Search icon

WIND CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: WIND CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 08 Feb 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Mar 2008 (17 years ago)
Document Number: N08000001316
FEI/EIN Number 261964967
Address: 350 SOUTH MIAMI AVE, MIAMI, FL, 33130, US
Mail Address: 350 SOUTH MIAMI AVE, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Association Law Group, P.L. (ALG) Agent 1200 Brickell Avenue, Miami, FL, 33131

Secretary

Name Role Address
Miragliotta Ivan Secretary 350 SOUTH MIAMI AVE, MIAMI, FL, 33130

Treasurer

Name Role Address
Morejon Matthew Treasurer 350 SOUTH MIAMI AVE, MIAMI, FL, 33130

President

Name Role Address
Mazloom Joseph President 350 SOUTH MIAMI AVE, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-05-24 Association Law Group, P.L. (ALG) No data
REGISTERED AGENT ADDRESS CHANGED 2023-05-24 1200 Brickell Avenue, PH 200, Miami, FL 33131 No data
CHANGE OF PRINCIPAL ADDRESS 2011-01-06 350 SOUTH MIAMI AVE, MIAMI, FL 33130 No data
CHANGE OF MAILING ADDRESS 2011-01-06 350 SOUTH MIAMI AVE, MIAMI, FL 33130 No data
AMENDMENT 2008-03-10 No data No data

Court Cases

Title Case Number Docket Date Status
Sam Gershenbaum, Appellant(s), v. Wind Condominium Association, Inc., Appellee(s). 3D2023-0970 2023-06-01 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
18-40672

Parties

Name Sam Gershenbaum
Role Appellant
Status Active
Representations Gray Richard Proctor
Name WIND CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations David Scott Chaiet, Hinda Klein
Name Hon. Charles Kenneth Johnson
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-09-10
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-08-21
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellant's Motion for Attorney's Fees, it is ordered that said Motion is hereby denied. Upon consideration of Appellee's Motion for Appellate Attorneys' Fees, it is ordered that said Motion is hereby denied. LOGUE, C.J., and MILLER and GOODEN, JJ., concur.
View View File
Docket Date 2024-08-21
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in part; reversed in part; and remanded.
View View File
Docket Date 2024-07-08
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Upon consideration, Appellees' Request for Oral Argument is hereby denied.
View View File
Docket Date 2024-04-26
Type Response
Subtype Response
Description Appellee Response to Appellant's Motion for Attorneys' Fees
On Behalf Of Wind Condominium Association, Inc.
View View File
Docket Date 2024-04-24
Type Brief
Subtype Reply Brief
Description Reply Brief of Appellant
On Behalf Of Sam Gershenbaum
View View File
Docket Date 2024-04-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Sam Gershenbaum
View View File
Docket Date 2024-04-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief-14 days to 4/24/24. (GRANTED)
On Behalf Of Sam Gershenbaum
View View File
Docket Date 2024-03-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Wind Condominium Association, Inc.
View View File
Docket Date 2024-03-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Wind Condominium Association, Inc.
View View File
Docket Date 2024-03-11
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Wind Condominium Association, Inc.
View View File
Docket Date 2024-02-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File AB- 10 days to 03/07/2024
On Behalf Of Wind Condominium Association, Inc.
View View File
Docket Date 2024-01-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to Serve Answer Brief - 45 days to 02/26/2024(GRANTED)
On Behalf Of Wind Condominium Association, Inc.
View View File
Docket Date 2023-12-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Wind Condominium Association, Inc.
View View File
Docket Date 2023-11-14
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Sam Gershenbaum
View View File
Docket Date 2023-10-13
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time - IB - 30 days to 11/12/2023.
View View File
Docket Date 2023-10-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Sam Gershenbaum
View View File
Docket Date 2023-09-22
Type Record
Subtype Supplemental Record
Description Supplemental Record.
On Behalf Of Sam Gershenbaum
View View File
Docket Date 2023-08-18
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2023-08-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Sam Gershenbaum
View View File
Docket Date 2023-08-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 Days to 10/09/2023
Docket Date 2023-06-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wind Condominium Association, Inc.
View View File
Docket Date 2023-06-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
View View File
Docket Date 2023-06-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2023-06-01
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 June 11, 2023.
View View File
Docket Date 2023-06-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Sam Gershenbaum
View View File
Docket Date 2024-03-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File AB- 4 days to 03/11/2024
On Behalf Of Wind Condominium Association, Inc.
View View File
Docket Date 2023-08-21
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Courthas determined that condensed transcripts fail to comply with therequirements of Florida Rules of Appellate Procedure 9.200(b)(4) and9.220(c)(4). Any such condensed transcripts filed after January 1, 2019,are hereby stricken. The responsible party (the party who seeks to havethe transcripts considered by this Court) shall file transcripts that complywith the Florida Rules of Appellate Procedure within thirty (30) days fromthe date of this Order.
View View File

Documents

Name Date
ANNUAL REPORT 2024-03-20
AMENDED ANNUAL REPORT 2023-05-24
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-04-21
AMENDED ANNUAL REPORT 2021-11-09
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-16
AMENDED ANNUAL REPORT 2017-06-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State