Search icon

CONDOMINIUM ASSOCIATION OF GATEWAY HOUSE APTS., INC.

Company Details

Entity Name: CONDOMINIUM ASSOCIATION OF GATEWAY HOUSE APTS., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 18 Jun 1970 (55 years ago)
Document Number: 718711
FEI/EIN Number 591300090
Address: CONDOMINIUM ASSOC. GATEWAY HOUSE APTS INC, 16710 NE 9TH AVENUE, NORTH MIAMI BEACH, FL, 33162, US
Mail Address: CONDOMINIUM ASSOC. GATEWAY HOUSE APTS INC, 16710 N.E. 9TH AVENUE, N. MIAMI BEACH, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Martin Carlos Esq. Agent 2525 Ponce De Leon Blvd, Coral Gables, FL, 33134

Director

Name Role Address
KINAS KLARA Director 16710 NE 9TH AVE, N. MIAMI BEACH, FL, 33162
SPALTER YITZCHOK Director 16740 NE 9TH AVE, N. MIAMI BEACH, FL, 33162
Huebner David Director 16740 NE 9th Ave, North Miami Bch, FL, 33162
Chai Lauren Director 16710 NE 9th Ave, North Miami Beach, FL, 33162

Secretary

Name Role Address
KINAS KLARA Secretary 16710 NE 9TH AVE, N. MIAMI BEACH, FL, 33162

Vice President

Name Role Address
MASSAD MICHEL Vice President 16710 NE 9TH AVE, N. MIAMI BEACH, FL, 33162

Treasurer

Name Role Address
Chai Eyal Treasurer 16710 NE 9 Avenue, North Miami Beach, FL, 33162

President

Name Role Address
SPALTER YITZCHOK President 16740 NE 9TH AVE, N. MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
REINSTATEMENT 2010-12-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CANCEL ADM DISS/REV 2006-09-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
REINSTATEMENT 2002-02-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000492437 ACTIVE CONO24023095 BROWARD COUNTY 2024-08-06 2029-08-07 $4779.96 MONTJACK COMMERCIAL, LLC, 350 CAMINO GARDENS BLVD, SUITE 104, BOCA RATON, FL 33432

Court Cases

Title Case Number Docket Date Status
Sarita Davidsohn, Appellant(s), v. Condominium Association of Gateway House Apts. Inc., Appellee(s). 3D2024-0838 2024-05-08 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
16-28245-CA-01

Parties

Name Sarita Davidsohn
Role Appellant
Status Active
Representations Menachem Mendel Mayberg
Name CONDOMINIUM ASSOCIATION OF GATEWAY HOUSE APTS., INC.
Role Appellee
Status Active
Representations Eric P Stein
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-08
Type Order
Subtype Order on Filing Fee
Description 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 May 18, 2024.
View View File
Docket Date 2024-05-08
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 2024-08-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-08-15
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-07-26
Type Disposition by Order
Subtype Dismissed
Description Upon the Court's own motion, it is ordered that the above-styled appeal is hereby dismissed. LOGUE, C.J., and LOBREE and BOKOR, JJ., concur.
View View File
Docket Date 2024-06-21
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-06-18
Type Notice
Subtype Notice of Filing
Description Notice of Filing-Certificate of Service.
On Behalf Of Sarita Davidsohn
View View File
Docket Date 2024-06-12
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Motion for Extension of Time to Respond to Order to Show Cause is hereby granted to and including seven (7) days from the date of this Order. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-06-10
Type Motions Extensions
Subtype Motion for Extension of Time
Description Appellant's Motion for Extension of Time to Respond to Order to Show Cause
On Behalf Of Sarita Davidsohn
View View File
Docket Date 2024-05-30
Type Order
Subtype Order to Show Cause
Description Appellant shall show cause, within ten (10) days from the date of this Order, as to why the appeal should not be dismissed as one taken from a non-final, non-appealable order. See Fla. R. App. P. 9.130(a)(4) ("Orders disposing of motions for rehearing or motions that suspend rendition are not reviewable separately from a review of the final order.").
View View File
Docket Date 2024-05-28
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-05-28
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case filing fee $300 paid through the portal. Batch # 11369995
On Behalf Of Sarita Davidsohn
View View File
Docket Date 2024-05-08
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Miami-Dade Clerk
View View File
HERITAGE PROPERTY AND CASUALTY INSURANCE COMPANY, VS CONDOMINIUM ASSOCIATION OF GATEWAY HOUSE APTS. INC., 3D2021-2433 2021-12-22 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
20-4561

Parties

Name HERITAGE PROPERTY & CASUALTY INSURANCE COMPANY
Role Appellant
Status Active
Representations Jeffrey A. Rubinton, George A. Vaka, VERONICA DOSSAT, TIFFANY ROTHENBERG, LESLEY C. SIMMS, Robert C. Hubbard
Name CONDOMINIUM ASSOCIATION OF GATEWAY HOUSE APTS., INC.
Role Appellee
Status Active
Representations CHRISTOPHER B. CHOQUETTE, GINA CLAUSEN LOZIER, MICHAEL J. HIGER, William D. Mueller, W. Aaron Daniel, Elliot B. Kula
Name HON. MARK BLUMSTEIN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STIPULATION OF DISMISSAL PURSUANT TO SETTLEMENT
On Behalf Of Heritage Property & Casualty Insurance Company
Docket Date 2023-01-04
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ IT IS HEREBY ORDERED that the parties’ Stipulation of Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2023-01-04
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-01-04
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-01-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-11-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ URGENT AND AGREEDMOTION TO ABATE APPEALBASED UPON SETTLEMENT IN PRINCIPLE ANDTO ALLOW THE PARTIES THE TIME NECESSARYTO FINALIZE THEIR SETTLEMENT
On Behalf Of CONDOMINIUM ASSOCIATION OF GATEWAY HOUSE APTS., INC.
Docket Date 2022-11-14
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellant’s Request for Oral Argument is hereby denied.
Docket Date 2022-08-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Heritage Property & Casualty Insurance Company
Docket Date 2022-07-22
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-30 days to 8/24/2022
Docket Date 2022-07-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ UNOPPOSED MOTION FOR AN EXTENSION OF TIME TO SERVE THE REPLY BRIEF
On Behalf Of Heritage Property & Casualty Insurance Company
Docket Date 2022-06-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CONDOMINIUM ASSOCIATION OF GATEWAY HOUSE APTS., INC.
Docket Date 2022-05-27
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 7/05/2022
Docket Date 2022-05-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CONDOMINIUM ASSOCIATION OF GATEWAY HOUSE APTS., INC.
Docket Date 2022-05-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Heritage Property & Casualty Insurance Company
Docket Date 2022-05-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ REQUEST FOR ORAL ARGUMENT
On Behalf Of Heritage Property & Casualty Insurance Company
Docket Date 2022-04-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Heritage Property & Casualty Insurance Company
Docket Date 2022-04-27
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-07 days to 5/04/2022
Docket Date 2022-03-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Heritage Property & Casualty Insurance Company
Docket Date 2022-03-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 4/27/2022
Docket Date 2022-02-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Heritage Property & Casualty Insurance Company
Docket Date 2022-02-24
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 3/28/2022
Docket Date 2022-02-08
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-01-06
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITION TO MOTION FORAPPELLATE ATTORNEY'S FEES
On Behalf Of Heritage Property & Casualty Insurance Company
Docket Date 2021-12-22
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of CONDOMINIUM ASSOCIATION OF GATEWAY HOUSE APTS., INC.
Docket Date 2021-12-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR ORDER DETERMININGENTITLEMENT TO APPELLATE ATTORNEYS' FEES
On Behalf Of CONDOMINIUM ASSOCIATION OF GATEWAY HOUSE APTS., INC.
Docket Date 2021-12-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Heritage Property & Casualty Insurance Company
Docket Date 2021-12-22
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 2022-11-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellee’s Urgent and Agreed Motion to Abate Appeal is granted, and the appellate proceedings are hereby abated for a period of thirty (30) days from the date of this Order. FERNANDEZ, C.J., and LINDSEY and LOBREE, JJ., concur.
HERITAGE PROPERTY & CASUALTY INSURANCE COMPANY, VS CONDOMINIUM ASSOCIATION OF GATEWAY HOUSE APTS. INC., 3D2020-1469 2020-10-13 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
20-4561

Parties

Name HERITAGE PROPERTY & CASUALTY INSURANCE COMPANY
Role Appellant
Status Active
Representations Kara Rockenbach Link, VERONICA DOSSAT, David A. Noel, Jeffrey A. Rubinton
Name CONDOMINIUM ASSOCIATION OF GATEWAY HOUSE APTS., INC.
Role Appellee
Status Active
Representations GINA CLAUSEN LOZIER, William D. Mueller, Elliot B. Kula, CHRISTOPHER B. CHOQUETTE, MICHAEL J. HIGER, W. Aaron Daniel
Name HON. MARK BLUMSTEIN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-09-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-09-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-08-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2021-08-18
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellee’s Motion for Entitlement to Appellate Attorneys’ Fees, it is ordered that said Motion is provisionally granted, conditioned upon Appellee prevailing below.
Docket Date 2021-07-09
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellant’s Request for Oral Argument is hereby denied.
Docket Date 2021-04-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Heritage Property & Casualty Insurance Company
Docket Date 2021-03-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant’s Unopposed Motion for an Extension of Time to file the reply brief is granted to and including April 8, 2021, with no further extensions allowed.
Docket Date 2021-03-29
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 Heritage Property & Casualty Insurance Company
Docket Date 2021-02-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s Motion for Extension of Time to file the reply brief is granted to and including March 29, 2021.
Docket Date 2021-02-24
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 Heritage Property & Casualty Insurance Company
Docket Date 2021-02-10
Type Response
Subtype Response
Description RESPONSE ~ HERITAGE'S RESPONSE IN OPPOSITION TO APPELLEE'SMOTION FOR ORDER DETERMINING ENTITLEMENT TO APPELLATE ATTORNEYS' FEES
On Behalf Of Heritage Property & Casualty Insurance Company
Docket Date 2021-01-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR ORDER DETERMINING ENTITLEMENT TO APPELLATE ATTORNEYS' FEES
On Behalf Of CONDOMINIUM ASSOCIATION OF GATEWAY HOUSE APTS., INC.
Docket Date 2021-01-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CONDOMINIUM ASSOCIATION OF GATEWAY HOUSE APTS., INC.
Docket Date 2021-01-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CONDOMINIUM ASSOCIATION OF GATEWAY HOUSE APTS., INC.
Docket Date 2020-12-31
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Heritage Property & Casualty Insurance Company
Docket Date 2020-12-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Heritage Property & Casualty Insurance Company
Docket Date 2020-12-28
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Heritage Property & Casualty Insurance Company
Docket Date 2020-12-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, Appellant’s Motion for Review of Order Denying Stay is hereby denied. EMAS, C.J., and LOGUE and BOKOR, JJ., concur.
Docket Date 2020-12-18
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Heritage Property & Casualty Insurance Company
Docket Date 2020-12-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR REVIEW OF ORDER DENYING STAY
On Behalf Of Heritage Property & Casualty Insurance Company
Docket Date 2020-11-25
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 12/28/20
Docket Date 2020-11-24
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 Heritage Property & Casualty Insurance Company
Docket Date 2020-10-26
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 Heritage Property & Casualty Insurance Company
Docket Date 2020-10-26
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 11/25/20
Docket Date 2020-10-13
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 2020-10-13
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 October 23, 2020.
Docket Date 2020-10-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-10-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
On Behalf Of Heritage Property & Casualty Insurance Company

Date of last update: 01 Feb 2025

Sources: Florida Department of State