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 |
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 |
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 | - | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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. |
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. |
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. |
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