Search icon

VILLAS AT SOUTH BEACH CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: VILLAS AT SOUTH BEACH 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: 21 Nov 1996 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 May 2001 (24 years ago)
Document Number: N96000005754
FEI/EIN Number 650756209

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

Mail Address: C/O PMI Sunshine State, 1111 Lincoln Rd, Miami Beach, FL, 33139, US
Address: 635 EUCLID AVE, MIAMI BEACH, FL, 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PINE JONATHAN D Treasurer C/O PMI Sunshine State, Miami Beach, FL, 33139
DOWDELL BENJAMIN Secretary C/O PMI Sunshine State, Miami Beach, FL, 33139
DAMIDOT MARC-ANTOINE President C/O PMI Sunshine State, Miami Beach, FL, 33139
PMI Sunshine State Agent C/O PMI Sunshine State, Miami Beach, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-29 635 EUCLID AVE, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-29 C/O PMI Sunshine State, 1111 Lincoln Rd, Suite 500, Miami Beach, FL 33139 -
REGISTERED AGENT NAME CHANGED 2023-01-24 PMI Sunshine State -
CHANGE OF PRINCIPAL ADDRESS 2003-03-17 635 EUCLID AVE, MIAMI BEACH, FL 33139 -
REINSTATEMENT 2001-05-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Court Cases

Title Case Number Docket Date Status
CARLOS H. DOBAL, VS VILLAS AT SOUTH BEACH CONDOMINIUM ASSOCIATION, INC., et al., 3D2022-1169 2022-07-07 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
21-420

Parties

Name CARLOS H. DOBAL
Role Appellant
Status Active
Representations Sergio E. Pagliery, Gabriel M. Franca
Name VILLAS AT SOUTH BEACH CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Mark D. Bogen, Joanna N. Pino, Michael D. Bogen, Kyle A. Mixson, Felipe L. Mejia, Gerard S. Collins, Ashley E. Ahearn, George R. Truitt, Jr.
Name Hon. Reemberto Diaz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-08-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-08-02
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ Reversed and remanded.
Docket Date 2023-05-31
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2023-05-16
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2023-05-09
Type Notice
Subtype Notice
Description Notice Rescheduling Oral Argument ~ The above-styled cause previously set for oral argument on FILLIN "Original date and time" TUESDAY, MAY 16, 2023, at 9:30 A.M., has been rescheduled for oral argument on FILLIN "New date and time" \* MERGEFORMAT WEDNESDAY, MAY 31, 2023, at 9:30 A.M., before the Third District Court of Appeal which is located at 2001 S.W. 117 Avenue; Miami, Florida 33175-1716.If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. The parties will be allowed fifteen (15) FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT per side to present their arguments.The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument.
Docket Date 2023-04-11
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of CARLOS H. DOBAL
Docket Date 2023-04-07
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of VILLAS AT SOUTH BEACH CONDOMINIUM ASSOCIATION, INC.
Docket Date 2023-04-06
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ The above-styled cause will be set for oral argument on Tuesday, May 16, 2023, at 9:30 a.m., before the Third District Court of Appeal, which is located at 2001 S.W. 117 Avenue, Miami, Florida 33175-1716.All counsel and self-represented parties (if applicable) who will appear to argue this cause before the Court must complete and return the attached Notice of Acknowledgment within seven (7) days of this Notice. The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT fifteen (15) minutes per side to present their arguments. Counsel is cautioned that failure to timely respond to this Order will result in the case being set for in-person oral argument.PLEASE NOTE THIS NOTICE AND THE ATTACHED ACKNOWLEDGEMENT FORM HAVE CHANGED. PLEASE READ CAREFULLY. THE PARTIES MAY SELECT IN-PERSON OR REMOTE APPEARANCE. COUNSEL (AND SELF-REPRESENTED PARTIES, IF APPLICABLE) MUST CONFER AND SEEK AGREEMENT UPON THE METHOD OF APPEARANCE (IN-PERSON OR REMOTE) PRIOR TO COMPLETING AND RETURNING THE ATTACHED NOTICE OF ACKNOWLEDGEMENT FORM. Upon receipt of the acknowledgement form, the Court shall send out a notice of in-person (if all parties agree to appear in-person), remote (if all parties agree to appear remotely), or hybrid (if one or more parties will appear in-person, but other(s) will appear remotely) oral argument.It is your responsibility to contact the Clerk’s office if you do not receive a notice reflecting the specific date and time for oral argument 7 days before the week specified above. If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. Additionally, the Court reserves the right to change the date, time, and method of appearance of the oral argument. Please review any amended or updated notice carefully. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument.
Docket Date 2023-01-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CARLOS H. DOBAL
Docket Date 2022-12-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CARLOS H. DOBAL
Docket Date 2022-12-15
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-15 days to 01/02/2023
Docket Date 2022-12-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of CARLOS H. DOBAL
Docket Date 2022-11-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of VILLAS AT SOUTH BEACH CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-10-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee's Motion for Extension of Time to File the Answer Brief is granted to and including thirty (30) days from the date of this Order.
Docket Date 2022-10-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of VILLAS AT SOUTH BEACH CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-09-19
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Appellant’s Response in Opposition to the Motion to Dismiss Appeal is noted. Upon consideration, Appellees’ Motion to Dismiss the Appeal is hereby denied. LOGUE, LINDSEY and MILLER, JJ., concur.
Docket Date 2022-09-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CARLOS H. DOBAL
Docket Date 2022-09-14
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITION TO APPELLEES' MOTON TO DISMISS APPEAL
On Behalf Of CARLOS H. DOBAL
Docket Date 2022-09-02
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-08-31
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of VILLAS AT SOUTH BEACH CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-07-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of CARLOS H. DOBAL
Docket Date 2022-07-07
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 2022-07-07
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of VILLAS AT SOUTH BEACH CONDOMINIUM ASSOCIATION, INC.

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-01-22
AMENDED ANNUAL REPORT 2018-12-10
ANNUAL REPORT 2018-06-06
AMENDED ANNUAL REPORT 2017-08-25
ANNUAL REPORT 2017-03-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State