Search icon

TURNBERRY ISLE SOUTH CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: TURNBERRY ISLE SOUTH CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 20 Jul 1979 (46 years ago)
Document Number: 748150
FEI/EIN Number 591980227
Address: 19667 TURNBERRY WAY, AVENTURA, FL, 33180
Mail Address: 19667 TURNBERRY WAY, AVENTURA, FL, 33180
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BLAXBERG BARRY I Agent 25 SE AVE, MIAMI, FL, 33131

Secretary

Name Role Address
Franco Abe Secretary 19667 TURNBERRY WAY, AVENTURA, FL, 33180

President

Name Role Address
peress mike President 19667 TURNBERRY WAY, AVENTURA, FL, 33180

Director

Name Role Address
safdiah charles Director 19667 TURNBERRY WAY, AVENTURA, FL, 33180
Silverstein Barry Director 19667 TURNBERRY WAY, AVENTURA, FL, 33180
Hoberman Pablo Director 19667 TRUNBERY WAY, AVENTURA, FL, 33180

Vice President

Name Role Address
FALLAS EDDIE Vice President 19667 TURNBERRY WAY, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
CANCEL ADM DISS/REV 2007-09-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Court Cases

Title Case Number Docket Date Status
VINCENT S. MERCIER, et al., VS TURNBERRY ISLE SOUTH CONDOMINIUM ASSOCIATION, INC., 3D2021-2061 2021-10-19 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
20-24567

Parties

Name IRINA MERCIER
Role Appellant
Status Active
Name VINCENT S. MERCIER
Role Appellant
Status Active
Representations RONNETTE GLEIZER
Name TURNBERRY ISLE SOUTH CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Gaspar Forteza, I. Barry Blazberg
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of VINCENT S. MERCIER
Docket Date 2023-04-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-04-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-04-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2023-04-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Upon consideration, Appellants’ Unopposed Request to Take Judicial Notice is granted.
Docket Date 2023-04-12
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellee’s Motion for Attorneys’ Fees and Costs, it is ordered that said Motion is granted, and the matter is remanded to the trial court to fix the amount.
Docket Date 2023-03-27
Type Record
Subtype Appendix
Description Appendix ~ APPELLANTS' SUPPLEMENTAL APPENDIX
On Behalf Of VINCENT S. MERCIER
Docket Date 2023-03-24
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ APPELLANTS' UNOPPOSED REQUEST TO TAKE JUDICIAL NOTICE
On Behalf Of VINCENT S. MERCIER
Docket Date 2023-03-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellants’ Unopposed Motion for an Extension of Time to File the Reply Brief is granted to and including March 24, 2023, with no further extensions allowed.
Docket Date 2023-03-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANTS' UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE APPELLANTS' REPLY BRIEF
On Behalf Of VINCENT S. MERCIER
Docket Date 2023-02-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellants’ Unopposed Motion for an Extension of Time to File the Reply Brief is granted to and including March 10, 2023.
Docket Date 2023-02-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANTS' UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE APPELLANTS' REPLY BRIEF
On Behalf Of VINCENT S. MERCIER
Docket Date 2023-01-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of TURNBERRY ISLE SOUTH CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-12-22
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 Extension of Time to File the Answer Brief is granted to and including January 23, 2023.
Docket Date 2022-12-21
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 TURNBERRY ISLE SOUTH CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-11-22
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ In the initial brief, Appellants argue that the trial court reversibly erred by entering the September 17, 2021, final summary judgment that enforced a final order of arbitration pursuant to section 718.1255, Florida Statutes. Rather than filing an answer brief addressing Appellants' arguments, Appellee filed a June 20, 2022, Motion, arguing both that Appellants' initial brief should be stricken for noncompliance with the Florida Rules of Appellate Procedure, and that Appellants' appeal should be dismissed, because a judgment in a related federal case had rendered the instant appeal moot. On September 21, 2022, Appellants filed what they styled as a Reply Brief, which was essentially a response to Appellee's June 20, 2022, Motion. The Court denies Appellee's June 20, 2022, Motion, without prejudice to Appellee asserting any relevant arguments made in the Motion in the context of its answer brief, which shall be filed within thirty (30) days from the date of this Order. Appellants may, but are not required to, file an amended reply brief within fifteen (15) days thereafter. FERNANDEZ, C.J., and SCALES and MILLER, JJ., concur.
Docket Date 2022-09-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of VINCENT S. MERCIER
Docket Date 2022-08-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellants’ Motion for an Extension of Time to File the Reply Brief is granted to and including September 21, 2022, with no further extensions allowed.
Docket Date 2022-08-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of VINCENT S. MERCIER
Docket Date 2022-07-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANTS' UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE APPELLANTS' REPLY BRIEF
On Behalf Of VINCENT S. MERCIER
Docket Date 2022-07-21
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-30 days to 8/22/2022
Docket Date 2022-07-19
Type Notice
Subtype Notice
Description Notice ~ APPELLANTS' NOTICE OF NONOPPOSITION TO APPELLEE'S MOTION TO SUPPLEMENT THE RECORD AND TAKE JUDICIAL NOTICE
On Behalf Of VINCENT S. MERCIER
Docket Date 2022-07-08
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellants are ordered to file a response, within ten (10) days from the date of this Order, to Appellee's Motion to Supplement the Record and Request to Take Judicial Notice.
Docket Date 2022-06-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of TURNBERRY ISLE SOUTH CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-06-20
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of TURNBERRY ISLE SOUTH CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-06-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ MOTION TO STRIKE INITIAL BRIEF AND TO DISMISS WITH PREJUDICE
On Behalf Of TURNBERRY ISLE SOUTH CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-06-20
Type Record
Subtype Appendix
Description Appendix
On Behalf Of TURNBERRY ISLE SOUTH CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-05-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 6/20/2022
Docket Date 2022-05-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of TURNBERRY ISLE SOUTH CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-04-20
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 5/20/2022
Docket Date 2022-04-19
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 TURNBERRY ISLE SOUTH CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-03-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of TURNBERRY ISLE SOUTH CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-03-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 4/20/2022
Docket Date 2022-02-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of VINCENT S. MERCIER
Docket Date 2022-02-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellants’ Motion for Extension of Time to File the Initial Brief is granted. Appellants shall file the initial brief by 4:00 p.m. on Monday, February 28, 2022, with no further extensions allowed.
Docket Date 2022-02-24
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 VINCENT S. MERCIER
Docket Date 2022-02-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellants’ Motion for Extension of Time to File the Initial Brief is granted to and including February 24, 2022.
Docket Date 2022-02-14
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 VINCENT S. MERCIER
Docket Date 2022-02-04
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2021-12-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of VINCENT S. MERCIER
Docket Date 2021-11-18
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-10-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TURNBERRY ISLE SOUTH CONDOMINIUM ASSOCIATION, INC.
Docket Date 2021-10-20
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ 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 October 30, 2021.
Docket Date 2021-10-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of VINCENT S. MERCIER
Docket Date 2021-10-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-10-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
BARRY YAMPOL, VS TURNBERRY ISLE SOUTH CONDOMINIUM ASSN., INC., 3D2013-3195 2013-12-19 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-41868

Parties

Name BARRY YAMPOL
Role Appellant
Status Active
Representations ERIK P. BARTENHAGEN, TODD R. LEGON, CINDY L. EBENFELD
Name NORMAN SCHREIBER
Role Appellee
Status Active
Name SANDRA SCHREIBER
Role Appellee
Status Active
Representations Eric P. Stein, SCOTT BASSMAN, Jennifer V. Ruiz, IAN J. KUKOFF, I. Barry Blazberg
Name TURNBERRY ISLE SOUTH CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-07-22
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of the motion for attorney's fees filed by appellee, it is ordered that said motion is hereby denied as untimely . SHEPHERD, C.J., and SALTER and EMAS, JJ., concur.
Docket Date 2014-07-17
Type Response
Subtype Response
Description RESPONSE ~ to court order dated July 10, 2014 requiring aa to respond to ae motion for attorney's fees
On Behalf Of BARRY YAMPOL
Docket Date 2014-07-16
Type Response
Subtype Response
Description RESPONSE ~ in opposition to AE's motion for attorney's fees.
On Behalf Of BARRY YAMPOL
Docket Date 2014-07-10
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ The Appellant, Barry Yampol, is ordered to respond to the Appellee's motion for attorney's fees within ten (10) days of the issuance of this order.
Docket Date 2014-06-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SANDRA SCHREIBER
Docket Date 2014-05-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-05-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to recall the mandate
On Behalf Of BARRY YAMPOL
Docket Date 2014-05-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-04-24
Type Notice
Subtype Notice
Description Notice
On Behalf Of BARRY YAMPOL
Docket Date 2014-04-16
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellant¿s motion for leave to file reply to appellee¿s response in opposition to appellant¿s motion for rehearing and/or clarification of order on appellant¿s second motion to relinquish jurisdiction and renewed motion for temporary relinquishment of jurisdiction is hereby denied. Upon consideration, appellant¿s motion for rehearing and/or clarification of order on appellant¿s second motion to relinquish jurisdiction and renewed motion for temporary relinquishment of jurisdiction is hereby denied. SHEPHERD, C.J., and SALTER and EMAS, JJ., concur.
Docket Date 2014-04-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for leave to file reply to ae response in opposition to aa motion for rehearing and clarification of order
On Behalf Of BARRY YAMPOL
Docket Date 2014-04-04
Type Response
Subtype Response
Description RESPONSE ~ to motion for rehearing or clarification of order on aa second motion to relinquish jurisdiction and renewes motion for temporary relinquishement of jurisdiction
On Behalf Of SANDRA SCHREIBER
Docket Date 2014-04-01
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ and/or clarification of order on aa second motion for relinquish jurisdiction and renewed motion for temporary relinquishment of jurisdiction
On Behalf Of BARRY YAMPOL
Docket Date 2014-03-26
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ Because the trial court lacked jurisdiction to enter the November 19, 2013, order, we hereby quash this order.
Docket Date 2014-02-04
Type Notice
Subtype Notice
Description Notice ~ amended notice of designation of e-mail addresses
On Behalf Of SANDRA SCHREIBER
Docket Date 2014-02-03
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of BARRY YAMPOL
Docket Date 2014-01-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999)
Docket Date 2013-12-31
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ Appellant's unopposed motion to consolidate appeals, relinquish jurisdiction to address issues related to order on appeal, and amend briefing schedule
On Behalf Of BARRY YAMPOL
Docket Date 2013-12-26
Type Notice
Subtype Notice
Description Notice ~ of similar or related case
On Behalf Of BARRY YAMPOL
Docket Date 2013-12-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Certified.
On Behalf Of Miami-Dade Clerk
Docket Date 2013-12-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments.
Docket Date 2013-12-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-12-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Not certified. Prior case: 13-2667
On Behalf Of BARRY YAMPOL

Date of last update: 01 Feb 2025

Sources: Florida Department of State