Search icon

PORTO BELLAGIO CONDOMINIUM ASSOCIATION, INC.

Company Details

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

Agent

Name Role
DANA GOLDMAN, P.A. Agent

Director

Name Role Address
Skvirsky Michail Director 17100 NORTH BAY RD., SUNNY ISLES BEACH, FL, 33160

Vice President

Name Role Address
Varde Federico Vice President 17100 NORTH BAY RD., SUNNY ISLES BEACH, FL, 33160

President

Name Role Address
Lugones Robert President 17145 NORTH BAY RD., SUNNY ISLES BEACH, FL, 33160

Treasurer

Name Role Address
Martinez Valentina Treasurer 17100 NORTH BAY RD., SUNNY ISLES BEACH, FL, 33160

Secretary

Name Role Address
STOEV PAVEL Secretary 17100 NORTH BAY ROAD, SUNNY ISLES BEACH, FL, 33160

Events

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

Court Cases

Title Case Number Docket Date Status
ANNA DYACHENKO, et al., VS PORTO BELLAGIO CONDOMINIUM ASSOCIATION, INC., 3D2021-2155 2021-11-01 Closed
Classification NOA Final - County Civil - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
20-10612 CC

Parties

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.

Documents

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