Search icon

OCEAN THREE CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: OCEAN THREE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 03 Feb 2003 (22 years ago)
Document Number: N03000000882
FEI/EIN Number 421578237
Address: 18911 COLLINS AVE., SUNNY ISLES BEACH, FL, 33160
Mail Address: 18911 COLLINS AVE., SUNNY ISLES BEACH, FL, 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GOMEZ MICHAEL W Agent 1930 TYLER STREET, HOLLYWOOD, FL, 33020

President

Name Role Address
Chelminsky Shlomo President 18911 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160

Secretary

Name Role Address
Abrams Sam Secretary 18911 COLLINS AVE., SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2011-08-12 GOMEZ, MICHAEL W No data
REGISTERED AGENT ADDRESS CHANGED 2011-08-12 1930 TYLER STREET, HOLLYWOOD, FL 33020 No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-30 18911 COLLINS AVE., SUNNY ISLES BEACH, FL 33160 No data
CHANGE OF MAILING ADDRESS 2004-04-30 18911 COLLINS AVE., SUNNY ISLES BEACH, FL 33160 No data

Court Cases

Title Case Number Docket Date Status
ESCADOTE I CORPORATION, et al., VS OCEAN THREE CONDOMINIUM ASSOCIATION, INC., et al., 3D2019-0500 2019-03-18 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
14-7687

Parties

Name Ivo Grenacher
Role Appellant
Status Active
Name Escadote I Corporation
Role Appellant
Status Active
Representations FRANK A. SHEPHERD, JUAN C. MARTINEZ
Name OCEAN THREE CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Scott A. Cole, Jermaine A. Lee, SCOTT BASSMAN, Eric A. Hernandez, Lissette Gonzalez
Name Hon. Daryl E. Trawick
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-12-18
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Appellees Ocean Three Condominium Association, Inc., Grace Carroll, Adrian Socolsky, and Yefim Nivoro’s Response to the Motion for Rehearing and for Rehearing En Banc, filed on December 17, 2020, is noted. Appellee Martin Maier’s Opposition to Appellant Escadote I Corporation’s Motion for Rehearing En Banc, filed on December 11, 2020, is noted. Upon consideration, Appellant Escadote I Corporation’s Motion for Rehearing is hereby denied. EMAS, C.J., and FERNANDEZ and LINDSEY, JJ., concur. Appellant Escadote I Corporation’s Motion for Rehearing En Banc is denied.
Docket Date 2020-12-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-12-17
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES, OCEAN THREE CONDOMINIUM ASSOC., INC., GRACECARROLL, ADRIAN SOCOLSKY, AND YEFIM NIVORO'S RESPONSETO MOTION FOR REHEARING AND FOR REHEARING EN BANC
On Behalf Of OCEAN THREE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-12-11
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE MARTIN MAIER'S OPPOSITION TO APPELLANTESCADOTE I CORPORATION'S MOTION FOR REHEARING EN BANC
On Behalf Of OCEAN THREE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-12-10
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellees Ocean Three Condominium Association, Inc., Grace Carroll, Adrian Socolsky, and Yefim Nivoro’s Motion for Extension of Time to Serve Response to Appellant’s Motion for Rehearing En Banc is granted to and including seven (7) days from the date of this Order.
Docket Date 2020-12-09
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ APPELLEES' AMENDED1 UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE RESPONSE TO APPELLANT'SMOTION FOR REHEARING EN BANC
On Behalf Of OCEAN THREE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-12-07
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ APPELLEES' MOTION FOR EXTENSION OF TIME TO SERVERESPONSE TO APPELLANT'S MOTION FOR REHEARING EN BANC
On Behalf Of OCEAN THREE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-11-20
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellee Martin Maier's "Unopposed Motion for Extension of Time to File Response to Appellants' Motion for Rehearing En Banc," filed on November 17, 2020, is granted to and including December 11, 2020.
Docket Date 2020-11-18
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ APPELLEES' UNOPPOSED MOTION FOR EXTENSION OF TIME TOSERVE RESPONSE TO APPELLANT'SMOTION FOR REHEARING EN BANC
On Behalf Of OCEAN THREE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-11-17
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ APPELLEE MARTIN MAIER'S UNOPPOSED MOTION FOREXTENSION OF TIME TO FILE RESPONSE TO APPELLANTS'MOTION FOR REHEARING EN BANC
On Behalf Of OCEAN THREE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-11-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO SERVE RESPONSE TO APPELLANT'S MOTION FOR REHEARING
On Behalf Of OCEAN THREE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-11-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Escadote I Corporation
Docket Date 2020-11-11
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of Escadote I Corporation
Docket Date 2020-10-29
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ Appellants’ Unopposed Motion for Extension of Time to File a Motion for Rehearing is granted to and including November 11, 2020. EMAS, C.J., and FERNANDEZ and LINDSEY, JJ., concur.
Docket Date 2020-10-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2020-08-05
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2020-07-13
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of Escadote I Corporation
Docket Date 2020-07-08
Type Notice
Subtype Notice
Description Notice ~ NOTICEOF ACKNOWLEDGMENT
On Behalf Of OCEAN THREE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-07-07
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of OCEAN THREE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-04-15
Type Notice
Subtype Notice
Description Notice Rescheduling Oral Argument ~ The above-styled cause previously set for oral argument on FILLIN "Original date and time" TUESDAY, APRIL 7, 2020, at 9:30 o’clock A.M., has been rescheduled for oral argument on FILLIN "New date and time" \* MERGEFORMAT WEDNESDAY, AUGUST 5, 2020, at 9:30 o’clock A.M., before the Third District Court of Appeal which is located at 2001 S.W. 117 Avenue; Miami, Florida 33175-1716.The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT TEN (10) Minutes per side to present their arguments.The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument.
Docket Date 2020-03-17
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ In light of the current public health concerns created by the COVID-19 pandemic, the oral argument scheduled for Tuesday, April 7, 2020, is cancelled. The parties will be notified at a later date whether oral argument will be rescheduled in this case.
Docket Date 2020-03-13
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description SUPP COVID-19 OA NOTICE ~ You are receiving this Supplemental COVID-19 Oral Argument Notice because you are on the service list of a case that has been set for oral argument before the Third District Court of Appeal in the upcoming weeks.
Docket Date 2020-01-13
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE IN OPPOSITION TO APPELLANTS' MOTION FOR ATTORNEYS' FEES
On Behalf Of OCEAN THREE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-12-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ ESCADOTE'S MOTION FOR ATTORNEYS' FEES
On Behalf Of Escadote I Corporation
Docket Date 2019-12-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Escadote I Corporation
Docket Date 2019-12-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Escadote I Corporation
Docket Date 2019-12-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellants’ Corrected Unopposed Motion for an Extension of Time to File the Reply Brief is granted to and including January 2, 2020, with no further extensions allowed.
Docket Date 2019-12-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANTS' CORRECTED UNOPPOSED MOTION EXTENSION OFTIME TO FILE REPLY L BRIEF
On Behalf Of Escadote I Corporation
Docket Date 2019-12-12
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 Escadote I Corporation
Docket Date 2019-11-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE MARTIN MAIER'S MOTION FOR ATTORNEY'S FEES
On Behalf Of OCEAN THREE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-11-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEES, OCEAN THREE CONDOMINIUM ASSOCIATION, INC., GRACE CARROLL, ADRIAN SOCOLSKY, AND YEFIM NIVORO'S MOTION FOR ENTITLEMENT TO APPELLATE ATTORNEYS' FEES
On Behalf Of OCEAN THREE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-11-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ANSWER BRIEF OF APPELLEES, OCEAN THREE CONDOMINIUMASSOCIATION, INC., GRACE CARROLL, ADRIAN SOCOLSKY ANDYEFIM NIVORO
On Behalf Of OCEAN THREE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-11-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ APPELLEE MARTIN MAIER'S ANSWER BRIEF
On Behalf Of OCEAN THREE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-11-04
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Martin Maier)-2 days to 11/6/19
Docket Date 2019-10-24
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Martin Maier)-7 days to 11/4/19
Docket Date 2019-10-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Ocean Three Condominium Association, Inc., Grace Carroll, Adrian Socolsky, and Yefin Nivoro)-15 days to 11/12/19
Docket Date 2019-10-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLEE MARTIN MAIER'S NOTICE OF AGREED EXTENSION OF TIME TO SERVE ANSWER BRIEF
On Behalf Of OCEAN THREE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-08-26
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Ocean Three Condominium Association, Inc., Grace Carroll, Adrian Socolsky, and Yefin Nivoro)-60 days to 10/28/19
Docket Date 2019-08-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLEE MARTIN MAIER'S NOTICE OFAGREED EXTENSION OF TIME TO SERVE ANSWER BRIEF
On Behalf Of OCEAN THREE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-08-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of OCEAN THREE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-07-29
Type Record
Subtype Appendix
Description Appendix ~ TO INITIAL BRIEF.
On Behalf Of Escadote I Corporation
Docket Date 2019-07-29
Type Notice
Subtype Notice
Description Notice ~ APPELLANTS' NOTICE OF STIPULATIONTO SUPPLEMENT THE RECORD
On Behalf Of Escadote I Corporation
Docket Date 2019-07-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Escadote I Corporation
Docket Date 2019-07-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-10 days to 7/29/19
Docket Date 2019-07-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Escadote I Corporation
Docket Date 2019-05-29
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-05-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 7/19/19
Docket Date 2019-05-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Escadote I Corporation
Docket Date 2019-04-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AMENDED1 NOTICE OF APPEARANCE ANDDESIGNATION OF E-MAIL ADDRESSES
On Behalf Of OCEAN THREE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-03-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ SCOTT COLE
On Behalf Of OCEAN THREE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-03-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-03-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2019-03-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Escadote I Corporation
Docket Date 2019-03-11
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of OCEAN THREE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-10-21
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLANTS' UNOPPOSED MOTION FOR EXTENSION OF TIMETO FILE MOTION FOR REHEARING
On Behalf Of Escadote I Corporation
Docket Date 2020-10-07
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellee Martin Maier’s Motion for Attorney’s Fees, it is ordered that said Motion is conditionally granted, and the matter is remanded to the trial court to determine the validity of the proposal for settlement pursuant to section 768.79, Florida Statutes, and Florida Rule of Civil Procedure 1.442. Appellees Ocean Three Condominium Association, Inc., Grace Carroll, Adrian Socolsky, and Yefim Nivoro’s Motion for Entitlement to Appellate Attorneys’ Fees is granted, and the matter is remanded to the trial court. Appellant Escadote I Corporation’s Motion for Attorneys’ Fees is hereby denied.
Docket Date 2020-07-06
Type Notice
Subtype Notice of Oral Argument-Video Conference
Description Remote OA Notice ~ By previous Order, the above-styled cause has been set for oral argument on FILLIN "Original date and time" WEDNESDAY, AUGUST 5, 2020, at 9:30 o’clock A.M., before the Third District Court of Appeal. The oral argument will take place at the date and time scheduled. However, due to circumstances surrounding the COVID-19 pandemic, the oral argument will not be held at the Third District Court of Appeal. Instead, the oral argument will be held remotely, via the Zoom platform. Attached to this Notice you will find additional instructions for accessing the platform, and for testing your connections thereto. If counsel has not done so, the Notice of Acknowledgment attached to the Notice of Oral Argument must be returned within three (3) days of this Notice. The form also appears at the end of this Notice should you need it. If for any reason counsel is unable to participate remotely, via the Zoom platform, please notify the Court promptly so that other arrangements can be made.The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT TEN (10) Minutes per side to present their arguments.
Docket Date 2020-01-29
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ The above-styled cause has been provisionally set for oral argument on TUESDAY, APRIL 7, 2020, FILLIN "Date and time" \* MERGEFORMAT at 9:30 o’clock A.M., before the Third District Court of Appeal which is located at 2001 S.W. 117 Avenue; Miami, Florida 33175-1716.The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT TEN (10) minutes per side to present their arguments.The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. No further notice concerning oral argument will be given and all counsel are expected to be in the courtroom at the time stated. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument.
Docket Date 2019-10-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLEE MARTIN MAIER'S NOTICE OFAGREED EXTENSION OF TIME TO SERVE ANSWER BRIEF
On Behalf Of OCEAN THREE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-08-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellants’ notice of stipulation to supplement the record is granted. The record on appeal is supplemented with the documents and deposition transcripts contained in the appendix which was filed separately.

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-28
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-07-11
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-06-23
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-02-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State