Entity Name: | PORTO BELLAGIO CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 28 May 2004 (21 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 10 Jan 2023 (2 years ago) |
Document Number: | N04000005421 |
FEI/EIN Number | 201185439 |
Address: | 17100 NORTH BAY RD., SUNNY ISLES BEACH, FL, 33160, US |
Mail Address: | 17100 NORTH BAY RD., SUNNY ISLES BEACH, FL, 33160, US |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
DANA GOLDMAN, P.A. | Agent |
Name | Role | Address |
---|---|---|
Skvirsky Michail | Director | 17100 NORTH BAY RD., SUNNY ISLES BEACH, FL, 33160 |
Name | Role | Address |
---|---|---|
Varde Federico | Vice President | 17100 NORTH BAY RD., SUNNY ISLES BEACH, FL, 33160 |
Name | Role | Address |
---|---|---|
Lugones Robert | President | 17145 NORTH BAY RD., SUNNY ISLES BEACH, FL, 33160 |
Name | Role | Address |
---|---|---|
Martinez Valentina | Treasurer | 17100 NORTH BAY RD., SUNNY ISLES BEACH, FL, 33160 |
Name | Role | Address |
---|---|---|
STOEV PAVEL | Secretary | 17100 NORTH BAY ROAD, SUNNY ISLES BEACH, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-27 | 17100 NORTH BAY RD., SUNNY ISLES BEACH, FL 33160 | No data |
REGISTERED AGENT NAME CHANGED | 2024-07-26 | Dana Goldman, P.A. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-07-26 | 308 Poinciana Island Drive, 710, Sunny Isles Beach, FL 33160 | No data |
AMENDMENT | 2023-01-10 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ANNA DYACHENKO, et al., VS PORTO BELLAGIO CONDOMINIUM ASSOCIATION, INC., | 3D2021-2155 | 2021-11-01 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SERGEY MAKHOTKIN |
Role | Appellant |
Status | Active |
Name | ANNA DYACHENKO |
Role | Appellant |
Status | Active |
Name | PORTO BELLAGIO CONDOMINIUM ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Representations | C. MARK REED, Steven S. Valancy |
Name | Hon. Chiaka Ihekwaba |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-12-13 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2021-12-13 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2021-11-23 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2021-11-23 |
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 County Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated November 1, 2021, and with the Florida Rules of Appellate Procedure. |
Docket Date | 2021-11-01 |
Type | Order |
Subtype | Certificate of Service |
Description | Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, the appellants are directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal. |
Docket Date | 2021-11-01 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:No Fee - Case Dismissed |
Docket Date | 2021-11-01 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ Certificate of service not provided in NOA. |
On Behalf Of | ANNA DYACHENKO |
Docket Date | 2021-11-01 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due. |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2025-01-21 |
ANNUAL REPORT | 2025-01-02 |
AMENDED ANNUAL REPORT | 2024-07-26 |
ANNUAL REPORT | 2024-01-24 |
ANNUAL REPORT | 2023-01-30 |
Amendment | 2023-01-10 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-01-15 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State