Search icon

THE MAJESTIC TOWER AT BAL HARBOUR CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE MAJESTIC TOWER AT BAL HARBOUR 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 Oct 1997 (27 years ago)
Document Number: N97000006032
FEI/EIN Number 650804484

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

Address: 9601 COLLINS AVE, OFFICE, BAL HARBOUR, FL, 33154
Mail Address: 9601 COLLINS AVE, OFFICE, BAL HARBOUR, FL, 33154
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BECKER & POLIAKOFF, PA Agent 2525 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134
Roth Janine Treasurer 9601 COLLINS AVE, BAL HARBOUR, FL, 33154
Valente Guilherme Secretary 9601 COLLINS AVE, BAL HARBOUR, FL, 33154
Soloway Mark Vice President 9601 COLLINS AVE, BAL HARBOUR, FL, 33154
Rosen Tom Director 9601 COLLINS AVE, BAL HARBOUR, FL, 33154
Rosembaum Howard Asst 9601 COLLINS AVE, BAL HARBOUR, FL, 33154
Frisch Ronald Director 9601 COLLINS AVE, BAL HARBOUR, FL, 33154

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-08-24 2525 PONCE DE LEON BLVD, SUITE 825, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2023-03-02 BECKER & POLIAKOFF, PA -
CHANGE OF MAILING ADDRESS 2010-02-16 9601 COLLINS AVE, OFFICE, BAL HARBOUR, FL 33154 -
CHANGE OF PRINCIPAL ADDRESS 2009-03-30 9601 COLLINS AVE, OFFICE, BAL HARBOUR, FL 33154 -

Court Cases

Title Case Number Docket Date Status
ALBERT GORDIN AND JANET GORDIN VS THE MAJESTIC TOWER AT BAL HARBOUR CONDOMINIUM ASSOCIATION, INC. 3D2016-1150 2016-05-17 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
15-9103

Parties

Name JANET GORDIN
Role Appellant
Status Active
Name ALBERT GORDIN
Role Appellant
Status Active
Representations JEROME L. TEPPS
Name THE MAJESTIC TOWER AT BAL HARBOUR CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Darrin B. Gursky, CAROLINA SZNAJDERMAN SHEIR
Name Hon. Thomas J. Rebull
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-09-14
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-09-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-09-14
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-09-14
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellants' 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 2016-09-13
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ALBERT GORDIN
Docket Date 2016-07-26
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 VOLUME.
Docket Date 2016-07-18
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-60 days to 9/18/16
Docket Date 2016-07-17
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 ALBERT GORDIN
Docket Date 2016-05-24
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants 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 June 3, 2016.
Docket Date 2016-05-17
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of ALBERT GORDIN
Docket Date 2016-05-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2016-05-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-04-04
AMENDED ANNUAL REPORT 2018-09-26
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State