Search icon

THE BENTLEY CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: THE BENTLEY CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 18 May 1998 (27 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: N98000002838
FEI/EIN Number 650836649
Mail Address: 11801 NW 100TH ROAD, MIAMI, FL, 33178, US
Address: 510 OCEAN DR, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
KELLOGG JASON Agent LEVINE KELLOGG LEHMAN SCHNEIDER + GROSSMAN, MIAMI, FL, 33131

President

Name Role Address
shomar shadi President 11801 NW 100TH ROAD, MIAMI, FL, 33178

Secretary

Name Role Address
GIOVANNINI RENATA Secretary 11801 NW 100TH ROAD, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF MAILING ADDRESS 2023-01-05 510 OCEAN DR, MIAMI BEACH, FL 33139 No data
REGISTERED AGENT NAME CHANGED 2020-04-13 KELLOGG, JASON No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-13 LEVINE KELLOGG LEHMAN SCHNEIDER + GROSSMAN LLP, 201 SOUTH BISCAYNE BOULEVARD, 22ND FLOOR, CITIGROUP CENTER, MIAMI, FL 33131 No data
REINSTATEMENT 2018-03-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Court Cases

Title Case Number Docket Date Status
THE BENTLEY CONDOMINIUM ASSOCIATION, INC., et al., VS COLLEEN BENNETT, etc., 3D2021-0676 2021-03-08 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-31469

Parties

Name JARED GALBUT
Role Appellant
Status Active
Name KEITH MENIN
Role Appellant
Status Active
Name THE BENTLEY CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Representations YVETTE R. LAVELLE, ELAINE D. WALTER, CRAIG J. SHANKMAN
Name COLLEEN BENNETT
Role Appellee
Status Active
Representations Joshua A. Migdal, DANIEL S. MALAND, Darci E. Cohen
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-06-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-05-12
Type Disposition by Opinion
Subtype Granted
Description Granted - Authored Opinion ~ February 27, 2021 order quashed.
Docket Date 2021-05-12
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the petitioners’ Request for Oral Argument is hereby denied as moot.
Docket Date 2021-04-23
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE IN OPPOSITION TO PETITIONERS' MOTION FOR DETERMINATION OF ENTITLEMENT TO APPELLATE ATTORNEYS' FEES
On Behalf Of COLLEEN BENNETT
Docket Date 2021-04-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ PETITIONERS' REQUEST FOR ORAL ARGUMENT
On Behalf Of THE BENTLEY CONDOMINIUM ASSOCIATION, INC.
Docket Date 2021-04-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ PETITIONERS' MOTION FOR DETERMINATION OF ENTITLEMENT TO APPELLATE ATTORNEY'S FEES
On Behalf Of THE BENTLEY CONDOMINIUM ASSOCIATION, INC.
Docket Date 2021-04-15
Type Response
Subtype Reply
Description REPLY ~ REPLY ON PETITION FOR WRIT OF CERTIORARI
On Behalf Of THE BENTLEY CONDOMINIUM ASSOCIATION, INC.
Docket Date 2021-03-31
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT COLLEEN BENNETT, AS TRUSTEEOF THE COL BENN LEASING BUSINESS TRUST 501'S,RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of COLLEEN BENNETT
Docket Date 2021-03-31
Type Record
Subtype Index
Description Index ~ RESPONDENT'S INDEX TO SUPPLEMENTAL APPENDIX
On Behalf Of COLLEEN BENNETT
Docket Date 2021-03-17
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of Petitioners' Motion to Stay Pending Appeal, the trial court's February 27, 2021, order on Respondent's motion for leave to add claim for punitive damages is hereby stayed pending further order from this Court.
Docket Date 2021-03-16
Type Record
Subtype Index
Description Index ~ RESPONDENT'S INDEX TO SUPPLEMENTAL APPENDIX
On Behalf Of COLLEEN BENNETT
Docket Date 2021-03-16
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT COLLEEN BENNETT'S RESPONSE TO MOTION TO STAY
On Behalf Of COLLEEN BENNETT
Docket Date 2021-03-11
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within twenty (20) days from the date of this Order to the Petition for Writ of Certiorari. Petitioners may, but are not required to, file a reply within fifteen (15) days thereafter.Respondent is ordered to file a response within five (5) days of the date of this Order to Petitioners' Motion to Stay Pending Appeal.
Docket Date 2021-03-10
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO MOTION TO STAY PENDING APPEAL
On Behalf Of THE BENTLEY CONDOMINIUM ASSOCIATION, INC.
Docket Date 2021-03-10
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ MOTION TO STAY PENDING APPEAL
On Behalf Of THE BENTLEY CONDOMINIUM ASSOCIATION, INC.
Docket Date 2021-03-08
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of THE BENTLEY CONDOMINIUM ASSOCIATION, INC.
Docket Date 2021-03-08
Type Record
Subtype Appendix
Description Appendix ~ Vol. I
On Behalf Of THE BENTLEY CONDOMINIUM ASSOCIATION, INC.
Docket Date 2021-03-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-03-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.

Documents

Name Date
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-04-11
AMENDED ANNUAL REPORT 2021-07-13
ANNUAL REPORT 2021-04-09
Reg. Agent Change 2020-04-13
ANNUAL REPORT 2020-04-10
Reg. Agent Resignation 2020-04-09
AMENDED ANNUAL REPORT 2019-07-25
ANNUAL REPORT 2019-03-07
REINSTATEMENT 2018-03-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State