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 |
Name | Role |
---|---|
FRANK PEREZ-SIAM, P.A. | Agent |
Name | Role | Address |
---|---|---|
Roura-Perez, Armando | President | 1688 WEST AVENUE, MANAGEMENT OFFICE MIAMI BEACH, FL 33139 |
Name | Role | Address |
---|---|---|
Mera, Jose | Treasurer | 1688 WEST AVENUE, MANAGEMENT OFFICE MIAMI BEACH, FL 33139 |
Name | Role | Address |
---|---|---|
CARNEIRO, ROBERTO M. | Secretary | 1688 WEST AVENUE, MANAGEMENT OFFICE MIAMI BEACH, FL 33139 |
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 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WEST BAY PLAZA CONDOMINIUM ASSOCIATION, INC., VS SIKA CORPORATION, | 3D2021-1834 | 2021-09-13 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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