Search icon

MUTINY ON THE BAY CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: MUTINY ON THE BAY CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 17 Mar 1998 (27 years ago)
Document Number: N98000001559
FEI/EIN Number 65-0826948
Mail Address: 107 HAMPTON ROAD, CLEARWATER, FL 33759
Address: 2951 SOUTH BAYSHORE DRIVE, COCONUT GROVE, FL 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
PROVIDENT BISCAYNE RESORTS, LLC Agent

President

Name Role Address
Arrondo, Mayra President 7050 SW 87th Ave, MIAMI, FL 33173

Director

Name Role Address
Arrondo, Mayra Director 7050 SW 87th Ave, MIAMI, FL 33173
KLEIN, Raquel Director 1915 Brickell Ave, #C-1007 Miami, FL 33129
Rose, Stephen Director 2951 SOUTH BAYSHORE DRIVE, PH#1 Miami, FL 33133

Vice President

Name Role Address
KLEIN, Raquel Vice President 1915 Brickell Ave, #C-1007 Miami, FL 33129

Secretary

Name Role Address
Rose, Stephen Secretary 2951 SOUTH BAYSHORE DRIVE, PH#1 Miami, FL 33133

Treasurer

Name Role Address
Rose, Stephen Treasurer 2951 SOUTH BAYSHORE DRIVE, PH#1 Miami, FL 33133

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-03-07 PROVIDENT BISCAYNE RESORTS,LLC No data
CHANGE OF MAILING ADDRESS 2008-04-24 2951 SOUTH BAYSHORE DRIVE, COCONUT GROVE, FL 33133 No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-12 107 HAMPTON ROAD, SUITE 100, CLEARWATER, FL 33759 No data

Court Cases

Title Case Number Docket Date Status
VESTALIA AYLSWORTH, VS MUTINY ON THE BAY CONDOMINIUM ASSOCIATION, INC., 3D2018-2052 2018-10-11 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
12-27538

Parties

Name VESTALIA AYLSWORTH
Role Appellant
Status Active
Name MUTINY ON THE BAY CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations MELISSA J. KNIGHT, STAN ROWE, CHARLES EVANS GLAUSIER
Name Hon. Spencer Eig
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-07-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-06-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2019-06-26
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellee’s motion for appellate attorneys’ fees, it is ordered that said motion is granted and remanded to the trial court to fix amount.
Docket Date 2019-05-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ MUTINY ON THE BAY CONDOMINIUMASSOCIATION, INC.'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of MUTINY ON THE BAY CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-05-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of VESTALIA AYLSWORTH
Docket Date 2019-04-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-20 days to 5/8/19
Docket Date 2019-04-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ AGREED NOTICE OF EXTENSION
On Behalf Of VESTALIA AYLSWORTH
Docket Date 2019-03-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MUTINY ON THE BAY CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-02-15
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 3/22/19
Docket Date 2019-02-14
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 MUTINY ON THE BAY CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-01-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2018-12-18
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-12-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
Docket Date 2018-12-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-48 days to 1/31/19
Docket Date 2018-10-12
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify appellant 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 by cash, cashier’s check or money order on or before October 22, 2018, or a certified copy of the Application for Determination of Civil Indigent Status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
Docket Date 2018-10-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-10-11
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 2018-10-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of VESTALIA AYLSWORTH
SONESTA COCONUT GROVE, INC. VS MUTINY ON THE BAY CONDOMINIUM ASSOCIATION, INC. 3D2017-0543 2017-03-13 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
15-7726

Parties

Name SONESTA COCONUT GROVE, INC.
Role Appellant
Status Active
Representations C. Cory Mauro, WILLIAM P. SKLAR
Name MUTINY ON THE BAY CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations CHARLES EVANS GLAUSIER
Name HON. MICHAEL A. HANZMAN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-07-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of SONESTA COCONUT GROVE, INC.
Docket Date 2017-08-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-08-01
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-08-01
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that 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 2017-08-01
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-06-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SONESTA COCONUT GROVE, INC.
Docket Date 2017-06-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 7/19/17
Docket Date 2017-05-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 6/19/17
Docket Date 2017-05-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SONESTA COCONUT GROVE, INC.
Docket Date 2017-03-13
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 2017-03-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SONESTA COCONUT GROVE, INC.
Docket Date 2017-03-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-01-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State