Search icon

WINSTON TOWERS 100 ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Court Cases

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
Classification NOA Final - County Civil - Foreclosure/RealProperty/Mortgage
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
21-17854-CC-05

Parties

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
JORGE ANTONIOLI, VS WINSTON TOWERS 100 ASSOCIATION, INC., 3D2019-0301 2019-02-14 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
16-22506

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

Documents

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