Search icon

AVENTURA ISLES MASTER HOMEOWNERS' ASSOCIATION, INC.

Company Details

Entity Name: AVENTURA ISLES MASTER HOMEOWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 20 Nov 2012 (12 years ago)
Document Number: N12000010967
FEI/EIN Number 462777785
Address: 605 NE 193 STREET, MIAMI, FL, 33179, US
Mail Address: 605 NE 193 Street, MIAMI, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Krut Josh Esq. Agent 1 West Las Olas Blvd, Ft. Lauderdale, FL, 33301

President

Name Role Address
Narkir Randy President 605 NE 193 STREET, MIAMI, FL, 33179

Vice President

Name Role Address
Ouazanan Asher Vice President 605 NE 193 STREET, MIAMI, FL, 33179

Treasurer

Name Role Address
Navot Ido Treasurer 605 NE 193 STREET, MIAMI, FL, 33179

Secretary

Name Role Address
Gauch Priscila Secretary 605 NE 193 STREET, MIAMI, FL, 33179

Director

Name Role Address
Aharon Jacob Director 605 NE 193 STREET, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-12-05 Krut, Josh, Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2022-12-05 1 West Las Olas Blvd, Suite 500, Ft. Lauderdale, FL 33301 No data
CHANGE OF MAILING ADDRESS 2020-09-03 605 NE 193 STREET, MIAMI, FL 33179 No data
CHANGE OF PRINCIPAL ADDRESS 2017-12-12 605 NE 193 STREET, MIAMI, FL 33179 No data

Court Cases

Title Case Number Docket Date Status
Darris Hughes, Appellant(s), v. Aventura Isles Master Homeowners' Association, Inc., et al., Appellee(s). 3D2023-1571 2023-08-31 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
19-10388

Parties

Name Darris Hughes
Role Appellant
Status Active
Representations Andrew Stephen Priestly Williams
Name AVENTURA ISLES MASTER HOMEOWNERS' ASSOCIATION, INC.
Role Appellee
Status Active
Representations Elaine D. Walter, Yvette Rose Lavelle
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-31
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Aventura Isles Master Homeowners' Association, Inc.
Docket Date 2023-11-07
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-09-13
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-01-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-01-24
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-01-04
Type Disposition by Order
Subtype Dismissed
Description Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court's Order dated December 6, 2023, and with the Florida Rules of Appellate Procedure. LOGUE, C.J., and LOBREE and BOKOR, JJ., concur.
View View File
Docket Date 2023-12-06
Type Order
Subtype Order
Description 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.
View View File
Docket Date 2023-11-15
Type Order
Subtype Order on Motion to Supplement Record
Description Appellees' Motion to Supplement the Record on Appeal, filed on November 09, 2023, is granted, and the record on appeal is supplemented to include the transcripts which are contained in the Appendix to said Motion. Order on Motion to Supplement Record
View View File
Docket Date 2023-11-14
Type Record
Subtype Appendix
Description Appendix to Motion to Supplement
On Behalf Of Aventura Isles Master Homeowners' Association, Inc.
Docket Date 2023-11-14
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record on Appeal
On Behalf Of Aventura Isles Master Homeowners' Association, Inc.
Docket Date 2023-11-07
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. Order
View View File
Docket Date 2023-09-13
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee paid through the portal. Batch # 8899768
On Behalf Of Darris Hughes
View View File
Docket Date 2023-09-13
Type Notice
Subtype Notice of Filing
Description Notice of filing certificate of service.
On Behalf Of Darris Hughes
Docket Date 2023-09-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Aventura Isles Master Homeowners' Association, Inc.
Docket Date 2023-08-31
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 appellant is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.
Docket Date 2023-08-31
Type Misc. Events
Subtype Fee Status
Description DU:Due
Docket Date 2023-08-31
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.
VILLAS ON THE GREEN HOMEOWNER'S ASSOCIATION, INC., VS AVENTURA ISLES MASTER HOMEOWNERS' ASSOCIATION, INC., et al., 3D2019-1981 2019-10-15 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
18-18726

Parties

Name VILLAS ON THE GREEN HOMEOWNER'S ASSOCIATION, INC.
Role Appellant
Status Active
Representations JAY R. BESKIN, Scott J. Edwards
Name Hon. Peter R. Lopez
Role Judge/Judicial Officer
Status Active
Name AVENTURA ISLES MASTER HOMEOWNERS' ASSOCIATION, INC.
Role Appellee
Status Active
Representations YVETTE R. LAVELLE, ELAINE D. WALTER, AMY L. SOTO, JAMIE MATHEW, JAMES K. PARKER
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AND DESIGNATION OF ELECTRONIC MAIL ADDRESSES FOR APPELLEE AVENTURA ISLES MASTER HOMEOWNER'S ASSOCIATION, INC., ET AL.
On Behalf Of Aventura Isles Master Homeowners' Association, Inc.
Docket Date 2019-10-16
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2019-10-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2019-10-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-10-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of Villas on the Green Homeowner's Association, Inc.
Docket Date 2020-10-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-10-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-10-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2020-07-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Villas on the Green Homeowner's Association, Inc.
Docket Date 2020-06-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Aventura Isles Master Homeowners' Association, Inc.
Docket Date 2020-05-29
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 7/08/20
Docket Date 2020-05-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ SECOND NOTICE OF AGREED EXTENSION OF TIME
On Behalf Of Aventura Isles Master Homeowners' Association, Inc.
Docket Date 2020-04-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Aventura Isles Master Homeowners' Association, Inc.
Docket Date 2020-04-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-45 days to 6/08/20
Docket Date 2020-03-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Villas on the Green Homeowner's Association, Inc.
Docket Date 2020-02-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Villas on the Green Homeowner's Association, Inc.
Docket Date 2020-02-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 3/23/20
Docket Date 2019-12-23
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-12-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Villas on the Green Homeowner's Association, Inc.
Docket Date 2019-12-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 2/22/20

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-18
AMENDED ANNUAL REPORT 2022-12-05
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-03-03
AMENDED ANNUAL REPORT 2020-10-27
AMENDED ANNUAL REPORT 2020-09-03
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State