Search icon

CRESTVIEW TOWERS CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: CRESTVIEW TOWERS CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 29 Dec 1969 (55 years ago)
Document Number: 717849
FEI/EIN Number 591357386
Address: 2025 NE 164 STREET, CONDO OFFICE, NORTH MIAMI BEACH, FL, 33162, US
Mail Address: 2025 NE 164 STREET, CONDO OFFICE, NORTH MIAMI BEACH, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Shir Law Group Agent 2295 NW Corporate Blvd, Boca Raton, FL, 33431

Director

Name Role Address
ECHEVARRIA MARIA Director 2025 NE 164 STREET, NORTH MIAMI BEACH, FL, 33162

Vice President

Name Role Address
MERCADO JOYCE Vice President 2025 NE 164 STREET, NORTH MIAMI BEACH, FL, 33162

Treasurer

Name Role Address
GARCIA GUILLERMO Treasurer 2025 NE 164 STREET, NORTH MIAMI BEACH, FL, 33162

President

Name Role Address
GILARDONI HERNAN President 2025 NE 164 STREET, NORTH MIAMI BEACH, FL, 33162

Secretary

Name Role Address
COTIK MONICA Secretary 2025 NE 164 STREET, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
AMENDMENT 2010-10-25 No data No data
CANCEL ADM DISS/REV 2006-11-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
AMENDMENT 2006-02-16 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000243125 LAPSED 15-20967 CC 05 MIAMI-DADE COUNTY COURT 2016-03-08 2021-04-14 $13,558.09 STRALEY & OTTO, P.A., 2699 STIRLING ROAD, SUITE C-207, FORT LAUDERDALE, FL 33312

Court Cases

Title Case Number Docket Date Status
Crestview Towers Condominium Association, Inc., et al., Appellant(s), v. Camita Bresilla, et al., Appellee(s). 3D2023-1550 2023-08-29 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-17867

Parties

Name CRESTVIEW TOWERS CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Representations David Clark Borucke, Barry Adam Postman, Matthew Alexander Green
Name MANAGEMENT 1, LLC
Role Appellant
Status Active
Representations David Ben Israel, Eric Jon Israel
Name GLOBAL MANAGEMENT SERVICES, CORPORATION
Role Appellant
Status Active
Representations David Ben Israel, Eric Jon Israel
Name Edgar Bortolin
Role Appellee
Status Active
Name Camita Bresilla
Role Appellee
Status Active
Representations Yitzhak Shmuel Levin, Roy S. Cohen, Ruben Honik, David J. Stanoch, Gary N. Mansfield, George E. Pallas, Edward Seglias, David Stone, Ariane Wolinsky
Name Sonia Bortolin
Role Appellee
Status Active
Name Oksana Monastirski
Role Appellee
Status Active
Name Hon. Lisa S. Walsh
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-09
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-03-20
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellees' Motion for Appellate Attorney's Fees and Costs, it is ordered that said Motion is granted, contingent upon Appellees prevailing in the underlying action below. Upon consideration of Appellant Crestview Towers Condominium Association, Inc.'s Motion for Appellate Attorney's Fees and Costs, it is ordered that said Motion is hereby denied. LINDSEY, LOBREE and BOKOR, JJ., concur.
View View File
Docket Date 2024-03-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed.
View View File
Docket Date 2024-01-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Camita Bresilla
Docket Date 2024-01-12
Type Brief
Subtype Reply Brief
Description Reply Brief of Appellant's
On Behalf Of Crestview Towers Condominium Association, Inc.
View View File
Docket Date 2023-12-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Unopposed Motion for Extension of Time to Serve Reply Brief-15 days to 1/11/24. (GRANTED)
On Behalf Of Crestview Towers Condominium Association, Inc.
Docket Date 2023-11-27
Type Brief
Subtype Answer Brief
Description Answer Brief of Appellees
On Behalf Of Camita Bresilla
View View File
Docket Date 2023-11-21
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-11-06
Type Record
Subtype Appendix
Description Appendix to the Initial Brief of Appellant
On Behalf Of Crestview Towers Condominium Association, Inc.
Docket Date 2023-11-06
Type Brief
Subtype Initial Brief
Description Initial Brief of Appellant's
On Behalf Of Crestview Towers Condominium Association, Inc.
View View File
Docket Date 2023-10-30
Type Order
Subtype Order on Motion to Consolidate
Description Appellants' Motion to Consolidate is granted, and it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes under case no. 3D2023-1550. All filings in the case shall be under case no. 3D2023-1550. The parties shall file only one set of briefs under case no. 3D2023-1550 Order on Motion to Consolidate
View View File
Docket Date 2023-10-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Unopposed Motion for Extension of Time to Serve Initial Brief - nine (9) days to 11/6/23.
On Behalf Of Crestview Towers Condominium Association, Inc.
Docket Date 2023-10-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Camita Bresilla
Docket Date 2023-10-17
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Crestview Towers Condominium Association, Inc.
Docket Date 2023-10-13
Type Notice
Subtype Notice of Filing
Description Notice of Filing Amended Notice of Appeal
On Behalf Of Crestview Towers Condominium Association, Inc.
Docket Date 2023-09-06
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment Granted (OG49) ~ Appellant's Unopposed Motion to Relinquish Jurisdiction is granted, and jurisdiction of this cause is temporarily relinquished to the trial court for a period of thirty (30) days from the date of this Order for the purpose(s) stated in the Motion.
Docket Date 2023-09-01
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Crestview Towers Condominium Association, Inc.
Docket Date 2023-08-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Crestview Towers Condominium Association, Inc.
Docket Date 2023-08-29
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for 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 dollar ($300.00) fee is paid to the Clerk of the Court on or before September 8, 2023.
Docket Date 2023-08-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Crestview Towers Condominium Association, Inc.
Docket Date 2023-08-29
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.

Date of last update: 03 Feb 2025

Sources: Florida Department of State