Search icon

THE 20 CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE 20 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: 13 Oct 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Oct 2018 (6 years ago)
Document Number: N06000010706
FEI/EIN Number 753229151

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

Address: 18100 ATLANTIC BLVD, N MIAMI BEACH, FL, 33160, US
Mail Address: PO Box 800352, MIAMI, FL, 33280, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILVA ANTONIO President 18100 ATLANTIC BLVD, N MIAMI BEACH, FL, 33160
SILVA ANTONIO Treasurer 18100 ATLANTIC BLVD, N MIAMI BEACH, FL, 33160
VEGAS LUIS Vice President 20 SOUTH SHORE DRIVE #1, MIAMI BEACH, FL, 33141
VEGAS LUIS JR Treasurer 20 SOUTH SHORE DRIVE #1, MIAMI BEACH, FL, 33141
SILVA ANTONIO Agent 18100 ATLANTIC BLVD, N MIAMI BEACH, FL, 33160

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-16 18100 ATLANTIC BLVD, 205, N MIAMI BEACH, FL 33160 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-16 18100 ATLANTIC BLVD, 205, N MIAMI BEACH, FL 33160 -
AMENDMENT 2018-10-29 - -
REGISTERED AGENT ADDRESS CHANGED 2014-01-17 18100 ATLANTIC BLVD, 205, N MIAMI BEACH, FL 33160 -
AMENDMENT 2011-01-04 - -
AMENDMENT 2010-12-14 - -
REGISTERED AGENT NAME CHANGED 2010-12-14 SILVA, ANTONIO -
REINSTATEMENT 2010-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Court Cases

Title Case Number Docket Date Status
South Shore Venture, LLC, etc., Appellant(s), v. The 20 Condominium Association, Inc., etc., et al., Appellee(s). 3D2024-1331 2024-07-29 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
11-10268-CA-01

Parties

Name South Shore Venture, LLC
Role Appellant
Status Active
Representations Gary Michael Murphree
Name THE 20 CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Robert Alan Stok, Samuel Allen Sachs
Name 20 South Shore Landowners, LLC
Role Appellee
Status Active
Representations Inger Michelle Garcia
Name David Lifshultz
Role Appellee
Status Active
Name Hon. Lourdes Simon
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-19
Type Record
Subtype Appendix
Description Appendix to Appellant Initial Brief
On Behalf Of South Shore Venture, LLC
View View File
Docket Date 2024-11-19
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief
On Behalf Of South Shore Venture, LLC
View View File
Docket Date 2024-11-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Appellant's Second Agreed Motion for Extension of Time to Serve Initial Brief-14 days to 11/18/2024
On Behalf Of South Shore Venture, LLC
View View File
Docket Date 2024-10-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Appellant's Amended Motion for Extension of Time to Serve Initial Brief-15 days to 11/04/2024 Granted
On Behalf Of South Shore Venture, LLC
View View File
Docket Date 2024-10-14
Type Order
Subtype Order on Motion to Supplement Record
Description Appellant's Agreed Motion to Supplement the Record to Include Full Trial Transcript, filed on October 3, 2024, is granted, and the record on appeal is supplemented to include the transcripts which are attached to said Motion.
View View File
Docket Date 2024-10-04
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Appellants' Agreed Motion to Supplement Record to Include Full Trial Transcripts
On Behalf Of South Shore Venture, LLC
View View File
Docket Date 2024-10-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Appellant Motion for Extension of Time to Prepare and Serve Initial Brief-10 days to 10/17/2024 Granted
On Behalf Of South Shore Venture, LLC
View View File
Docket Date 2024-09-30
Type Notice
Subtype Notice of Filing
Description Notice of Filing Hearing Transcript
On Behalf Of South Shore Venture, LLC
View View File
Docket Date 2024-09-03
Type Order
Subtype Order
Description Upon review of the record/affidavits filed in this case, the Court has determined that condensed transcripts fail to comply with the requirements of Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Any such condensed transcripts filed after January 1, 2019, are hereby stricken. The responsible party (the party who seeks to have the transcripts considered by this Court) shall file transcripts that comply with the Florida Rules of Appellate Procedure within thirty (30) days from the date of this Order.
View View File
Docket Date 2024-09-03
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-08-09
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-08-09
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 12124030
On Behalf Of South Shore Venture, LLC
View View File
Docket Date 2024-07-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Incomplete certificate of service Prior cases: 22-0075, 18-0928, 18-0810
On Behalf Of South Shore Venture, LLC
View View File
Docket Date 2024-12-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time AB-45 days to 02/02/2025
On Behalf Of The 20 Condominium Association, Inc.
View View File
Docket Date 2024-08-16
Type Notice
Subtype Notice
Description Notice of filing certificate of service
On Behalf Of South Shore Venture, LLC
View View File
Docket Date 2024-07-29
Type Order
Subtype Order on Filing Fee
Description 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 dollar ($300.00) fee is paid to the Clerk of the Court on or before August 8, 2024.
View View File
SOUTH SHORE CONDOMINIUM VENTURE, LLC, VS THE 20 CONDOMINIUM ASSOCIATION, INC., 3D2022-0075 2022-01-12 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
11-10268

Parties

Name SOUTH SHORE CONDOMINIUM VENTURE, LLC
Role Appellant
Status Active
Representations ALEXANDER D. VARKAS, III, Daniel Foodman
Name THE 20 CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Name HON. ALAN FINE
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-04-18
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-04-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-03-29
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court ATFANAO (DA11A) ~ Upon the Court’s own motion, it is ordered that the above-styled appeal is hereby dismissed as one taken from a non-final, non-appealable order. See Tower Hill Prime Ins. Co. v. Torralbas, 176 So. 3d 374 (Fla. 3d DCA 2015) (Appellate courts lack jurisdiction to review an order granting entitlement to attorney’s fees where the amount of fees has not been determined.).
Docket Date 2022-03-29
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-03-24
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT, SOUTH SHORE CONDOMINUUM VENTURE, LLC'SRESPONSE TO COURT'S MARCH 14, 2022 ORDER TO SHOW CASUE
On Behalf Of SOUTH SHORE CONDOMINIUM VENTURE, LLC
Docket Date 2022-03-14
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-03-14
Type Order
Subtype Show Cause
Description Show Cause Why App.Shldn't be DATFANAO(OR12G) ~ Appellant shall show cause, within ten (10) days from the date of this Order, as to why the appeal should not be dismissed as one taken from a non-final, non-appealable order.
Docket Date 2022-01-24
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLANT, SOUTH SHORE CONDOMINUUM VENTURE, LLC'S NOTICE OF COMPLIANCE WITH JANUARY 11, 2022 ORDER RE: FILING CERTIFICATE OF SERVICE
On Behalf Of SOUTH SHORE CONDOMINIUM VENTURE, LLC
Docket Date 2022-01-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of SOUTH SHORE CONDOMINIUM VENTURE, LLC
Docket Date 2022-01-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-01-12
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.
Docket Date 2022-01-12
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of THE 20 CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-01-12
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 dollar ($300.00) fee is paid to the Clerk of the Court on or before January 22, 2022.
SOUTH SHORE CONDOMINIUM VENTURE, LLC, VS THE 20 CONDOMINIUM ASSOCIATION, INC., 3D2018-0928 2018-05-10 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
11-10268

Parties

Name SOUTH SHORE CONDOMINIUM VENTURE, LLC
Role Appellant
Status Active
Representations Daniel Foodman, JEFFREY M. BERMAN, MARINA TOUS CLOTS
Name THE 20 CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Andrew T. Lavin, DANIEL E.I. LAVIN
Name HON. RODOLFO A. RUIZ
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-06-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-06-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-05-29
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Authored Opinion
Docket Date 2019-05-13
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2019-04-01
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AA JEFFREY M. BERMAN 14979
On Behalf Of SOUTH SHORE CONDOMINIUM VENTURE, LLC
Docket Date 2019-03-27
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AE ANDREW T. LAVIN 260827
On Behalf Of THE 20 CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-03-18
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2019-03-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant’s unopposed motion for an extension of time to file the reply brief is granted.
Docket Date 2019-03-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ APPELLANT'S REPLY BRIEF
On Behalf Of SOUTH SHORE CONDOMINIUM VENTURE, LLC
Docket Date 2019-03-11
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 SOUTH SHORE CONDOMINIUM VENTURE, LLC
Docket Date 2019-02-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-30 days to 3/12/19
Docket Date 2019-02-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SOUTH SHORE CONDOMINIUM VENTURE, LLC
Docket Date 2019-02-04
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Granted (OG30) ~ Upon consideration, appellee The 20 Condominium Association, Inc.’s motion to strike footnote 3 of the appellant’s initial brief is granted, and footnote 3 of the appellant’s initial brief is hereby stricken. FERNANDEZ, LOGUE and SCALES, JJ., concur.
Docket Date 2019-01-15
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee’s January 11, 2019 motion to supplement the record is granted as stated in the motion.
Docket Date 2019-01-11
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ Unopposed.
On Behalf Of THE 20 CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-01-11
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of THE 20 CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-01-11
Type Record
Subtype Appendix
Description Appendix ~ to answer brief.
On Behalf Of THE 20 CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-01-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of THE 20 CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-12-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 1/12/19
Docket Date 2018-12-05
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ OF ORDER DATED DEC 4, 2018
On Behalf Of SOUTH SHORE CONDOMINIUM VENTURE, LLC
Docket Date 2018-12-04
Type Order
Subtype Order Requiring Corporation/Entity to Obtain Counsel
Description AA ordered to appear through counsel (OR44C) ~ Appellee The 20 Condominium Association, Inc. is granted ten (10) days from the date of this order to appear through a member of The Florida Bar, in default of which this appeal shall be dismissed.
Docket Date 2018-10-15
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The motion for leave to withdraw as counsel is granted, and the law firm of Stok Folk + Kon and Robert A. Stok, Esquire are withdrawn as counsel for the appellee The 20 Condominium Association, Inc., and relieved from any further responsibility in this cause.
Docket Date 2018-09-21
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of THE 20 CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-09-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SOUTH SHORE CONDOMINIUM VENTURE, LLC
Docket Date 2018-09-18
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of SOUTH SHORE CONDOMINIUM VENTURE, LLC
Docket Date 2018-09-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ See order issued on 2/4/19- Footnote 3 stricken.
On Behalf Of SOUTH SHORE CONDOMINIUM VENTURE, LLC
Docket Date 2018-09-17
Type Record
Subtype Appendix
Description Appendix ~ to initial brief.
On Behalf Of SOUTH SHORE CONDOMINIUM VENTURE, LLC
Docket Date 2018-09-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SOUTH SHORE CONDOMINIUM VENTURE, LLC
Docket Date 2018-09-07
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-7 days to 9/17/18
Docket Date 2018-09-04
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s August 31, 2018 unopposed motion to supplement the record is granted, and the record on appeal is supplemented to include the document which is attached to said motion.
Docket Date 2018-08-31
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of SOUTH SHORE CONDOMINIUM VENTURE, LLC
Docket Date 2018-08-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-21 days to 9/10/18
Docket Date 2018-08-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SOUTH SHORE CONDOMINIUM VENTURE, LLC
Docket Date 2018-07-27
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-07-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 8/20/18
Docket Date 2018-07-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SOUTH SHORE CONDOMINIUM VENTURE, LLC
Docket Date 2018-05-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-05-10
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of SOUTH SHORE CONDOMINIUM VENTURE, LLC
Docket Date 2018-05-10
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 2018-12-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of THE 20 CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-12-05
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ CORRECTED ORDER-Appellee The 20 Condominium Association, Inc. is granted ten (10) days from the date of this order to appear through a member of The Florida Bar,
Docket Date 2018-05-17
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 May 27, 2018.
DAVID LIFSHULTZ, et al., VS THE 20 CONDOMINIUM ASSOCIATION, INC., et al., 3D2018-0810 2018-04-26 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
11-10268

Parties

Name 20 SOUTH SHORE LANDOWNERS LLC
Role Appellant
Status Active
Name DAVID LIFSHULTZ
Role Appellant
Status Active
Representations ARTHUR J. MORBURGER
Name THE 20 CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations JOHN G. MARFOE, DANIEL A. BUSHELL
Name ANTONIO SILVA LLC
Role Appellee
Status Active
Name Hon. Bertila Soto
Role Judge/Judicial Officer
Status Active
Name HON. RODOLFO A. RUIZ
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-03-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of THE 20 CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-02-27
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, appellees’ motion to dismiss is carried with the case. FERNANDEZ, LOGUE and SCALES, JJ., concur.
Docket Date 2019-02-15
Type Response
Subtype Response
Description RESPONSE ~ TO APPELLEES' MOTION TO DISMISS APPEAL
On Behalf Of DAVID LIFSHULTZ
Docket Date 2019-01-31
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ and memorandum of law
On Behalf Of THE 20 CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-01-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DAVID LIFSHULTZ
Docket Date 2020-04-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-03-20
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 April 8, 2020.
Docket Date 2020-03-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ MOTION FOR EOT TO FILE MOTION FOR REHEARING
On Behalf Of DAVID LIFSHULTZ
Docket Date 2020-03-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion ~ Affirmed in part and Dismissed in part.
Docket Date 2019-12-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellants’ Amended 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 2019-12-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANTS' AMENDED UNOPPOSED MOTION FOR EXTENSIONOF TIME TO FILE REPLY BRIEF
On Behalf Of DAVID LIFSHULTZ
Docket Date 2019-11-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANTS' MOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of DAVID LIFSHULTZ
Docket Date 2019-11-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of THE 20 CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-11-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE 20 CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-10-18
Type Order
Subtype Order to Serve Brief
Description AE to file answer brief w/in 10 days (OR21B) ~ The appellees are directed to file an answer brief in this cause within twenty (20) days from the date of this Order or be precluded from filing a brief and/or presenting an oral argument to the court in this cause. See Fla. R. App. P. 9.410.
Docket Date 2019-09-06
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Appellees' letter filed on August 30, 2019 is treated as a motion for an enlargement of time to secure a new counsel, and the motion is granted to and including thirty (30) days from the date of this order.
Docket Date 2019-08-30
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to find a attorney
Docket Date 2019-07-30
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Appellees' letter filed on July 26, 2019 is treated as a motion for an enlargement of time to secure a new counsel, and the motion is granted to and including thirty (30) days from the date of this order.
Docket Date 2019-07-26
Type Letter-Case
Subtype Letter
Description Letter ~ ANTONIO SILVA
Docket Date 2019-07-17
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The motion for leave to withdraw as counsel is granted, and the law firm of Lavin Law Group, P.A. and Andrew T. Lavin, Esquire are withdrawn as counsel for appellee, and relieved from any further responsibility in this cause.
Docket Date 2019-07-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellees’ motion for an extension of time to file the answer brief is granted to and including forty-five (45) days from the date of this order, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
Docket Date 2019-07-12
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF APPELLANTS CONSENT TO MOTION TO WITHDRAW AS COUNSELOF RECORD FOR APPELLEESTHE 20 CONDOMINIUM ASSOCIATION, INC. AND ANTONIO SILVA
On Behalf Of THE 20 CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-07-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of THE 20 CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-07-03
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ MOTION TO WITHDRAW AS COUNSEL OF RECORD FORAPPELLEES THE 20 CONDOMINIUM ASSOCIATION, INC. AND ANTONIO SILVA
On Behalf Of THE 20 CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-05-20
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-60 days to 7/17/19
Docket Date 2019-05-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ Motion for Extension of time to file Answer Brief
On Behalf Of THE 20 CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-03-25
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-60 days to 5/24/19
Docket Date 2018-12-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellants’ unopposed motion for an extension of time to file the initial brief is granted to and including January 11, 2019, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2018-12-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE 20 CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-12-12
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 DAVID LIFSHULTZ
Docket Date 2018-12-12
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 2018-11-06
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The motion for leave to withdraw as counsel is granted, and the law firm of Stok Folk + Kon and Robert A. Stok, Esquire and Gabriel Mandale, Esquire are withdrawn as counsel for the appellee and relieved from any further responsibility in this cause.
Docket Date 2018-10-22
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 11/18/18
Docket Date 2018-10-19
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of THE 20 CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-10-19
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 DAVID LIFSHULTZ
Docket Date 2018-08-20
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-60 days to 10/19/18
Docket Date 2018-08-20
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 DAVID LIFSHULTZ
Docket Date 2018-07-23
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 8/19/18
Docket Date 2018-07-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ Unopposed.
On Behalf Of DAVID LIFSHULTZ
Docket Date 2018-07-06
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-04-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DAVID LIFSHULTZ
Docket Date 2018-04-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-04-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-01-07
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-01-16
ANNUAL REPORT 2021-02-07
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-02-09
Amendment 2018-10-29
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-01-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State