Search icon

WEST BAY PLAZA CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: WEST BAY PLAZA CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 27 Jan 1995 (30 years ago)
Document Number: N95000000432
FEI/EIN Number 65-0571872
Address: 1688 WEST AVENUE, MANAGEMENT OFFICE, MIAMI BEACH, FL 33139
Mail Address: Attention: Management Office, 1688 West AVE, Miami Beach, FL 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
FRANK PEREZ-SIAM, P.A. Agent

President

Name Role Address
Roura-Perez, Armando President 1688 WEST AVENUE, MANAGEMENT OFFICE MIAMI BEACH, FL 33139

Treasurer

Name Role Address
Mera, Jose Treasurer 1688 WEST AVENUE, MANAGEMENT OFFICE MIAMI BEACH, FL 33139

Secretary

Name Role Address
CARNEIRO, ROBERTO M. Secretary 1688 WEST AVENUE, MANAGEMENT OFFICE MIAMI BEACH, FL 33139

Director

Name Role Address
Behar, Jacob Director 1688 WEST AVENUE, MANAGEMENT OFFICE Miami Beach, FL 33139
Garcia, Hector Director 1688 WEST AVENUE, MANAGEMENT OFFICE MIAMI BEACH, FL 33139

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-03 FRANK PEREZ-SIAM, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-03 7001 SW 87TH COURT, MIAMI, FL 33173 No data
CHANGE OF MAILING ADDRESS 2021-08-04 1688 WEST AVENUE, MANAGEMENT OFFICE, MIAMI BEACH, FL 33139 No data
CHANGE OF PRINCIPAL ADDRESS 2012-09-25 1688 WEST AVENUE, MANAGEMENT OFFICE, MIAMI BEACH, FL 33139 No data

Court Cases

Title Case Number Docket Date Status
WEST BAY PLAZA CONDOMINIUM ASSOCIATION, INC., VS SIKA CORPORATION, 3D2021-1834 2021-09-13 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
19-3990

Parties

Name WEST BAY PLAZA CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Representations KEITH J. LAMBDIN, ERIK J. WILLMAN, SARAH E. LAM
Name Hon. Peter R. Lopez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name SIKA CORPORATION
Role Appellee
Status Active
Representations GRANT A. BAROS, JR., GARY F. BAUMANN, JEFFREY M. GLOTZER, TIMOTHY D. WOODWARD, JENNIFER P. SOMMERVILLE, JEFFREY S. GELLER, ELIZABETH M. WHITE, MITCHEL CHUSID, SHANE P. FITZSIMMONS, WILLIAM C. MATTHEWS, MITCHELL R. KATZ, EDWARD ETCHEVERRY

Docket Entries

Docket Date 2022-03-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-03-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-03-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2021-12-03
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of West Bay Plaza Condominium Association, Inc.
Docket Date 2021-11-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SIKA CORPORATION
Docket Date 2021-10-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-07 days to 11/03/2021
Docket Date 2021-10-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SIKA CORPORATION
Docket Date 2021-09-29
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ SECOND SUPPLEMENTAL APPENDIX TO INITIAL BRIEF ON THEMERITS (JULY 27, 2021 HEARING TRANSCRIPT)
On Behalf Of West Bay Plaza Condominium Association, Inc.
Docket Date 2021-09-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SIKA CORPORATION
Docket Date 2021-09-28
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Appellant’s Motion for Extension of Time to File Supplemental Appendix to Appellant’s Initial Brief is granted, and the Supplemental Appendix filed separately is accepted by the Court.
Docket Date 2021-09-27
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of West Bay Plaza Condominium Association, Inc.
Docket Date 2021-09-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of West Bay Plaza Condominium Association, Inc.
Docket Date 2021-09-27
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLANT'S MOTION FOR EXTENSION OF TIME TO FILE SUPPLEMENTAL APPENDIX TO APPELLANT'S INITIAL BRIEF
On Behalf Of West Bay Plaza Condominium Association, Inc.
Docket Date 2021-09-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of West Bay Plaza Condominium Association, Inc.
Docket Date 2021-09-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of West Bay Plaza Condominium Association, Inc.
Docket Date 2021-09-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-29
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-04-18
AMENDED ANNUAL REPORT 2022-11-14
ANNUAL REPORT 2022-03-23
AMENDED ANNUAL REPORT 2021-08-04
AMENDED ANNUAL REPORT 2021-06-21
ANNUAL REPORT 2021-04-25
AMENDED ANNUAL REPORT 2020-11-25
AMENDED ANNUAL REPORT 2020-11-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State