Search icon

GRAND BAY VILLAS AND ESTATES HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: GRAND BAY VILLAS AND ESTATES HOMEOWNERS 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: 10 Jun 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Apr 2021 (4 years ago)
Document Number: N96000003073
FEI/EIN Number 650881317

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

Mail Address: PO BOX 490720, KEY BISCAYNE, FL, 33149
Address: GRAND BAY VILLAS HOA, 260 CRANDON BOULEVARD, SUITE 55, KEY BISCAYNE, FL, 33149
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jaramillo Marcela 1st 1 COCONUT LANE, KEY BISCAYNE, FL, 33149
DUGHI MAURA Secretary 3 TURTLE WALK, KEY BISCAYNE, FL, 33149
ZAJIA RAUL 2nd 5 COCONUT LANE, KEY BISCAYNE, FL, 33149
GOODHART JONAH President 27 GRAND BAY ESTATES CIRCLE, KEY BISCAYNE, FL, 33149
SARAVIA CARLOS Treasurer 13 GRAND BAY ESTATES CIRCLE, KEY BISCAYNE, FL, 33149
MICHELE & ASSOCIATES, CAM, INC. Agent 260 CRANDON BLVD #55, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-04-09 - -
REGISTERED AGENT NAME CHANGED 2021-04-09 MICHELE & ASSOCIATES, CAM, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-25 260 CRANDON BLVD #55, KEY BISCAYNE, FL 33149 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-25 GRAND BAY VILLAS HOA, 260 CRANDON BOULEVARD, SUITE 55, KEY BISCAYNE, FL 33149 -
CHANGE OF MAILING ADDRESS 2006-03-29 GRAND BAY VILLAS HOA, 260 CRANDON BOULEVARD, SUITE 55, KEY BISCAYNE, FL 33149 -
NAME CHANGE AMENDMENT 2002-07-30 GRAND BAY VILLAS AND ESTATES HOMEOWNERS ASSOCIATION, INC. -
REINSTATEMENT 1998-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000379028 LAPSED 01-2329-SP-26-01 MIAMI-DADE COUNTY COURT 2002-08-16 2007-09-20 $3,301.29 EVERGREEN SPRINKLER SYSTEMS, INC., 12515 SW 128TH STREET, MIAMI, FL 33186

Court Cases

Title Case Number Docket Date Status
JACK KACHKAR, VS U.S. BANK NATIONAL ASSOCIATION, etc., et al., 3D2018-2370 2018-11-26 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-7669

Parties

Name JACK KACHKAR
Role Appellant
Status Active
Name U.S. Bank, N.A.
Role Appellee
Status Active
Representations KEVIN C. GLEASON, MARK E. FRIED, William P. Heller, Shapiro, Fishman & Gache, LLP, Nancy M. Wallace
Name GRAND BAY VILLAS AND ESTATES HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name Viktoria Benkovitch
Role Appellee
Status Active
Name Kassra Capital LLC
Role Appellee
Status Active
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-06-26
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ This case is hereby dismissed. This Court lacks jurisdiction to review anunelaborated decision from a district court of appeal that is issued without opinionor explanation or that merely cites to an authority that is not a case pending reviewin, or reversed or quashed by, this Court. See Wells v. State, 132 So. 3d 1110 (Fla.2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v.Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ’g Co. v. Editorial Am. S.A.,385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980).No motion for rehearing or reinstatement will be entertained by the Court
Docket Date 2019-06-20
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2019-06-14
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-06-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-05-24
Type Order
Subtype Order on Motion For Clarification
Description Clarification denied (OD57D) ~ Upon consideration, appellant's pro se motion for clarification, rehearing, and request for written opinion of this Court’s April 29, 2019 order is hereby denied. SALTER, LOGUE and MILLER, JJ., concur.
Docket Date 2019-05-23
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO MOTION FOR CLARIFICATION
On Behalf Of U.S. Bank, N.A.
Docket Date 2019-05-17
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ Motion for Clarification and Rehearing ; and , Request for a written opinion of court's April 29,2019 order (s)
On Behalf Of JACK KACHKAR
Docket Date 2019-04-29
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-04-29
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Granted (OG32) ~ Upon consideration, appellant’s motion to amend his November 26, 2018 notice of appeal and fourth motion for an extension of time to file and serve his initial brief are hereby denied. Following review of the response, it is ordered that appellee U.S. Bank, National Association, as Trustee’s motion to dismiss appeal due to mootness is granted, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2019-04-25
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 JACK KACHKAR
Docket Date 2019-04-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to amend his November 26, 2018 notice of appeal with additional order being appealed.
On Behalf Of JACK KACHKAR
Docket Date 2019-04-25
Type Response
Subtype Response
Description RESPONSE ~ in opposition to ae motion requesting the court to dismiss appeal due to mootness after the court retakes jurisdiction.
On Behalf Of JACK KACHKAR
Docket Date 2019-04-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION REQUESTING THE COURT RETAKE JURISDICTION AND DISMISS APPEAL DUE TO MOOTNESS
On Behalf Of U.S. Bank, N.A.
Docket Date 2019-04-03
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTIONTO CORRECT AND SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of U.S. Bank, N.A.
Docket Date 2019-04-03
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellees are ordered to file a response within ten (10) days of the date of this order to the appellant's motion to correct and supplement the record on appeal.
Docket Date 2019-03-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant’s third motion for an extension of time to file and serve the initial brief is granted to and including April 22, 2019.
Docket Date 2019-03-26
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 JACK KACHKAR
Docket Date 2019-03-22
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Ext for relinquishment period granted (OG49C) ~ Appellee U.S. Bank National Association's motion to extend the period of relinquishment of jurisdiction is granted, and jurisdiction of this cause is temporarily relinquished to the trial court for an additional period of time to and including April 18, 2019. No later than April 16, 2019, appellee U.S. Bank National Association shall file a report with this Court on the status of the proceedings below.
Docket Date 2019-03-20
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLEE'S MOTION TO EXTEND RELINQUISHMENT PERIOD
On Behalf Of U.S. Bank, N.A.
Docket Date 2019-03-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion to correct and supplement the record on appeal
On Behalf Of JACK KACHKAR
Docket Date 2019-03-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellant’s motion for rehearing of the Court’s February 19, 2019 order is hereby denied.
Docket Date 2019-03-11
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 JACK KACHKAR
Docket Date 2019-03-11
Type Response
Subtype Response
Description RESPONSE ~ to motion for rehearing of court's order granting ae motion to relinquish jurisdiction
On Behalf Of U.S. Bank, N.A.
Docket Date 2019-03-08
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ of court's order granting ae motion to relinquish jurisdiction
On Behalf Of JACK KACHKAR
Docket Date 2019-02-19
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment Granted (OG49) ~ Upon consideration, appellee's motion to relinquish jurisdiction is granted and jurisdiction of this cause is temporarily relinquished to the trial court for a period of thirty (30) days from the date of this order for the purpose(s) stated in the motion.
Docket Date 2019-02-15
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of U.S. Bank, N.A.
Docket Date 2019-02-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant’s motion for an extension of time to file the initial brief is granted to and including March 11, 2019.
Docket Date 2019-02-07
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2019-02-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2019-01-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. Bank, N.A.
Docket Date 2018-11-27
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
Docket Date 2018-11-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. RELATED CASE: 18-2122
On Behalf Of JACK KACHKAR
Docket Date 2018-11-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-11-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
JACK KACHKAR, VS U.S. BANK NATIONAL ASSOCIATION, etc., et al., 3D2018-2122 2018-10-19 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-7669

Parties

Name JACK KACHKAR
Role Appellant
Status Active
Name U.S. Bank, N.A.
Role Appellee
Status Active
Representations MARK E. FRIED, KEVIN C. GLEASON, Patricia Gladson, Shapiro, Fishman & Gache, LLP
Name Viktoria Benkovitch
Role Appellee
Status Active
Name GRAND BAY VILLAS AND ESTATES HOMEOWNERS ASSOCIATION, INC.
Role Respondent
Status Active
Name Kassra Capital LLC
Role Respondent
Status Active
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2018-12-13
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-12-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-11-27
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Treat EnBanc as Incl. Reh. & Deny(OD57H) ~ Upon consideration, petitioner’s motion for rehearing en banc is treated as having included a motion for rehearing. The motion for rehearing is denied. ROTHENBERG, C.J., and SALTER and LINDSEY, JJ., concur. The motion for rehearing en banc is denied.
Docket Date 2018-10-25
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC
On Behalf Of JACK KACHKAR
Docket Date 2018-10-22
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2018-10-22
Type Disposition by Order
Subtype Denied
Description Mandamus Denied (No Response) (DA29) ~ Following review of the petition for expedited writ of mandamus, it is ordered that said petition is hereby denied.
Docket Date 2018-10-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-10-19
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus ~ PETITION FOR EXPEDITED WRIT OF MANDAMUS
On Behalf Of JACK KACHKAR
Docket Date 2018-10-19
Type Record
Subtype Appendix
Description Appendix
On Behalf Of JACK KACHKAR
Docket Date 2018-10-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-28
REINSTATEMENT 2021-04-09
ANNUAL REPORT 2019-03-24
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-05
ANNUAL REPORT 2015-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State