NW 66TH STREET, MIAMI, FL 33166

Court Cases

Title Case Number Docket Date Status
The Netherland of South Beach Condominium Association, Inc., Appellant(s), v. Ankinyele Adams, Appellee(s). 3D2024-0903 2024-05-20 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-20410-CA

Parties

Name THE NETHERLAND OF SOUTH BEACH CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Representations Jack Roy Reiter, Robert C. Weill, Cody German
Name Ankinyele Adams
Role Appellee
Status Active
Representations Christopher J Lynch
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 2024-05-24
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of The Netherland of South Beach Condominium Association, Inc.
Docket Date 2024-05-20
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-05-20
Type Order
Subtype Order on Filing Fee
Description 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 May 30, 2024.
View View File
Docket Date 2024-05-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-05-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-0903. Related cases: 22-2046 and 22-0067.
On Behalf Of The Netherland of South Beach Condominium Association, Inc.
View View File
Docket Date 2024-05-20
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 11295912
On Behalf Of The Netherland of South Beach Condominium Association, Inc.
View View File
Ian Hendry, et al., Appellant(s), v. Ankinyele Adams, Appellee(s). 3D2022-2046 2022-11-29 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-20410

Parties

Name THE NETHERLAND OF SOUTH BEACH CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Name CLUB MANAGMENT, LLC
Role Appellant
Status Active
Name IAN HENDRY
Role Appellant
Status Active
Representations Jack Roy Reiter, RYAN B. WEISS, Robert C. Weill
Name ANKINYELE ADAMS
Role Appellee
Status Active
Representations CHRISTOPHER J. LYNCH
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 2025-01-08
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Upon consideration, Appellant's Request for Oral Argument is hereby denied.
View View File
Docket Date 2024-06-11
Type Brief
Subtype Reply Brief
Description Reply Brief of Appellant's
On Behalf Of IAN HENDRY
View View File
Docket Date 2024-05-31
Type Order
Subtype Order on Motion to Consolidate
Description Appellant The Netherland of South Beach Condominium Association, Inc.'s Unopposed Motion to Consolidate is granted, and it is ordered that the above-referenced appeals are hereby consolidated for the purposes of decision only. The briefing in case no. 3D2024-0903 is hereby abated. The clerk of the trial court is directed not to file any record on appeal in that case.
View View File
Docket Date 2024-05-29
Type Motions Other
Subtype Motion To Consolidate
Description Unopposed Motion To Consolidate of Appellant the Netherland of South Beach Condominium Association, Inc.
On Behalf Of IAN HENDRY
View View File
Docket Date 2024-05-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Appellant's Unopposed Motion for Extension of Time to Serve Reply Brief-20 days to 6/10/24. (GRANTED)
On Behalf Of IAN HENDRY
View View File
Docket Date 2024-05-02
Type Response
Subtype Response
Description Response of Appellant to Appellee's Motion for Attorney's Fees
On Behalf Of IAN HENDRY
View View File
Docket Date 2024-04-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ANKINYELE ADAMS
View View File
Docket Date 2024-04-18
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of ANKINYELE ADAMS
View View File
Docket Date 2024-04-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Unopposed Motion for Extension of Time to Serve Answer Brief-7 days to 04/17/2024(GRANTED)
On Behalf Of ANKINYELE ADAMS
View View File
Docket Date 2024-03-11
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief of Appellants
On Behalf Of IAN HENDRY
View View File
Docket Date 2024-03-04
Type Order
Subtype Order
Description Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
View View File
Docket Date 2024-02-23
Type Order
Subtype Order on Motion to Supplement Record
Description Appellants' Third Unopposed Motion to Supplement the Record on Appeal, filed on February 22, 2024, is granted, and the record on appeal is supplemented to include the transcripts which are contained in the Appendix to said Motion.
View View File
Docket Date 2024-02-22
Type Record
Subtype Appendix
Description Appendix to Motion to Supplement the Record
On Behalf Of IAN HENDRY
View View File
Docket Date 2023-09-08
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of IAN HENDRY
View View File
Docket Date 2024-02-22
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Appellant's Motion to Supplement Record
On Behalf Of IAN HENDRY
View View File
Docket Date 2024-01-22
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Appellants' Motion for Leave to File Amended Initial Brief is granted, and the amended initial brief is due within fourteen (14) days after the supplemental record is filed. Appellee is granted thirty (30) days after the filing of the amended initial brief to file the answer brief.
View View File
Docket Date 2024-01-18
Type Notice
Subtype Notice
Description Appellant's Notice of Transcription Error and Motion for Leave to file Amended Initial Brief
On Behalf Of IAN HENDRY
View View File
Docket Date 2023-11-15
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time to Serve Answer Brief- 45 Days to 01/21/2024 (GRANTED)
Docket Date 2023-11-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Appellee's Notice of Agreed Extension of Time to Serve Answer Brief- 45 Days to 01/21/2024 (GRANTED)
On Behalf Of ANKINYELE ADAMS
View View File
Docket Date 2023-09-26
Type Response
Subtype Response
Description Appellee's Response to Appellants' Motion for Attorney Fees
On Behalf Of ANKINYELE ADAMS
Docket Date 2023-09-26
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time- AB - 60 days to 12/07/2023.
View View File
Docket Date 2023-09-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ANKINYELE ADAMS
View View File
Docket Date 2023-09-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of IAN HENDRY
View View File
Docket Date 2023-09-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of IAN HENDRY
View View File
Docket Date 2023-09-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of IAN HENDRY
View View File
Docket Date 2023-08-10
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 09/08/2023
Docket Date 2023-08-09
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 IAN HENDRY
View View File
Docket Date 2023-07-12
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants’ Unopposed Motion to Supplement the Record on Appeal and Extend the Deadline for Filing the Initial Brief, filed on July 6, 2023, is granted, and the record on appeal is supplemented to include the documents and video exhibits that are contained in the appendices to said Motion.
Docket Date 2023-07-12
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ DVD in Vault
Docket Date 2023-07-06
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLANTS' UNOPPOSED MOTION TO SUPPLEMENTTHE RECORD ON APPEAL AND TO EXTEND THEDEADLINE FOR FILING THE INITIAL BRIEF
On Behalf Of IAN HENDRY
View View File
Docket Date 2023-07-06
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLANTS' NOTICE OF FILING VIDEO TRIAL EXHIBITS1
On Behalf Of IAN HENDRY
View View File
Docket Date 2023-07-06
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANTS' UNOPPOSED MOTION TOSUPPLEMENT THE RECORD ON APPEAL AND TO EXTENDAPPLICABLE DEADLINES (S.R. 2199--S.R. 3009)
On Behalf Of IAN HENDRY
View View File
Docket Date 2023-05-10
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-60 Days to 07/10/2023
Docket Date 2023-05-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANTS' UNOPPOSED MOTION FOR A SIXTY-DAY EXTENSION OF TIME TO FILE THEIR INITIAL BRIEF
On Behalf Of IAN HENDRY
View View File
Docket Date 2023-04-11
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 05/10/2023
Docket Date 2023-04-10
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 IAN HENDRY
View View File
Docket Date 2023-03-10
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants' Unopposed Motion to Supplement the Record on Appeal, filed on March 7, 2023, is granted, and the record on appeal is supplemented to include the transcripts that are contained in the Appendix to said Motion. Appellants' request for an extension of time to file the initial brief is granted to and including thirty (30) days from the date of this Order.
Docket Date 2023-03-07
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLANTS' UNOPPOSED MOTION TO SUPPLEMENT THE RECORD ON APPEAL AND TO EXTEND APPLICABLE DEADLINES
On Behalf Of IAN HENDRY
View View File
Docket Date 2023-03-07
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANTS' UNOPPOSED MOTION TO SUPPLEMENT THE RECORD ON APPEAL AND TO EXTEND APPLICABLE DEADLINES (S.R. 1--S.R. 2198)
On Behalf Of IAN HENDRY
View View File
Docket Date 2023-02-07
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2023-02-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 03/08/2023
Docket Date 2023-02-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of IAN HENDRY
View View File
Docket Date 2022-11-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of IAN HENDRY
View View File
Docket Date 2022-11-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
View View File
Docket Date 2022-11-29
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of ANKINYELE ADAMS
View View File
IAN HENDRY, et al., VS AKINYELE ADAMS, 3D2022-0067 2022-01-10 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-20410

Parties

Name IAN HENDRY
Role Appellant
Status Active
Representations Lissette Gonzalez
Name THE NETHERLAND OF SOUTH BEACH CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Name CLUB MANAGEMENT LLC
Role Appellant
Status Active
Name AKINYELE ADAMS
Role Appellee
Status Active
Representations ALERY DELGADO, GERALD J. TOBIN, CHRISTOPHER J. LYNCH, Armando P. Rubio, STEVEN K. HUNTER, HOWARD BRODSKY
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2022-03-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-03-30
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-03-10
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2022-03-10
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Resp & Reply) (DA30) ~ Following review of the Petition for Writ of Certiorari, and the Response and Reply thereto, it is ordered that said Petition is hereby denied.
Docket Date 2022-02-28
Type Response
Subtype Reply
Description REPLY ~ REPLY IN SUPPORT OF PETITION FOR WRIT OF CERTIORARI
On Behalf Of IAN HENDRY
Docket Date 2022-02-17
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioners' Motion for Extension of Time to file a reply to the Response to the Petition for Writ of Certiorari is granted to and including ten (10) days from the date of this Order.
Docket Date 2022-02-14
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ MOTION FOR EXTENSION OF TIME TO SERVE PETITIONERS'REPLY IN SUPPORT TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of IAN HENDRY
Docket Date 2022-02-08
Type Record
Subtype Appendix
Description Appendix ~ TO RESPONSE
On Behalf Of AKINYELE ADAMS
Docket Date 2022-02-08
Type Response
Subtype Response
Description RESPONSE ~ TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of AKINYELE ADAMS
Docket Date 2022-02-01
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent’s Unopposed Motion for Extension of Time to File a Response to the Petition for Writ of Certiorari is granted to and including February 8, 2022.
Docket Date 2022-01-28
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ PLAINTIFF/RESPONDENT AKINYELE ADAMS' UNOPPOSEDMOTION FOR EXTENSION OF TIME TO FILE RESPONSETO PETITION FOR WRIT OF CERTIORARI
On Behalf Of AKINYELE ADAMS
Docket Date 2022-01-12
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response, within twenty (20) days from the date of this Order, to the Petition for Writ of Certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2022-01-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2022-01-10
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of IAN HENDRY
Docket Date 2022-01-10
Type Petition
Subtype Petition
Description Petition Filed ~ PETITION FOR WRIT OF CERTIORARI
On Behalf Of IAN HENDRY
Docket Date 2022-01-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-07
Reg. Agent Change 2015-02-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State