Search icon

SUMMIT TOWERS CONDOMINIUM ASSOCIATION, INC - Florida Company Profile

Company Details

Entity Name: SUMMIT TOWERS 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: 30 Oct 1981 (43 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Jun 2011 (14 years ago)
Document Number: 758109
FEI/EIN Number 592132575

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

Address: 1201 SOUTH OCEAN DRIVE, HOLLYWOOD, FL, 33019
Mail Address: 1201 SOUTH OCEAN DRIVE, HOLLYWOOD, FL, 33019
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SKRLD, INC. Agent -
Savransky Vlad Director 1201 S. OCEAN DR, HOLLYWOOD, FL, 33019
Roberts Larry President 1201 S. OCEAN DR, HOLLYWOOD, FL, 33019
BARONE VITO Director 1201 S. OCEAN DR, HOLLYWOOD, FL, 33019
McCarthy Andrea Vice President 1201 S Ocean Dr, Hollywood, FL, 33019
Poncz David Director 1201 SOUTH OCEAN DRIVE, HOLLYWOOD, FL, 33019
Tubito Dominick Treasurer 1201 SOUTH OCEAN DRIVE, HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
AMENDMENT 2011-06-27 - -
REGISTERED AGENT NAME CHANGED 2010-09-30 SKRLD, INC. -
REGISTERED AGENT ADDRESS CHANGED 2010-09-30 201 ALHAMBRA CIR., STE 1102, CORAL GABLES, FL 33134 -
REINSTATEMENT 1989-06-02 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -
CHANGE OF PRINCIPAL ADDRESS 1984-06-18 1201 SOUTH OCEAN DRIVE, HOLLYWOOD, FL 33019 -
CHANGE OF MAILING ADDRESS 1984-06-18 1201 SOUTH OCEAN DRIVE, HOLLYWOOD, FL 33019 -

Court Cases

Title Case Number Docket Date Status
GAYLA SUE LEVIN, Appellant(s) v. SUMMIT TOWERS CONDOMINIUM ASSOCIATION, INC. and A.G. CONTRACTORS CORP., Appellee(s). 4D2023-2829 2023-11-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20008515

Parties

Name Gayla Sue Levin
Role Appellant
Status Active
Representations Woodrow M Melvin, Jr.
Name A.G. CONTRACTORS CORP.
Role Appellee
Status Active
Representations Mark Boyle, Molly Ann Chafe Brockmeyer
Name Hon. Shari Africk-Olefson
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active
Name SUMMIT TOWERS CONDOMINIUM ASSOCIATION, INC
Role Appellee
Status Active
Representations Michael Arthur Regan Mullavey, Jr., Victor Manuel Arca Rojas, Xavier Franco

Docket Entries

Docket Date 2024-09-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-09-26
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-09-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-06-14
Type Order
Subtype Order Dispensing with Oral Argument
Description Order Dispensing with Oral Argument
View View File
Docket Date 2024-06-11
Type Response
Subtype Response
Description Appellee's Response to Appellant's Restated motion to Use Zoom Communication Technology at Oral Argument
On Behalf Of A.G. Contractors Corp.
Docket Date 2024-06-10
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Gayla Sue Levin
View View File
Docket Date 2024-06-10
Type Motions Other
Subtype Miscellaneous Motion
Description Appellant's Restated Motion to Use Zoom Communication Technology at Oral Argument
Docket Date 2024-05-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
Docket Date 2024-04-22
Type Notice
Subtype Notice
Description Letter
On Behalf Of Gayla Sue Levin
Docket Date 2024-04-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Appellant's Request for Oral Argument and Motion to Use Zoom Communication Technology
Docket Date 2024-04-05
Type Record
Subtype Appendix
Description Appendix to Answer Brief of Appellee, A.G. Contractors Corp.
On Behalf Of A.G. Contractors Corp.
Docket Date 2024-04-05
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of A.G. Contractors Corp.
View View File
Docket Date 2024-03-04
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 30 Days to 04/05/2024
Docket Date 2024-03-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of A.G. Contractors Corp.
Docket Date 2023-11-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-02-05
Type Order
Subtype Order on Agreed Extension of Time
Description 20 Days to March 6, 2024
Docket Date 2024-02-03
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Summit Towers Condominium Association, Inc.
Docket Date 2024-01-31
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
Docket Date 2024-01-19
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of Gayla Sue Levin
Docket Date 2024-01-17
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellant's January 16, 2024 appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and contains no bookmarks as required by Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
View View File
Docket Date 2024-01-17
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Gayla Sue Levin
View View File
Docket Date 2024-01-17
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of Gayla Sue Levin
Docket Date 2024-01-10
Type Order
Subtype Order on Agreed Extension of Time
Description 6 Days to 01/16/2024
Docket Date 2024-01-10
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Gayla Sue Levin
Docket Date 2023-12-28
Type Order
Subtype Order on Agreed Extension of Time
Description 12 Days to 01/10/2024
Docket Date 2023-12-28
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Gayla Sue Levin
Docket Date 2023-12-19
Type Order
Subtype Order on Agreed Extension of Time
Description 11 Days to 12/29/2023
Docket Date 2023-12-19
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Gayla Sue Levin
Docket Date 2023-12-01
Type Record
Subtype Record on Appeal
Description **NO RECORD REQUIRED. SEE THE 12/01/2023 ORDER.**
Docket Date 2023-12-01
Type Order
Subtype Proceed per 9.130(a)(5)
Description ORDERED sua sponte that the court determines that this appeal seeks review of an order entered on an authorized and timely motion for relief from judgment, which is reviewable by the method prescribed by Florida Rule of Appellate Procedure 9.130. Fla. R. App. P. 9.130(a)(5). Appellant shall serve an initial brief and an accompanying appendix within fifteen (15) days from the date of this order. See Fla. R. App. P. 9.130(e), 9.220. The clerk of the lower tribunal shall not transmit a record on appeal unless ordered by this court.
View View File
Docket Date 2023-11-29
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee Paid through Portal
On Behalf Of Gayla Sue Levin
View View File
Docket Date 2023-11-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-11-27
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-05-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDERED that Appellant's May 3, 2024 motion for extension of time is granted, and Appellant shall serve the reply brief on or before June 10, 2024. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
View View File
Docket Date 2024-02-02
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellee A.G. Contractors Corp.'s January 31, 2024 notice of agreed extension is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) ("Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font."). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
View View File
ANTONIO MAHFUZ VS SUMMIT TOWERS CONDOMINIUM ASSOCIATION, INC, et al 4D2017-1984 2017-06-27 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE10032978

Parties

Name ANTONIO MAHFUZ
Role Appellant
Status Active
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name SUMMIT TOWERS CONDOMINIUM ASSOCIATION, INC
Role Appellee
Status Active
Representations Alex F. Arreaza, ANTONIO G. HERNANDEZ, Awilda Esteras
Name GISELLE MAHFUZ
Role Appellee
Status Active
Name SECRETARY OF HOUSING AND URBAN DEVELOPMENT
Role Appellee
Status Active
Name CURRENT RESIDENT(S)
Role Appellee
Status Active
Name Hon. Jeffrey R. Levenson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-08-29
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissal ~ ORDERED sua sponte that the above-styled appeal is dismissed without prejudice to appeal from a final order, which enters judgment for or against a party. Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Rust v. Brown, 13 So. 3d 1105, 1107 (Fla. 4th DCA 2009) ("An order merely granting a motion for summary judgment is not a final order because it does not enter judgment for or against a party.").CONNER, FORST and KLINGENSMITH, JJ., concur.
Docket Date 2017-08-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-08-09
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's June 28, 2017 order requiring a final order, which enters judgment for or against a party, to be obtained and filed in this court. If the final order is filed within this ten (10) day period, this order to show cause will be considered automatically discharged without further order.
Docket Date 2017-06-28
Type Order
Subtype Order to File Response re Jurisdiction
Description Aplnt to Obtain Final Order-Dobrick/BCH ~ It appearing that the order to which the Notice of Appeal is directed is a non-appealable, non-final order, appellant(s) shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Rust v. Brown, 13 So. 3d 1105, 1107 (Fla. 4th DCA 2009) ("An order merely granting a motion for summary judgment is not a final order because it does not enter judgment for or against a party.").ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings.
Docket Date 2017-06-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-06-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ANTONIO MAHFUZ
Docket Date 2017-06-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-17
AMENDED ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-22
AMENDED ANNUAL REPORT 2017-10-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18397760 0418800 1989-08-24 1201 S. OCEAN DR., HOLLYWOOD, FL, 33019
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1989-08-24
Case Closed 1989-10-16

Related Activity

Type Complaint
Activity Nr 72460983
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1989-09-07
Abatement Due Date 1989-10-11
Nr Instances 1
Nr Exposed 22
Gravity 01
Citation ID 01002A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1989-09-07
Abatement Due Date 1989-10-11
Nr Instances 1
Nr Exposed 22
Gravity 01
Citation ID 01002B
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1989-09-07
Abatement Due Date 1989-10-11
Nr Instances 1
Nr Exposed 22
Related Event Code (REC) Complaint
Gravity 01

Date of last update: 03 Apr 2025

Sources: Florida Department of State