Search icon

DANIA BEACH MARINA CORP. - Florida Company Profile

Company Details

Entity Name: DANIA BEACH MARINA CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DANIA BEACH MARINA CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 28 Mar 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Sep 2020 (4 years ago)
Document Number: P12000030136
FEI/EIN Number 45-4962419

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

Address: 90 N Bryan Rd, Dania Beach, FL, 33004, US
Mail Address: 90 N Bryan Rd, Dania Beach, FL, 33004, US
ZIP code: 33004
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LALLY MICHAEL M President 90 N Bryan Rd, Dania Beach, FL, 33004
LALLY VIRGINIA Secretary 90 N Bryan Rd, Dania Beach, FL, 33004
LALLY WARREN R Treasurer 90 N Bryan Rd, Dania Beach, FL, 33004
Lally Michael Agent 90 N BRYAN ROAD, DANIA BEACH, FL, 33004

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000030663 DANIA BEACH OFFSHORE ACTIVE 2016-03-24 2026-12-31 - 11388 SW 110 LANE, MIAMI, FL, 33176
G13000043502 DANIA BEACH BOAT CLUB EXPIRED 2013-05-06 2018-12-31 - 17795 SW 158TH STREET, MIAMI, FL, 33187

Events

Event Type Filed Date Value Description
AMENDMENT 2020-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2019-09-17 90 N BRYAN ROAD, DANIA BEACH, FL 33004 -
AMENDMENT 2019-09-17 - -
AMENDMENT 2016-05-13 - -
REGISTERED AGENT NAME CHANGED 2015-11-06 Lally, Michael -
AMENDMENT 2015-10-30 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-29 90 N Bryan Rd, Dania Beach, FL 33004 -
CHANGE OF MAILING ADDRESS 2014-04-29 90 N Bryan Rd, Dania Beach, FL 33004 -
AMENDMENT 2013-04-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000650158 ACTIVE 2019-020799-CA-01 MIAMI-DADE CIRCUIT CIVIL COURT 2024-09-23 2029-10-16 $207,013.71 AIM RECOVERY SERVICES, INC., 1 E. BROWARD BLVD., 915, FT. LAUDERDALE, FL 33301
J22000105777 TERMINATED 1000000917142 BROWARD 2022-02-23 2042-03-02 $ 113,414.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Court Cases

Title Case Number Docket Date Status
Michael Lally, et al., Appellant(s), v. AIM Recovery Services, Inc., Appellee(s). 3D2024-1880 2024-10-24 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-20799-CA-01

Parties

Name Michael Lally
Role Appellant
Status Active
Representations Joseph P Klock, Jr.
Name DANIA BEACH MARINA CORP.
Role Appellant
Status Active
Representations Joseph P Klock, Jr.
Name AIM RECOVERY SERVICES, INC.
Role Appellee
Status Active
Representations Robert Alan Stok, Joshua R Kon, David Isidore Rosenblatt
Name Hon. Charles Kenneth Johnson
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-29
Type Response
Subtype Response
Description Appellee's Response to Appellant's Motion for Temporary Relinquishment of Jurisdiction
On Behalf Of AIM Recovery Services, Inc.
View View File
Docket Date 2024-10-25
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-10-25
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 12885375
On Behalf Of Michael Lally
View View File
Docket Date 2024-10-30
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Appellee's Response to Appellants' Motion for Temporary Relinquishment of Jurisdiction is noted. Upon consideration, Appellants' Request to Relinquish Jurisdiction to Circuit Court to Determine Motion and for Stay Pending Relinquishment is hereby denied.
View View File
Docket Date 2024-10-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AIM Recovery Services, Inc.
View View File
Docket Date 2024-10-24
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction to Circuit Court to Determine Motion and For Stay Pending Relinquishment
On Behalf Of Michael Lally
View View File
Docket Date 2024-10-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-10-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-1880. Related cases: 22-0845 and 21-0884
On Behalf Of Michael Lally
View View File
Docket Date 2024-12-30
Type Notice
Subtype Notice of Filing
Description Notice of Filing Transcript
On Behalf Of Dania Beach Marina Corp.
View View File
Docket Date 2024-11-25
Type Order
Subtype Order
Description Upon review of the record/affidavits filed in this case, the Court has determined that condensed transcripts fail to comply with the requirements of Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Any such condensed transcripts filed after January 1, 2019, are hereby stricken. The responsible party (the party who seeks to have the transcripts considered by this Court) shall file transcripts that comply with the Florida Rules of Appellate Procedure within thirty (30) days from the date of this Order.
View View File
Docket Date 2024-11-25
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-10-24
Type Order
Subtype Order on Filing Fee
Description 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 dollar ($300.00) fee is paid to the Clerk of the Court on or before November 3, 2024.
View View File
MICHAEL LALLY, et al., VS AIM RECOVERY SERVICES, INC., 3D2022-0845 2022-05-19 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
19-20799

Parties

Name DANIA BEACH MARINA CORP.
Role Appellant
Status Active
Name MICHAEL LALLY
Role Appellant
Status Active
Representations Joseph P. Klock, Jr., GABRIEL E. NIETO
Name AIM RECOVERY SERVICES, INC.
Role Appellee
Status Active
Representations Joshua R. Kon, Robert A. Stok, DAVID I. ROSENBLATT
Name Hon. Charles K. Johnson
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-05-10
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, Appellants’ Motion for Rehearing is hereby denied. Appellants’ Motion for Rehearing En Banc is denied.
Docket Date 2023-05-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-04-05
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellee’s Motion for Extension of Time to File a Response to the Motion for Rehearing En Banc and Motion for Rehearing is granted as stated in the Motion.
Docket Date 2023-04-03
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION FOR REHEARING
On Behalf Of AIM Recovery Services, Inc.
Docket Date 2023-03-31
Type Mandate
Subtype Mandate
Description Mandate Recalled as Inadvert. Entered (OR30) ~ The Mandate issued on March 17, 2023, is hereby recalled as inadvertently entered.
Docket Date 2023-03-31
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ MOTION FOR EXTENSION OF TIME TO FILE A RESPONSE TO MOTION FOR REHEARING EN BANC
On Behalf Of AIM Recovery Services, Inc.
Docket Date 2023-03-17
Type Mandate
Subtype Mandate
Description Mandate ~ MANDATE RECALLED 3-31-23.
Docket Date 2023-03-16
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ MOTION FOR REHEARING EN BANC ANDMOTION FOR REHEARING AS TO SPECIFIC ISSUE
On Behalf Of MICHAEL LALLY
Docket Date 2023-03-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2023-03-01
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellee’s Motion for Appellate Attorney’s Fees, it is ordered that said Motion is granted, and the matter is remanded to the trial court. Appellants’ Motion for Appellate Attorney’s Fees is hereby denied.
Docket Date 2023-02-09
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellants’ Request for Oral Argument is hereby denied.
Docket Date 2022-12-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MICHAEL LALLY
Docket Date 2022-12-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MICHAEL LALLY
Docket Date 2022-12-01
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB- 7 days to 12/12/2022
Docket Date 2022-12-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of AIM Recovery Services, Inc.
Docket Date 2022-11-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ AGREED MOTION FOR EXTENSION OF TIME TO FILE APPELLANT'SRESPONSE TO APPELLEE'S ANSWER BRIEF
On Behalf Of MICHAEL LALLY
Docket Date 2022-11-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of AIM Recovery Services, Inc.
Docket Date 2022-10-21
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee’s Unopposed Motion to Supplement the Record, filed on October 19, 2022, is granted, and the record on appeal is supplemented to include the documents that are contained in the Appendix to said Motion.
Docket Date 2022-10-19
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO MOTION TO SUPPLEMENT RECORD
On Behalf Of AIM Recovery Services, Inc.
Docket Date 2022-10-19
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ UNOPPOSED MOTION TO SUPPLEMENT RECORD
On Behalf Of AIM Recovery Services, Inc.
Docket Date 2022-10-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MICHAEL LALLY
Docket Date 2022-10-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MICHAEL LALLY
Docket Date 2022-09-30
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-14 days to 10/17/2022
Docket Date 2022-09-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ SECOND MOTION FOR EXTENSION OF TIME TO FILE APPELLANT'SINITIAL BRIEF
On Behalf Of MICHAEL LALLY
Docket Date 2022-09-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ The Motion for Leave to File Transcripts is granted, and the conforming transcripts attached to said Motion are hereby deemed filed.
Docket Date 2022-09-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR LEAVE TO FILE TRANSCRIPTS
On Behalf Of MICHAEL LALLY
Docket Date 2022-09-02
Type Order
Subtype Order Striking Filing
Description Non-Conforming Transcripts Remain Stricken ~ Whereas the time for compliance with this Court's July 19, 2022,Order has expired, the condensed transcripts remain stricken and shall not be considered by the Court.
Docket Date 2022-08-15
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-42 days to 10/03/2022
Docket Date 2022-08-12
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 MICHAEL LALLY
Docket Date 2022-08-11
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2022-07-19
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Courthas determined that condensed transcripts fail to comply with therequirements of Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Any such condensed transcripts filed after January 1, 2019, are hereby stricken. The responsible party (the party who seeks to have the transcripts considered by this Court) shall file transcripts that comply with the Florida Rules of Appellate Procedure within thirty (30) days from the date of this Order.
Docket Date 2022-07-15
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-05-19
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of AIM Recovery Services, Inc.
Docket Date 2022-05-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2022-05-19
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 dollar ($300.00) fee is paid to the Clerk of the Court on or before May 29, 2022.
Docket Date 2022-05-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of MICHAEL LALLY
AIM RECOVERY SERVICES, INC., etc., VS MICHAEL LALLY, etc., et al., 3D2021-0884 2021-04-07 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-20799

Parties

Name AIM RECOVERY SERVICES, INC.
Role Appellant
Status Active
Representations Robert A. Stok, GABRIEL MANDLER, Joshua R. Kon
Name MICHAEL LALLY
Role Appellee
Status Active
Representations Joseph P. Klock, Jr.
Name DANIA BEACH MARINA CORP.
Role Appellee
Status Active
Name Hon. Charles K. Johnson
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2021-04-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-04-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-04-08
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2021-04-08
Type Disposition by Order
Subtype Denied
Description Mandamus Denied (No Response) (DA29) ~ Following review of the Petition for Writ of Mandamus, it is ordered that said Petition is hereby denied.
Docket Date 2021-04-07
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO PETITION FOR WRIT OF MANDAMUS
On Behalf Of AIM Recovery Services, Inc.
Docket Date 2021-04-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-04-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2021-04-07
Type Petition
Subtype Petition
Description Petition Filed ~ PETITION FOR WRIT OF MANDAMUS
On Behalf Of AIM Recovery Services, Inc.
DANIA BEACH BOAT CLUB CONDO ASSN, INC., et al. VS PIERRE FORCIER 4D2020-0051 2020-01-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE16-020450

Parties

Name MICHAEL M. LALLY
Role Appellant
Status Active
Name DANIA BEACH BOAT CLUB CONDO ASSN, INC.
Role Appellant
Status Active
Representations Joseph P. Klock
Name DANIA BEACH MARINA CORP.
Role Appellant
Status Active
Name PIERRE FORCIER
Role Appellee
Status Active
Representations Albert A. Sanchez, David A. Wallace
Name Hon. William W. Haury, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-12
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2020-01-28
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed as Untimely ~ Upon consideration of appellants’ January 23, 2020 response, it is ORDERED sua sponte that the above-styled appeal is dismissed as untimely filed. Fla. R. App. P. 9.020(h) (defining rendition as "when a signed, written order is filed with the clerk of the lower tribunal"); Fla. R. App. P. 9.110(b) (requiring the notice of appeal to be filed within 30 days from the date of rendition of the order to be reviewed); Franchi v. Florida Dep’t of Commerce, 375 So. 2d 1154, 1155 (Fla. 4th DCA 1979) (“Failing to file any notice within the 30 day period constitutes an irremediable jurisdictional defect.”).WARNER, TAYLOR and FORST, JJ., concur.
Docket Date 2020-01-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-01-27
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Clerk - Broward
Docket Date 2020-01-23
Type Response
Subtype Response
Description Response
On Behalf Of DANIA BEACH BOAT CLUB CONDO ASSN, INC.
Docket Date 2020-01-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of DANIA BEACH BOAT CLUB CONDO ASSN, INC.
Docket Date 2020-01-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PIERRE FORCIER
Docket Date 2020-01-08
Type Order
Subtype Order to File Response re Jurisdiction
Description ORD-For Untimely Filing of Notice of Appeal-LT ~ The court has received the Notice of Appeal in the above-styled case and finds, from the face of the Notice, that the appeal appears to be untimely filed. The Notice was filed in the Lower Tribunal on January 6, 2020 and the Notice reflects December 4, 2019 as the date of the order being appealed.ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order(s) being appealed and any subsequent orders which tolled the time for the filing of the Notice of Appeal. Said orders must reflect the time/date stamp so that timeliness can be determined.ORDERED that failure to comply with this order will result in the sua sponte dismissal of the above-styled case as being an untimely appeal.
Docket Date 2020-01-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-01-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DANIA BEACH BOAT CLUB CONDO ASSN, INC.
Docket Date 2020-01-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
DANIA BEACH BOAT CLUB CONDO ASSN, INC., et al. VS PIERRE FORCIER 4D2018-3511 2018-11-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE16020450

Parties

Name DANIA BEACH BOAT CLUB CONDO ASSN, INC.
Role Appellant
Status Active
Representations Joseph P. Klock
Name DANIA BEACH MARINA CORP.
Role Appellant
Status Active
Name MICHAEL M. LALLY
Role Appellant
Status Active
Name PIERRE FORCIER
Role Appellee
Status Active
Representations Albert A. Sanchez, Morgan R. Bentely, David A. Wallace
Name Hon. William W. Haury, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-02-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-02-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion ~ AFFIRMED IN PART AND DISMISSED IN PART
Docket Date 2020-02-12
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellee's September 13, 2019 amended motion for attorney's fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2019-11-14
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2019-10-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of DANIA BEACH BOAT CLUB CONDO ASSN, INC.
Docket Date 2019-10-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of DANIA BEACH BOAT CLUB CONDO ASSN, INC.
Docket Date 2019-09-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ ORDERED that appellants’ September 17, 2019 motion for extension of time is granted in part, and appellants shall serve the reply brief on or before October 1, 2019. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. Appellants are advised that no further extensions will be granted absent a detailed explanation for why the reply brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigants.
Docket Date 2019-09-17
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 DANIA BEACH BOAT CLUB CONDO ASSN, INC.
Docket Date 2019-09-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ AMENDED
On Behalf Of PIERRE FORCIER
Docket Date 2019-09-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants’ September 5, 2019 motion for extension of time is granted, and appellants shall serve the reply brief on or before September 19, 2019. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2019-09-05
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 DANIA BEACH BOAT CLUB CONDO ASSN, INC.
Docket Date 2019-08-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ SEE AMENDED MOTION FILED 09/13/2019
On Behalf Of PIERRE FORCIER
Docket Date 2019-08-15
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of DANIA BEACH BOAT CLUB CONDO ASSN, INC.
Docket Date 2019-08-15
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 08/30/2019
Docket Date 2019-07-26
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the appellee's answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that it does not contain a certificate of compliance. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2019-07-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ **STRICKEN**
On Behalf Of PIERRE FORCIER
Docket Date 2019-06-25
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of PIERRE FORCIER
Docket Date 2019-06-25
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 08/05/2019
Docket Date 2019-06-04
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of DANIA BEACH BOAT CLUB CONDO ASSN, INC.
Docket Date 2019-05-28
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the appellant's initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that the issues for review are not written out in the table of contents. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2019-05-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **STRICKEN. SEE 05/28/2019 ODER.**
On Behalf Of DANIA BEACH BOAT CLUB CONDO ASSN, INC.
Docket Date 2019-05-03
Type Record
Subtype Transcript
Description Transcript Received ~ SUPPLEMENTAL RECORD PER 03/05/2019 ORDER; 216 PAGES (PAGES 1286-1489)
On Behalf Of Clerk - Broward
Docket Date 2019-04-22
Type Disposition by Order
Subtype Granted in Part/Denied in Part
Description ORD-Grant in Part/Deny in Part ~ Upon consideration of appellee’s April 15, 2019 response in opposition, it is ORDERED that appellants’ April 11, 2019 “motion for extension of time to file appellants’ brief and to supplement the record” is granted in part and denied in part. The request to supplement the record is denied as moot, as this court already granted appellants’ previous motion to supplement the record with the trial transcript on March 5, 2019. As such, the court reporter is already permitted to file the trial transcript upon completion. The request for extension of time is granted, and appellants shall serve the initial brief within twenty-one (21) days from receipt of the supplemental record.
Docket Date 2019-04-15
Type Response
Subtype Response
Description Response ~ AND OBJECTION TO MOTION FOR EXTENSION OF TIME TO FILE APPELLANT'S BRIEF AND TO SUPPLEMENT THE RECORD
On Behalf Of PIERRE FORCIER
Docket Date 2019-04-12
Type Notice
Subtype Notice
Description Notice ~ OF FILING RESPONSE FROM APPELLEE RE: MOTION FOR EOT.
On Behalf Of DANIA BEACH BOAT CLUB CONDO ASSN, INC.
Docket Date 2019-04-11
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion EOT For Supplemental Record & Brief ~ **GRANTED IN PART/ DENIED IN PART. SEE 04/22/2019 ORDER.**
On Behalf Of DANIA BEACH BOAT CLUB CONDO ASSN, INC.
Docket Date 2019-04-08
Type Record
Subtype Record on Appeal
Description Received Records ~ 1300 PAGES (PAGES 1-1285)
On Behalf Of Clerk - Broward
Docket Date 2019-03-05
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Order to Supplement Record w/trans. & ext. brief ~ Upon consideration of appellee’s February 13, 2019 response in opposition, it is ORDERED that appellants’ February 13, 2019 “amended motion for extension of time to file appellants’ brief and to supplement the record” is granted in part. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall include the transcript of the October 17, 2018 trial in the record on appeal that will be transmitted to this court. Appellants shall monitor the supplementation process. The motion for extension of time is granted in part, and appellants shall serve the initial brief within forty (40) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above–styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2019-02-13
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO AMENDED MOTION FOR EXTENSION OF TIME TO FILE APPELLANTS' BRIEF AND TO SUPPLEMENT THE RECORD
On Behalf Of PIERRE FORCIER
Docket Date 2019-02-13
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief ~ (AMENDED)
On Behalf Of DANIA BEACH BOAT CLUB CONDO ASSN, INC.
Docket Date 2019-02-12
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-deny motion to supplement per 9.300(a) ~ ORDERED that appellants' February 11, 2019 motion for extension of time and to supplement the record is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and to Parties Representing Themselves, Paragraph 1.
Docket Date 2019-02-11
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of DANIA BEACH BOAT CLUB CONDO ASSN, INC.
Docket Date 2018-12-28
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that the appellants' December 20, 2018 motion for reinstatement is granted, and the above-styled appeal is reinstated.
Docket Date 2018-12-20
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ MOTION TO SET ASIDE DISMISSAL AND REINSTATE APPEAL
On Behalf Of DANIA BEACH BOAT CLUB CONDO ASSN, INC.
Docket Date 2018-12-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-12-14
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ **REINSTATED 12/28/2018** ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
Docket Date 2018-12-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PIERRE FORCIER
Docket Date 2018-11-29
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2018-11-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-11-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-11-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DANIA BEACH BOAT CLUB CONDO ASSN, INC.

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-04-06
AMENDED ANNUAL REPORT 2020-10-05
Amendment 2020-09-23
ANNUAL REPORT 2020-01-15
Amendment 2019-09-17
ANNUAL REPORT 2019-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9783947208 2020-04-28 0455 PPP 90 N BRYAN RD, DANIA BEACH, FL, 33004
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14660
Loan Approval Amount (current) 14660
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DANIA BEACH, BROWARD, FL, 33004-0001
Project Congressional District FL-25
Number of Employees 4
NAICS code 441222
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 78586
Originating Lender Name IberiaBank, A Division of First Horizon Bank
Originating Lender Address Lafayette, LA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14814.34
Forgiveness Paid Date 2021-05-19
7736168607 2021-03-24 0455 PPS 90 N Bryan Rd, Dania Beach, FL, 33004-2312
Loan Status Date 2021-11-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36110
Loan Approval Amount (current) 36110
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Dania Beach, BROWARD, FL, 33004-2312
Project Congressional District FL-25
Number of Employees 6
NAICS code 713930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36290.55
Forgiveness Paid Date 2021-10-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State