Search icon

WATERSIDE TOWNHOMES COMMUNITY ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WATERSIDE TOWNHOMES COMMUNITY 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: 19 Feb 1987 (38 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Sep 2009 (16 years ago)
Document Number: N19330
FEI/EIN Number 592969871

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

Address: 18901 SW 106TH AVENUE, STE 210, MIAMI, FL, 33157, US
Mail Address: 18901 SW 106TH AVENUE, STE 210, MIAMI, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALDANAS NEMROD President c/o INNOVATIVE PROPERTY MANAGEMENT, MIAMI, FL, 33157
CARVALHO EDUARDO Vice President c/o INNOVATIVE PROPERTY MANAGEMENT, MIAMI, FL, 33157
SANCHEZ SERGIO Treasurer c/o INNOVATIVE PROPERTY MANAGEMENT, MIAMI, FL, 33157
JARQUIN KARLA Secretary c/o INNOVATIVE PROPERTY MANAGEMENT, MIAMI, FL, 33157
HALE DORA Director c/o INNOVATIVE PROPERTY MANAGEMENT, MIAMI, FL, 33157
JOHN PAUL ARCIA, P.A. Agent 175 SW 7TH STREET SUITE 2000, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-15 18901 SW 106TH AVENUE, STE 210, MIAMI, FL 33157 -
CHANGE OF MAILING ADDRESS 2022-02-15 18901 SW 106TH AVENUE, STE 210, MIAMI, FL 33157 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-14 175 SW 7TH STREET SUITE 2000, MIAMI, FL 33130 -
REGISTERED AGENT NAME CHANGED 2020-05-14 JOHN PAUL ARCIA, P.A. -
AMENDMENT 2009-09-15 - -
AMENDMENT 2009-07-29 - -
AMENDMENT 2008-10-29 - -
REINSTATEMENT 1988-12-14 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Court Cases

Title Case Number Docket Date Status
ROBERT SAKOWITZ, VS WATERSIDE TOWNHOMES COMMUNITY ASSOCIATION, INC., 3D2021-1453 2021-07-14 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
17-11008

Parties

Name ROBERT SAKOWITZ
Role Appellant
Status Active
Representations Kielan Saborit Morera, Forrest L. Andrews
Name WATERSIDE TOWNHOMES COMMUNITY ASSOCIATION, INC.
Role Appellee
Status Active
Representations John Paul Arcia, Paul A. McKenna, Michael J. Farrar
Name Hon. Carlos Lopez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-03-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2021-12-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of WATERSIDE TOWNHOMES COMMUNITY ASSOCIATION, INC.
Docket Date 2021-11-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of WATERSIDE TOWNHOMES COMMUNITY ASSOCIATION, INC.
Docket Date 2021-11-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of WATERSIDE TOWNHOMES COMMUNITY ASSOCIATION, INC.
Docket Date 2021-11-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WATERSIDE TOWNHOMES COMMUNITY ASSOCIATION, INC.
Docket Date 2021-11-09
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Appellee Waterside Townhomes Community Association, Inc.’s Motion to File Late Brief is granted. The answer brief is due no later than November 19, 2021.
Docket Date 2021-11-08
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLEE'S MOTION TO FILE LATE BRIEF
On Behalf Of WATERSIDE TOWNHOMES COMMUNITY ASSOCIATION, INC.
Docket Date 2021-09-21
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of WATERSIDE TOWNHOMES COMMUNITY ASSOCIATION, INC.
Docket Date 2021-09-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of WATERSIDE TOWNHOMES COMMUNITY ASSOCIATION, INC.
Docket Date 2021-09-03
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-08-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WATERSIDE TOWNHOMES COMMUNITY ASSOCIATION, INC.
Docket Date 2021-08-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of WATERSIDE TOWNHOMES COMMUNITY ASSOCIATION, INC.
Docket Date 2021-07-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WATERSIDE TOWNHOMES COMMUNITY ASSOCIATION, INC.
Docket Date 2021-07-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROBERT SAKOWITZ
Docket Date 2022-03-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-02-10
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellee, Waterside Townhomes Community Association, Inc.’s Request for Oral Argument is hereby denied.
Docket Date 2021-09-22
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s Unopposed Motion to Supplement the Record on Appeal, filed on September 21, 2021, is granted, and the record on appeal is supplemented to include the transcripts that are attached to said Motion.
Docket Date 2021-07-14
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 2021-07-14
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 July 24, 2021.
Docket Date 2021-07-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-05-14
AMENDED ANNUAL REPORT 2019-05-16
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-05-04
Reg. Agent Change 2016-12-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State