Search icon

PORTOFINO BAY PROPERTY OWNERS ASSOCIATION, INC.

Company Details

Entity Name: PORTOFINO BAY PROPERTY OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 02 Apr 2003 (22 years ago)
Document Number: N03000002825
FEI/EIN Number 800063445
Mail Address: PO BOX 924176, HOMESTEAD, FL, 33092, US
Address: 15600 SW 288 STREET, HOMESTEAD, FL, 33033, US
ZIP code: 33033
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
HABER LAW, LLP Agent 251 NW 23 STREET, MIAMI, FL, 33127

President

Name Role Address
alonso jean j President 15600 SW 288 STREET, HOMESTEAD, FL, 33033

Vice President

Name Role Address
chadwell allen Vice President 15600 SW 288 STREET, HOMESTEAD, FL, 33033

Director

Name Role Address
carrington frank Director 15600 SW 288 STREET, HOMESTEAD, FL, 33033

Treasurer

Name Role Address
WEVER JACQUELYN Treasurer PO BOX 924176, HOMESTEAD, FL, 33092

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-09-04 251 NW 23 STREET, MIAMI, FL 33127 No data
REGISTERED AGENT NAME CHANGED 2023-03-06 HABER LAW, LLP No data
CHANGE OF PRINCIPAL ADDRESS 2022-09-26 15600 SW 288 STREET, SUITE 406, HOMESTEAD, FL 33033 No data
CHANGE OF MAILING ADDRESS 2022-09-26 15600 SW 288 STREET, SUITE 406, HOMESTEAD, FL 33033 No data

Court Cases

Title Case Number Docket Date Status
ANA ORTIZ VS PORTOFINO BAY PROPERTY OWNERS ASSOCIATION, INC., etc., 3D2018-2047 2018-10-10 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
14-8611

Parties

Name ANA ORTIZ
Role Appellant
Status Active
Representations DEBORAH KAICHER PASTRAN
Name PORTOFINO BAY PROPERTY OWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Representations CARIDAD RUSCONI
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 2019-10-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-10-02
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-09-12
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s order dated August 16, 2019, and with the Florida Rules of Appellate Procedure.
Docket Date 2019-09-12
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-08-16
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 2019-05-09
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 file the initial brief is granted to and including May 30, 2019.
Docket Date 2019-05-06
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 ANA ORTIZ
Docket Date 2019-05-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension denied (initial brief) (OD03) ~ Upon consideration, appellant’s motion for extension of time to file an initial brief is hereby denied without prejudice to filing (within five (5) days from the date of this order) a motion that complies with the conferral requirement of Fla. R. App. P. 9.300(a).
Docket Date 2019-04-29
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 ANA ORTIZ
Docket Date 2019-04-17
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 2019-01-03
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-10-17
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 October 27, 2018.
Docket Date 2018-10-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-10-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
Docket Date 2018-10-10
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of ANA ORTIZ

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2024-02-27
AMENDED ANNUAL REPORT 2023-07-24
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
AMENDED ANNUAL REPORT 2020-09-30
ANNUAL REPORT 2020-06-29
AMENDED ANNUAL REPORT 2019-11-26
ANNUAL REPORT 2019-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State