Search icon

ADMIRAL'S PORT CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ADMIRAL'S PORT CONDOMINIUM 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: 11 Apr 1974 (51 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Jun 2020 (5 years ago)
Document Number: 729559
FEI/EIN Number 591543656

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

Mail Address: 8200 NW 41st ST, Doral, FL, 33166, US
Address: 2851 NE 183RD STREET, AVENTURA, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASTROGIOVANNI ANDREA Treasurer 8200 NW 41st ST, Doral, FL, 33166
CRUZ JOSE Secretary 8200 NW 41st ST, Doral, FL, 33166
LABOY CHRISTIAN Director 8200 NW 41st ST, Doral, FL, 33166
SCHKULNIK ISAIAS Director 8200 NW 41st ST, Doral, FL, 33166
Yaffe Robert HP.A. Agent 1135 Kane Concourse, Bay Harbor Islands, FL, 33154
MORHAIM JACK President 8200 NW 41st ST, Doral, FL, 33166
SIMHON EDI Vice President 8200 NW 41st ST, Doral, FL, 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-08-13 1135 Kane Concourse, Third Floor, Bay Harbor Islands, FL 33154 -
REGISTERED AGENT NAME CHANGED 2024-08-13 Yaffe, Robert H., P.A. -
CHANGE OF MAILING ADDRESS 2024-06-27 2851 NE 183RD STREET, MANAGEMENT OFFICE, AVENTURA, FL 33160 -
AMENDMENT 2020-06-19 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-19 2851 NE 183RD STREET, MANAGEMENT OFFICE, AVENTURA, FL 33160 -
AMENDMENT 2019-10-29 - -
AMENDMENT 2016-12-30 - -

Court Cases

Title Case Number Docket Date Status
Nair Alice De Souza Britto Ammirabile, et al., Appellant(s), v. Admiral's Port Condominium Association, Inc., et al., Appellee(s). 3D2024-0470 2024-03-14 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-13679-CA-01

Parties

Name Nair Alice De Souza Britto Ammirabile
Role Appellant
Status Active
Representations Peter G. Walsh
Name Jose Marcos Ammirabile Filho
Role Appellant
Status Active
Representations Peter G. Walsh
Name Hon. Vivianne del Rio
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name ADMIRAL'S PORT CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Scott Howard LeVine, Evan Todd Marowitz, Michael A. Rosenberg, Amanda Heather Wasserman
Name AIRSTRON, LLC
Role Appellee
Status Active
Representations Constantine Georgalis Nickas, Jessica Lauren Gross

Docket Entries

Docket Date 2024-03-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Nair Alice De Souza Britto Ammirabile
Docket Date 2024-03-14
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 2024-11-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-60 days to 01/17/2025
On Behalf Of Admiral's Port Condominium Association, Inc.
View View File
Docket Date 2024-10-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Admiral's Port Condominium Association, Inc.
View View File
Docket Date 2024-09-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-60 days to 11/18/2024
On Behalf Of Admiral's Port Condominium Association, Inc.
View View File
Docket Date 2024-08-22
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Appellants' Unopposed Motion for Leave to File Amended Brief is granted, and the Amended Initial Brief filed on August 21, 2024, is deemed filed.
View View File
Docket Date 2024-08-22
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of Nair Alice De Souza Britto Ammirabile
View View File
Docket Date 2024-08-22
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Appellant's Unopposed Motion for Leave to File Amend Brief
On Behalf Of Nair Alice De Souza Britto Ammirabile
View View File
Docket Date 2024-08-21
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Nair Alice De Souza Britto Ammirabile
View View File
Docket Date 2024-05-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File IB-90 days to 08/20/2024
On Behalf Of Nair Alice De Souza Britto Ammirabile
View View File
Docket Date 2024-04-19
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2024-04-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Admiral's Port Condominium Association, Inc.
Docket Date 2024-03-14
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-03-14
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case filing fee $300 paid through the portal. Batch # 10620418
On Behalf Of Nair Alice De Souza Britto Ammirabile
View View File
Docket Date 2024-03-14
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellants 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 March 24, 2024.
View View File
Docket Date 2025-01-03
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record on Appeal
On Behalf Of Airstron LLC
View View File
Docket Date 2024-12-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-120 days to 01/17/2025
On Behalf Of Airstron LLC
View View File

Documents

Name Date
ANNUAL REPORT 2025-01-21
AMENDED ANNUAL REPORT 2024-08-13
AMENDED ANNUAL REPORT 2024-06-27
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-14
AMENDED ANNUAL REPORT 2021-11-30
AMENDED ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2021-02-08
Amendment 2020-06-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5079448205 2020-08-07 0455 PPP 2851 NE 183RD STREET, Aventura, FL, 33160-1200
Loan Status Date 2021-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93092.5
Loan Approval Amount (current) 93092.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 436276
Servicing Lender Name Idaho First Bank
Servicing Lender Address 475 E Deinhard Ln, MCCALL, ID, 83638-4800
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Aventura, MIAMI-DADE, FL, 33160-1200
Project Congressional District FL-24
Number of Employees 9
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 436276
Originating Lender Name Idaho First Bank
Originating Lender Address MCCALL, ID
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 93704.62
Forgiveness Paid Date 2021-04-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State