Search icon

WEST BAY PLAZA CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WEST BAY PLAZA 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: 27 Jan 1995 (30 years ago)
Document Number: N95000000432
FEI/EIN Number 650571872

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

Address: 1688 WEST AVENUE, MANAGEMENT OFFICE, MIAMI BEACH, FL, 33139
Mail Address: Attention: Management Office, 1688 West AVE, Miami Beach, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Roura-Perez Armando President 1688 WEST AVENUE, MIAMI BEACH, FL, 33139
Mera Jose Treasurer 1688 WEST AVENUE, MIAMI BEACH, FL, 33139
CARNEIRO ROBERTO M. Secretary 1688 WEST AVENUE, MIAMI BEACH, FL, 33139
Behar Jacob Director 1688 WEST AVENUE, Miami Beach, FL, 33139
Garcia Hector Director 1688 WEST AVENUE, MIAMI BEACH, FL, 33139
FRANK PEREZ-SIAM, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-03 FRANK PEREZ-SIAM, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2024-01-03 7001 SW 87TH COURT, MIAMI, FL 33173 -
CHANGE OF MAILING ADDRESS 2021-08-04 1688 WEST AVENUE, MANAGEMENT OFFICE, MIAMI BEACH, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2012-09-25 1688 WEST AVENUE, MANAGEMENT OFFICE, MIAMI BEACH, FL 33139 -

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.
PRS REAL ESTATE HOLDINGS, LLC, VS CITIFINANCIAL SERVICES, INC., et al., 3D2017-0507 2017-03-07 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
13-20072

Parties

Name PRS REAL ESTATE HOLDINGS LLC
Role Appellant
Status Active
Representations Pedro A. Perez-Roura
Name WEST BAY PLAZA CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Name CITIFINANCIAL SERVICES, INC.
Role Appellee
Status Active
Representations Bernard L. Egozi, RONALD R. WOLFE, ISAAC S. LEW, KEITH F. BACKER
Name HON. JACQUELINE HOGAN SCOLA
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-09-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Citifinancial Services, Inc.)-35 days to 10/6/17
Docket Date 2017-08-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Citifinancial Services, Inc.)-7 days to 9/1/17
Docket Date 2018-02-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-02-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-01-24
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of appellee's motion for sanctions, it is ordered that said motion is hereby denied.
Docket Date 2018-01-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-01-08
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-12-21
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, January 8, 2018. The Court will consider the case without oral argument. SUAREZ, LAGOA and SALTER, JJ., concur.
Docket Date 2017-11-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellee’s motion for leave to file amended brief is granted and the amended answer brief filed on November 10, 2017 is accepted by the Court.
Docket Date 2017-11-10
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of CITIFINANCIAL SERVICES, INC.
Docket Date 2017-11-10
Type Brief
Subtype Amended Answer Brief
Description Amended Answer Brief
On Behalf Of CITIFINANCIAL SERVICES, INC.
Docket Date 2017-10-25
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ REVISED (Change of Venue)
Docket Date 2017-10-17
Type Response
Subtype Response
Description RESPONSE ~ in opposition to AE's motion for sanctions.
On Behalf Of PRS REAL ESTATE HOLDINGS, LLC
Docket Date 2017-10-09
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-10-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of CITIFINANCIAL SERVICES, INC.
Docket Date 2017-10-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ for sanctions under rule 9.410(b)
On Behalf Of CITIFINANCIAL SERVICES, INC.
Docket Date 2017-10-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CITIFINANCIAL SERVICES, INC.
Docket Date 2017-09-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CITIFINANCIAL SERVICES, INC.
Docket Date 2017-08-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CITIFINANCIAL SERVICES, INC.
Docket Date 2017-07-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Citifinancial Services, Inc.)-30 days to 8/25/17
Docket Date 2017-07-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CITIFINANCIAL SERVICES, INC.
Docket Date 2017-07-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of PRS REAL ESTATE HOLDINGS, LLC
Docket Date 2017-06-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PRS REAL ESTATE HOLDINGS, LLC
Docket Date 2017-06-26
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-7 days to 7/3/17
Docket Date 2017-05-12
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2 VOLUMES
Docket Date 2017-05-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PRS REAL ESTATE HOLDINGS, LLC
Docket Date 2017-05-01
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-45 days to 6/26/17
Docket Date 2017-03-14
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 24, 2017.
Docket Date 2017-03-07
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2017-03-07
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 2017-03-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Order appealed not attached.
On Behalf Of PRS REAL ESTATE HOLDINGS, LLC

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: 01 Apr 2025

Sources: Florida Department of State