Entity Name: | WINSTON TOWERS 100 ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 09 Dec 1970 (54 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 26 Oct 2001 (23 years ago) |
Document Number: | 719854 |
FEI/EIN Number |
591310661
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 250 174TH STREET, UNIT 104, OFFICE, SUNNY ISLES BEACH, FL, 33160, US |
Mail Address: | 250 174TH STREET, UNIT 104, OFFICE, SUNNY ISLES BEACH, FL, 33160, US |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Wind Nadejda | Treasurer | 250 174TH ST #504, SUNNY ISLES BEACH, FL, 33160 |
Krongauz Irina | Secretary | 250 174TH ST, SUNNY ISLES BEACH, FL, 33160 |
BUTLER SLAVA | Vice President | 250 174 ST#1612, SUNNY ISLES BEACH, FL, 33160 |
Kizhner Felix | President | 250 174TH ST, SUNNY ISLES BEACH, FL, 33160 |
Frank Ariel | Director | 250 174TH ST #203, SUNNY ISLES BEACH, FL, 33160 |
Peterson Bruce | Director | 250 174th ST #2320, Sunny Isles Beach, FL, 33160 |
RONES VICTOR K | Agent | 16105 N.E. 18TH AVENUE, NORTH MIAMI BEACH, FL, 33162 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2012-05-01 | 250 174TH STREET, UNIT 104, OFFICE, SUNNY ISLES BEACH, FL 33160 | - |
CHANGE OF MAILING ADDRESS | 2012-05-01 | 250 174TH STREET, UNIT 104, OFFICE, SUNNY ISLES BEACH, FL 33160 | - |
REGISTERED AGENT NAME CHANGED | 2010-02-09 | RONES, VICTOR KESQ | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-02-09 | 16105 N.E. 18TH AVENUE, NORTH MIAMI BEACH, FL 33162 | - |
AMENDMENT | 2001-10-26 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Winston Towers 100 Association Inc., Appellant(s), v. Jorge Antonioli, et al., Appellee(s). | 3D2024-1077 | 2024-06-13 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | WINSTON TOWERS 100 ASSOCIATION, INC. |
Role | Appellant |
Status | Active |
Representations | Victor Kalman Rones |
Name | Jorge Antonioli |
Role | Appellee |
Status | Active |
Name | Hon. Diana Gonzalez-Whyte |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-10-28 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Initial Brief |
On Behalf Of | Winston Towers 100 Association Inc. |
View | View File |
Docket Date | 2024-10-28 |
Type | Brief |
Subtype | Initial Brief |
Description | Appellant's Initial Brief |
On Behalf Of | Winston Towers 100 Association Inc. |
View | View File |
Docket Date | 2024-10-28 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Taxation/Ward of Attorney's Fees |
On Behalf Of | Winston Towers 100 Association Inc. |
View | View File |
Docket Date | 2024-08-30 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Motion for Extension of Time to Serve Initial Brief-75 days to 11/04/2024 Granted |
On Behalf Of | Winston Towers 100 Association Inc. |
View | View File |
Docket Date | 2024-07-23 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
View | View File |
Docket Date | 2024-07-02 |
Type | Notice |
Subtype | Notice |
Description | Certificate of Service |
On Behalf Of | Winston Towers 100 Association Inc. |
View | View File |
Docket Date | 2024-06-13 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
Docket Date | 2024-06-13 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Incomplete certificate of service. |
On Behalf Of | Winston Towers 100 Association Inc. |
View | View File |
Docket Date | 2024-06-13 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | $300 case filing fee paid through the portal. Batch no. 11544565 |
On Behalf Of | Winston Towers 100 Association Inc. |
View | View File |
Docket Date | 2024-06-13 |
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 June 23, 2024. |
View | View File |
Docket Date | 2024-06-13 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-12-26 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Pro se Appellee Jorge Antonioli's motion for extension of time to file answer brief is hereby granted to and including thirty (30) 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 | 2024-12-20 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Motion for Extension of Time to Serve Answer Brief |
On Behalf Of | Jorge Antonioli |
View | View File |
Docket Date | 2024-12-10 |
Type | Order |
Subtype | Order to Serve Brief |
Description | The appellees are directed to file an answer brief in this cause within ten (10) days from the date of this Order or be precluded from filing a brief and/or presenting an oral argument to the Court in this cause. See Fla. R. App. P. 9.410. |
View | View File |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 16-22506 |
Parties
Name | JORGE ANTONIOLI |
Role | Appellant |
Status | Active |
Name | WINSTON TOWERS 100 ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Representations | Victor K. Rones, Jeremy S. Rones |
Name | Hon. William Thomas |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-05-28 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2019-05-28 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2019-05-10 |
Type | Order |
Subtype | Order on Motion for Reconsideration/Rehearing of an Order |
Description | Rehearing denied (OD57) ~ Upon consideration, appellant’s amended motion filed May 6, 2019 is treated as a motion for rehearing. Said motion for rehearing is hereby denied. FERNANDEZ, LOGUE and SCALES, JJ., concur. |
Docket Date | 2019-05-06 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry ~ Amended of motion |
On Behalf Of | JORGE ANTONIOLI |
Docket Date | 2019-05-02 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2019-04-23 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2019-04-23 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion to Dismiss Granted (OG32) ~ ORDERED that appellee’s corrected motion to dismiss appeal is granted, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. Upon consideration of appellee’s motion for attorney’s fees, it is ordered that said motion is hereby denied. |
Docket Date | 2019-03-29 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry ~ Copies of checks |
On Behalf Of | JORGE ANTONIOLI |
Docket Date | 2019-03-29 |
Type | Order |
Subtype | Order to File Response |
Description | Order Response: Motion (OR23) ~ Appellant is ordered to file a response to the appellee's corrected motion to dismiss. The response shall be filed within ten (10) days of this order. In his response, appellant shall address the timeliness of his appeal if he intends to appeal the order filed with his brief on February 15, 2019. Additionally, appellant shall address his lack of standing to appeal an order addressed to a corporation and not to him individually. FERNANDEZ, LOGUE and SCALES, JJ., concur. |
Docket Date | 2019-03-04 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellant's amended emergency motion to stop a sale is hereby denied. EMAS, C.J., and FERNANDEZ and LOGUE, JJ., concur. |
Docket Date | 2019-03-01 |
Type | Motions Other |
Subtype | Request for Emergency Treatment |
Description | Emergency Motion ~ to stop a sale |
On Behalf Of | JORGE ANTONIOLI |
Docket Date | 2019-02-28 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | WINSTON TOWERS 100 ASSOCIATION, INC. |
Docket Date | 2019-02-28 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss ~ Corrected |
On Behalf Of | WINSTON TOWERS 100 ASSOCIATION, INC. |
Docket Date | 2019-02-28 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ TO MOTION TO DISMISS APPEAL/STRIKE THE BRIEF |
On Behalf Of | WINSTON TOWERS 100 ASSOCIATION, INC. |
Docket Date | 2019-02-19 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits ~ ORDER ON APPEAL ATTACHED TO INITIAL BRIEF. |
On Behalf Of | JORGE ANTONIOLI |
Docket Date | 2019-02-15 |
Type | Order |
Subtype | Show Cause re No Order Appealed |
Description | AA TO FILE ORDER APPEALED (OR34) ~ Appellant is ordered to file within ten (10) days from the date of this order a conformed copy of the order or orders designated in the notice of appeal. See Fla. R. App. P. 9.110(d). |
Docket Date | 2019-02-14 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | WINSTON TOWERS 100 ASSOCIATION, INC. |
Docket Date | 2019-02-14 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. |
Docket Date | 2019-02-14 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-10-11 |
AMENDED ANNUAL REPORT | 2024-07-25 |
AMENDED ANNUAL REPORT | 2024-05-09 |
AMENDED ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2024-03-01 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-02-21 |
ANNUAL REPORT | 2020-03-13 |
ANNUAL REPORT | 2019-03-18 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State