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 |
Name | Role | Address |
---|---|---|
Krut Josh Esq. | Agent | 1 West Las Olas Blvd, Ft. Lauderdale, FL, 33301 |
Name | Role | Address |
---|---|---|
Narkir Randy | President | 605 NE 193 STREET, MIAMI, FL, 33179 |
Name | Role | Address |
---|---|---|
Ouazanan Asher | Vice President | 605 NE 193 STREET, MIAMI, FL, 33179 |
Name | Role | Address |
---|---|---|
Navot Ido | Treasurer | 605 NE 193 STREET, MIAMI, FL, 33179 |
Name | Role | Address |
---|---|---|
Gauch Priscila | Secretary | 605 NE 193 STREET, MIAMI, FL, 33179 |
Name | Role | Address |
---|---|---|
Aharon Jacob | Director | 605 NE 193 STREET, MIAMI, FL, 33179 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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 |
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