Search icon

WINSTON TOWERS 300 ASSOCIATION INC - Florida Company Profile

Company Details

Entity Name: WINSTON TOWERS 300 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: 19 Dec 1972 (52 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Nov 2019 (5 years ago)
Document Number: 725082
FEI/EIN Number 591457500

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

Address: 230-174 ST., ATTN: CONDO OFFICE, SUNNY ISLES BEACH, FL, 33160, US
Mail Address: 230-174 ST., ATTN: CONDO OFFICE, SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUMPEL JOEL Director 230-174 ST., SUNNY ISLES BEACH, FL, 33160
KARASIK EMILIA Treasurer 230-174 ST., SUNNY ISLES BEACH, FL, 33160
Sanalati Alina Secretary 230-174 ST., SUNNY ISLES BEACH, FL, 33160
Rubinovich Abel Vice President 230-174 ST, SUNNY ISLES BEACH, FL, 33160
Kanterman Sam President 230-174 ST, SUNNY ISLES BEACH, FL, 33160
HOLLANDER, GOODE, & LOPEZ PLLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-23 Hollander, Goode & Lopez, PLLC -
AMENDMENT 2019-11-19 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-04 314 South Federal Highway, Dania Beach, FL 33004 -
CHANGE OF PRINCIPAL ADDRESS 2011-05-16 230-174 ST., ATTN: CONDO OFFICE, SUNNY ISLES BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2009-06-18 230-174 ST., ATTN: CONDO OFFICE, SUNNY ISLES BEACH, FL 33160 -
CANCEL ADM DISS/REV 2005-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 1999-03-11 - -

Court Cases

Title Case Number Docket Date Status
JORGE ANTONIOLI, VS WINSTON TOWERS 300 ASSOCIATION, INC., 3D2019-0257 2019-02-08 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
17-388

Parties

Name JORGE ANTONIOLI
Role Appellant
Status Active
Name WINSTON TOWERS 300 ASSOCIATION INC
Role Appellee
Status Active
Representations Rhonda Hollander, Louis C. Arslanian
Name Hon. Spencer Eig
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-06-24
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-06-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-06-04
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-06-04
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Granted (OG32) ~ Following review of the response, it is ordered that appellee’s 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 an award of attorney’s fees, it is ordered that said motion is hereby denied.
Docket Date 2019-05-30
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION TO DISMISS
On Behalf Of JORGE ANTONIOLI
Docket Date 2019-05-20
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ MOTION TO DISMISS APPEAL AND FOR AN AWARD OF ATTORNEY'S FEES
On Behalf Of WINSTON TOWERS 300 ASSOCIATION, INC.
Docket Date 2019-05-07
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-20 days to 5/24/19
Docket Date 2019-05-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of WINSTON TOWERS 300 ASSOCIATION, INC.
Docket Date 2019-05-03
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, appellant’s emergency motion to stop foreclosure sale is hereby denied. EMAS, C.J., and SCALES and MILLER, JJ., concur.
Docket Date 2019-05-02
Type Motions Other
Subtype Request for Emergency Treatment
Description Emergency Motion ~ to stop sale in the lower court
On Behalf Of JORGE ANTONIOLI
Docket Date 2019-04-08
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-03-29
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration of appellant’s amended emergency motion and amended motion for extension, the motions are treated as a combined motion to stay, and the motions are hereby denied. EMAS, C.J., and SCALES and MILLER, JJ., concur.
Docket Date 2019-03-29
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ COPY OF CHECK
On Behalf Of JORGE ANTONIOLI
Docket Date 2019-03-28
Type Record
Subtype Exhibits
Description Received Exhibits
On Behalf Of JORGE ANTONIOLI
Docket Date 2019-03-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ AMENDED MOTION IN EMERGENCY
On Behalf Of JORGE ANTONIOLI
Docket Date 2019-03-28
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY
On Behalf Of JORGE ANTONIOLI
Docket Date 2019-03-22
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 4/27/19
Docket Date 2019-03-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WINSTON TOWERS 300 ASSOCIATION, INC.
Docket Date 2019-03-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of WINSTON TOWERS 300 ASSOCIATION, INC.
Docket Date 2019-03-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JORGE ANTONIOLI
Docket Date 2019-02-11
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify 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 by cash, cashier’s check or money order on or before February 21, 2019, or a certified copy of the Application for Determination of Civil Indigent Status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
Docket Date 2019-02-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JORGE ANTONIOLI
Docket Date 2019-02-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-02-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
AVRAHAM LEVI, VS WINSTON TOWERS 300 ASSOCIATION, INC., et al., 3D2016-1196 2016-05-20 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
14-16401

Parties

Name AVRAHAM LEVI
Role Appellant
Status Active
Representations Derek R. Griffith
Name WINSTON TOWERS 300 ASSOCIATION INC
Role Appellee
Status Active
Representations MASON A. PERTNOY, AUBREY G. RUDD, Rhonda Hollander
Name OKSANA KOROTASH
Role Appellee
Status Active
Name EDGAR HUGO
Role Appellee
Status Active
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 2017-02-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-02-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-01-20
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellant¿s motion for rehearing, clarification and/or issuance of a written opinion is hereby denied. WELLS, FERNANDEZ and SCALES, JJ., concur.
Docket Date 2017-01-12
Type Response
Subtype Response
Description RESPONSE ~ to aa motion for rehearing. clarification
On Behalf Of WINSTON TOWERS 300 ASSOCIATION, INC.
Docket Date 2017-01-05
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ clarification
On Behalf Of AVRAHAM LEVI
Docket Date 2016-12-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-11-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of AVRAHAM LEVI
Docket Date 2016-10-31
Type Record
Subtype Appendix
Description Appendix
On Behalf Of WINSTON TOWERS 300 ASSOCIATION, INC.
Docket Date 2016-10-31
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of WINSTON TOWERS 300 ASSOCIATION, INC.
Docket Date 2016-10-11
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, appellees Edgar Hugo and Oksana Korotash¿s motion to dismiss the appeal and motion for leave to file a reply to the response to the motion dismiss are hereby denied. SHEPHERD, LAGOA and EMAS, JJ., concur.
Docket Date 2016-09-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for leave to file a reply to aa response in opposition to ae motion to dismiss
On Behalf Of WINSTON TOWERS 300 ASSOCIATION, INC.
Docket Date 2016-09-13
Type Response
Subtype Response
Description RESPONSE ~ to motion to dismiss
On Behalf Of AVRAHAM LEVI
Docket Date 2016-09-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee¿s motion for an extension of time to file the answer brief pending resolution of motion to dismiss is granted.
Docket Date 2016-09-02
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of WINSTON TOWERS 300 ASSOCIATION, INC.
Docket Date 2016-09-02
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ appendix to motion to dismiss for lack of standing and motion for eot to serve answer brief
On Behalf Of WINSTON TOWERS 300 ASSOCIATION, INC.
Docket Date 2016-09-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of WINSTON TOWERS 300 ASSOCIATION, INC.
Docket Date 2016-08-09
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB (Edgar Hugo and Oksana Korotash)-20 days to 9/5/16
Docket Date 2016-08-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of WINSTON TOWERS 300 ASSOCIATION, INC.
Docket Date 2016-08-01
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 VOLUME.
Docket Date 2016-07-22
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB (Edgar Hugo and Oksana Korotash)-20 days to 8/14/16
Docket Date 2016-07-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of WINSTON TOWERS 300 ASSOCIATION, INC.
Docket Date 2016-07-05
Type Record
Subtype Appendix
Description Appendix
On Behalf Of AVRAHAM LEVI
Docket Date 2016-07-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of AVRAHAM LEVI
Docket Date 2016-06-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for an extension of time to serve the initial brief is granted to and including twenty (20) days from the date of this order.
Docket Date 2016-06-19
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 AVRAHAM LEVI
Docket Date 2016-06-01
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 June 11, 2016.
Docket Date 2016-05-24
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
Docket Date 2016-05-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2016-05-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of AVRAHAM LEVI
Docket Date 2016-05-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-28
AMENDED ANNUAL REPORT 2021-05-26
ANNUAL REPORT 2021-02-23
AMENDED ANNUAL REPORT 2020-08-04
AMENDED ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2020-02-21
Amendment 2019-11-19
ANNUAL REPORT 2019-02-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State