Search icon

OCEAN POINT BEACH CLUB CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: OCEAN POINT BEACH CLUB CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 19 Mar 1998 (27 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 20 Nov 2007 (17 years ago)
Document Number: N98000001612
FEI/EIN Number 65-1011059
Address: 17375 COLLINS AVE., SUNNY ISLES BEACH, FL 33160
Mail Address: 17375 Collins Avenue, SUNNY ISLES BEACH, FL 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Laugisch, Melanie Agent 17375 COLLINS AVE., SUNNY ISLES BEACH, FL 33160

Treasurer

Name Role Address
Mader, Gershon Treasurer 17375 COLLINS AVE., Unit 2001 SUNNY ISLES BEACH, FL 33160
Guedikian, Karina Treasurer 17375 COLLINS AVE., Unit 1803 SUNNY ISLES BEACH, FL 33160

President

Name Role Address
Mader, Gershon President 17375 COLLINS AVE., Unit 2001 SUNNY ISLES BEACH, FL 33160

Secretary

Name Role Address
Smith, Jean Secretary 17375 COLLINS AVE., Unit 2005 SUNNY ISLES BEACH, FL 33160

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-11-22 Laugisch, Melanie No data
REGISTERED AGENT ADDRESS CHANGED 2021-11-22 17375 COLLINS AVE., SUNNY ISLES BEACH, FL 33160 No data
CHANGE OF MAILING ADDRESS 2020-06-08 17375 COLLINS AVE., SUNNY ISLES BEACH, FL 33160 No data
CANCEL ADM DISS/REV 2007-11-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-05-06 17375 COLLINS AVE., SUNNY ISLES BEACH, FL 33160 No data

Court Cases

Title Case Number Docket Date Status
OCEAN POINT BEACH CLUB CONDOMINIUM, etc., VS KELCO/F.B. OCEAN POINT, LLC, etc., 3D2013-0300 2013-02-01 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
11-19765

Parties

Name OCEAN POINT BEACH CLUB CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Representations DOROTHY PATRICIA WALLACE, ALLEN E. ROSSIN
Name KELCO/FB OCEAN POINT LLC
Role Appellee
Status Active
Representations PERRY M. ADAIR
Name HON. DARRIN P. GAYLES
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-03-18
Type Record
Subtype Returned Records
Description Returned Records ~ 6 VOLUMES.
Docket Date 2013-12-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-12-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-11-18
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ CORRECTED ORDER Upon consideration of the motion for attorneys¿ fees and costs filed by appellant, it is ordered that said motion is hereby denied. Upon consideration of the motion for an award of attorneys¿ fees and costs filed by appellee, it is ordered that said motion is granted and remanded to the trial court to fix amount. SUAREZ, LAGOA and SALTER, JJ., concur.
Docket Date 2013-11-06
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of the motion for attorneys¿ fees and costs filed by appellant, it is ordered that said motion is hereby denied. Upon consideration of the motion for an award of attorneys¿ fees and costs filed by appellee, it is ordered that said motion is granted and remanded to the trial court to fix amount. SUAREZ, LAGOA and SALTER, JJ., concur.
Docket Date 2013-10-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-09-23
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2013-09-18
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ We hereby relinquish jurisdiction of this cause nunc pro tunc for the sole purpose of permitting entry of the trial court¿s final judgment dated December 31, 2012 which has been appealed to this Court and is the subject of appellate review.SUAREZ, LAGOA and SALTER, JJ., concur.
Docket Date 2013-07-24
Type Response
Subtype Response
Description RESPONSE ~ to appellant's attorney's fees
On Behalf Of KELCO/FB OCEAN POINT LLC
Docket Date 2013-07-22
Type Response
Subtype Response
Description RESPONSE ~ AA's response in opposition to ae's amended mot for fees
On Behalf Of OCEAN POINT BEACH CLUB CONDOMINIUM ASSOCIATION, INC.
Docket Date 2013-07-16
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AA Dorothy Patricia Wallace 185930
Docket Date 2013-07-15
Type Brief
Subtype Supplemental Reply Brief
Description Supplemental Appellant's Reply Brief
On Behalf Of OCEAN POINT BEACH CLUB CONDOMINIUM ASSOCIATION, INC.
Docket Date 2013-07-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of OCEAN POINT BEACH CLUB CONDOMINIUM ASSOCIATION, INC.
Docket Date 2013-07-12
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2013-07-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ amended
On Behalf Of KELCO/FB OCEAN POINT LLC
Docket Date 2013-07-08
Type Response
Subtype Response
Description RESPONSE ~ in opposition to motion for attorney's fees
On Behalf Of OCEAN POINT BEACH CLUB CONDOMINIUM ASSOCIATION, INC.
Docket Date 2013-06-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of KELCO/FB OCEAN POINT LLC
Docket Date 2013-06-25
Type Brief
Subtype Supplemental Answer Brief
Description Supplemental Appellee's Answer Brief
On Behalf Of KELCO/FB OCEAN POINT LLC
Docket Date 2013-06-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of KELCO/FB OCEAN POINT LLC
Docket Date 2013-06-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Perry Michael Adair 434050 AA D. Patricia Wallace 185930
Docket Date 2013-05-31
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE-21 days
Docket Date 2013-05-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of KELCO/FB OCEAN POINT LLC
Docket Date 2013-05-17
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 6 volumes.
Docket Date 2013-04-29
Type Brief
Subtype Supplemental Initial Brief
Description Supplemental Appellant's Initial Brief
On Behalf Of OCEAN POINT BEACH CLUB CONDOMINIUM ASSOCIATION, INC.
Docket Date 2013-04-22
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 April 29, 2013.
Docket Date 2013-04-18
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 OCEAN POINT BEACH CLUB CONDOMINIUM ASSOCIATION, INC.
Docket Date 2013-04-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ The agreed motion for clarification of this Court's order of March 8, 2013 is granted in part. Appellant to file the supplemental main brief by April 22, 2013.
Docket Date 2013-03-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999)
Docket Date 2013-02-28
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ with 3D12-1085. Consolidation denied as moot.
On Behalf Of OCEAN POINT BEACH CLUB CONDOMINIUM ASSOCIATION, INC.
Docket Date 2013-02-28
Type Response
Subtype Response
Description RESPONSE ~ to motion to dismiss
On Behalf Of OCEAN POINT BEACH CLUB CONDOMINIUM ASSOCIATION, INC.
Docket Date 2013-02-25
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of KELCO/FB OCEAN POINT LLC
Docket Date 2013-02-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-02-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of OCEAN POINT BEACH CLUB CONDOMINIUM ASSOCIATION, INC.

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-02-17
AMENDED ANNUAL REPORT 2021-11-22
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-08
Reg. Agent Change 2020-05-28
AMENDED ANNUAL REPORT 2019-10-17
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State