Search icon

BELLE ISLE CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: BELLE ISLE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 16 Jan 1996 (29 years ago)
Document Number: N96000000247
FEI/EIN Number 592051548
Address: 7920 EAST DRIVE, N BAY VILLAGE, FL, 33141, US
Mail Address: 3601 NE 170 Street, Attention: Office, North Miami Beach, FL, 33160, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
INTRACOASTAL MANAGEMENT, LLC Agent

Treasurer

Name Role Address
COLOMBANO AGUSTIN Treasurer 1301 NW 89 CT, MIAMI, FL, 33172

President

Name Role Address
PAGURA ALEJANDRO President 1301 NW 89 CT, MIAMI, FL, 33172

Vice President

Name Role Address
GONZALEZ LUIS Vice President POB BOX 526342, MIAMI, FL, 331526342

Events

Event Type Filed Date Value Description
AMENDMENT 2012-05-11 No data No data
AMENDMENT 2010-06-18 No data No data
CANCEL ADM DISS/REV 2008-10-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
AMENDMENT 2008-05-13 No data No data
AMENDMENT 2003-05-22 No data No data

Court Cases

Title Case Number Docket Date Status
BELLE ISLE CONDOMINIUM ASSOCIATION, INC., VS RAFAEL SALINAS, et al., 3D2019-1677 2019-08-28 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
19-12832

Parties

Name BELLE ISLE CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Representations JOHANNA CASTELLON-VEGA, DANIEL A. ESPINOSA, John Paul Arcia, ALEXANDER P. ALMAZAN
Name Rafael Salinas
Role Appellee
Status Active
Representations ROSANA NARVAEZ, Marc Anthony Douthit
Name Hon. Daryl E. Trawick
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-15
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2020-04-15
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-04-15
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The Notice of Voluntary Dismissal filed on April 11, 2020, by attorney Rosana Narvez is hereby stricken without prejudice to Ms. Narvaez filing a second notice of voluntary dismissal, accompanied by citation to the authority under which an appellee (who has not filed a cross-appeal) may file a notice of voluntary dismissal.
Docket Date 2020-04-15
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-04-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-04-13
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Rafael Salinas
Docket Date 2020-04-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Belle Isle Condominium Association, Inc.
Docket Date 2020-03-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant's Agreed Motion for an Additional Extension of Abatement of Time on All Pending Deadlines is granted, and all pending deadlines are extended an additional thirty (30) days from the date of this Order for the purposes stated in the Motion. The parties shall file a status report within twenty-five (25) days from the date of this Order.
Docket Date 2020-02-27
Type Misc. Events
Subtype Status Report
Description Status Report ~ JOINT STATUS REPORT AND AGREED APPELLANTS MOTION FOR AN ADDITIONAL EXTENSION OF ABATEMENT OF TIME ON ALL PENDING DEADLINES FOR PARTIES TO CONCLUDE GLOBAL SETTLEMENT
On Behalf Of Belle Isle Condominium Association, Inc.
Docket Date 2020-02-24
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, all pending Motions are hereby deferred. The parties shall file a joint status report within five (5) days from the date of this Order, failing which this appeal shall be subject to dismissal.
Docket Date 2020-01-15
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-15 days to 2/8/20
Docket Date 2020-01-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ AGREED APPELLANTS MOTION FOR APPELLEE TO FILE ANSWER BRIEF IN 15 DAYS FOR PARTIES TO CONCLUDE GLOBAL SETTLEMENT
On Behalf Of Belle Isle Condominium Association, Inc.
Docket Date 2020-01-14
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ The parties are ordered to file a response within ten (10) days from the date of this Order to the Receiver's Motion to Intervene.
Docket Date 2020-01-14
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLANT'S NOTICE OF FILING NON-OBJECTION TO RECEIVER'S MOTION TO INTERVENE & RESPONSE TO MOTION
On Behalf Of Belle Isle Condominium Association, Inc.
Docket Date 2020-01-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension denied (answer brief) (OD04) ~ CORRECTED ORDER:Upon consideration, the appellees' Motion for Extension of Time to file an answer brief is hereby denied without prejudice to filing, within five (5) days from the date of this Order, a motion for extension of time that complies with the conferral requirement of Florida Rule of Appellate Procedure 9.300(a).
Docket Date 2020-01-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ RECEIVER'S MOTION TO INTERVENE *Motion deferred.
On Behalf Of Rafael Salinas
Docket Date 2020-01-07
Type Order
Subtype Order on Motion for Extension of Time
Description Extension Denied (response) (OD01) ~ Upon consideration, ** Motion for Extension of Time to File a Response to ** is hereby denied.
Docket Date 2020-01-03
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Rafael Salinas
Docket Date 2019-12-03
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Petitioner/Appellant's Emergency Petition for Writ of Certiorari and for Emergency Writ of Mandamus is treated as a notice of appeal from non-final orders pursuant to Florida Rules of Appellate Procedure 9.130(a)(3)(B) and (D). Appellee shall file an answer brief within thirty (30) days from the date of this Order. Appellant may file a reply brief within thirty (30) days of service of the answer brief.
Docket Date 2019-11-25
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus ~ EMERGENCY PETITION FOR WRIT OF CERTIORARI AND FOR EMERGENCY WRIT OF MANDAMUS
On Behalf Of Belle Isle Condominium Association, Inc.
Docket Date 2019-11-25
Type Record
Subtype Appendix
Description Appendix ~ PETITIONERS' APPENDIX TO INTIAL BRIEF
On Behalf Of Belle Isle Condominium Association, Inc.
Docket Date 2019-11-25
Type Misc. Events
Subtype Affidavit
Description Affidavit
On Behalf Of Belle Isle Condominium Association, Inc.
Docket Date 2019-11-13
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ 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.
Docket Date 2019-08-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-08-28
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Rafael Salinas
Docket Date 2019-08-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Date of last update: 01 Feb 2025

Sources: Florida Department of State