Search icon

WINSTON TOWERS 200 ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WINSTON TOWERS 200 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: 13 Sep 1971 (54 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Nov 1998 (26 years ago)
Document Number: 721690
FEI/EIN Number 591367778

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

Address: 251 174TH STREET, SUNNY ISLES BEACH, FL, 33160, US
Mail Address: 251 174TH STREET, SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAKOSI SUSAN President 251 174th Street, Sunny Isles Beach, FL
GREK, ELENA Vice President 251 174TH STREET, SUNNY ISLES BEACH, FL, 33160
ZUNIGA, CLEDNA Secretary 251 174TH STREET, SUNNY ISLES BEACH, FL, 33160
Braunstein Joseph Treasurer 251 174TH STREET, SUNNY ISLES BEACH, FL, 33160
LINDIE BETH GESQ. Agent 400 SOUTHEAST 6TH STREET, FORT LAUDERDALE, FL, 331013405

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-18 LINDIE, BETH G, ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2024-01-18 400 SOUTHEAST 6TH STREET, FORT LAUDERDALE, FL 33101-3405 -
CHANGE OF MAILING ADDRESS 2010-05-04 251 174TH STREET, SUNNY ISLES BEACH, FL 33160 -
AMENDMENT 1998-11-23 - -
CHANGE OF PRINCIPAL ADDRESS 1998-03-26 251 174TH STREET, SUNNY ISLES BEACH, FL 33160 -
AMENDMENT 1987-03-04 - -

Court Cases

Title Case Number Docket Date Status
WINSTON TOWERS 200 ASSOCIATION, INC. VS CUSTOM GROUP, INC. 3D2016-0970 2016-04-27 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
14-12817

Parties

Name WINSTON TOWERS 200 ASSOCIATION, INC.
Role Appellant
Status Active
Representations David C. Borucke, JOSEPH W. LAWRENCE, II, KEITH J. LAMBDIN
Name CUSTOM GROUP, INC.
Role Appellee
Status Active
Representations MICHAEL C. GONGORA, JOY SPILLIS LUNDEEN
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-06
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 14 VOLUMES.
Docket Date 2016-06-13
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-06-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-06-13
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-06-13
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2016-06-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of WINSTON TOWERS 200 ASSOCIATION, INC.
Docket Date 2016-05-05
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 ($300.00) dollar fee is paid to the Clerk of the Court on or before May 15, 2016.
Docket Date 2016-04-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2016-04-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-04-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WINSTON TOWERS 200 ASSOCIATION, INC.

Documents

Name Date
ANNUAL REPORT 2024-03-27
Reg. Agent Change 2024-01-18
AMENDED ANNUAL REPORT 2023-07-26
ANNUAL REPORT 2023-05-23
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-19
AMENDED ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-06-01
ANNUAL REPORT 2018-03-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State