Search icon

PORTOFINO/SOUTH POINTE MASTER ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PORTOFINO/SOUTH POINTE MASTER 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: 06 Apr 1987 (38 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 02 Jul 1999 (26 years ago)
Document Number: N19990
FEI/EIN Number 650038651

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

Address: 300 S Pointe Drive, Management Office, Miami Beach, FL, 33139, US
Mail Address: 300 SOUTH POINTE DRIVE, MANAGEMENT OFFICE, MIAMI BCH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERRETTI ALESSANDRO Secretary 300 South Pointe Dr,, MIAMI BEACH, FL, 33139
Tannura Nick Treasurer 300 SOUTH POINTE DRIVE, MIAMI BCH, FL, 33139
Olson Stephen Vice President S Pointe Drive, Miami Beach, FL, 33139
HERMAN ALYSON President 300 South Pointe Dr., Miami Beach, FL, 33139
GERTIE JAMES Director 400 SOUTH POINTE DRIVE, MIAMI BCH, FL, 33139
SKRLD, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-05-10 300 S Pointe Drive, Management Office, Miami Beach, FL 33139 -
REGISTERED AGENT NAME CHANGED 2018-02-05 SKRLD, INC. -
REGISTERED AGENT ADDRESS CHANGED 2018-02-05 201 ALHAMBRA CIRCLE 11TH FLOOR, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2017-04-24 300 S Pointe Drive, Management Office, Miami Beach, FL 33139 -
NAME CHANGE AMENDMENT 1999-07-02 PORTOFINO/SOUTH POINTE MASTER ASSOCIATION, INC. -
AMENDMENT 1994-06-06 - -
AMENDMENT 1987-07-14 - -

Court Cases

Title Case Number Docket Date Status
FIRSTSERVICE RESIDENTIAL FLORIDA, INC., VS PORTOFINO/SOUTH POINTE MASTER ASSOCIATION, INC. and PORTOFINO TOWERS CONDOMINIUM ASSOCIATION, INC., 3D2018-2405 2018-11-29 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-1569

Parties

Name FIRSTSERVICE RESIDENTIAL FLORIDA, INC.
Role Appellant
Status Active
Representations Marissa Kelley
Name PORTOFINO TOWERS CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Name PORTOFINO/SOUTH POINTE MASTER ASSOCIATION, INC.
Role Appellee
Status Active
Representations YVETTE R. LAVELLE, ELAINE D. WALTER, KYLE T. BERGLIN, PATRICK S. MONTOYA, MARKUS M. KAMBERGER
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2019-05-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-05-01
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-04-11
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Resp & Reply) (DA30) ~ After oral argument, the petition for writ of certiorari is hereby denied. Respondents’ motion to dismiss petition as moot is hereby denied.
Docket Date 2019-04-11
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2019-04-09
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2019-04-08
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of PORTOFINO/SOUTH POINTE MASTER ASSOCIATION, INC.
Docket Date 2019-04-01
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ At oral argument, in addition to the issues raised in the petition response and reply (and in the February 26, 2019 motion to dismiss and response to same), the parties should be prepared to argue whether this Court should treat the petition as an authorized appeal of the trial court’s November 3, 2018 non-final order denying petitioner’s motion to disqualify respondent’s counsel. See In re Amendments to Florida Rules of Appellate Procedure-2017 Regular-Cycle Report, 256 So. 3d 1218, 1220 (Fla. 2018)(amending the schedule of authorized appeals of non-final orders by adding Rule 9.130(a)(3)(E)).EMAS, C.J., and SCALES and LINDSEY, JJ., concur.
Docket Date 2019-03-28
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION TO DISMISS APPEAL AS MOOT
On Behalf Of FIRSTSERVICE RESIDENTIAL FLORIDA, INC.
Docket Date 2019-03-21
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Petitioner’s agreed motion for extension of time to file a response to the motion to dismiss is recognized and granted to and including March 29, 2019.
Docket Date 2019-03-18
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ AGREED MOTION F'OR EXTENSION OF'TIME TO RESPOND TO MOTION TO DISMISS APPEAL AS MOOT
On Behalf Of FIRSTSERVICE RESIDENTIAL FLORIDA, INC.
Docket Date 2019-03-15
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Petitioner is ordered to file a response no later than Friday, March 22, 2019 to the respondents’ motion to dismiss petition as moot.
Docket Date 2019-02-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PORTOFINO/SOUTH POINTE MASTER ASSOCIATION, INC.
Docket Date 2019-02-26
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ appeal as moot
On Behalf Of PORTOFINO/SOUTH POINTE MASTER ASSOCIATION, INC.
Docket Date 2019-02-05
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2019-01-08
Type Response
Subtype Reply
Description REPLY ~ TO PET. FOR WRIT OF CERT.
On Behalf Of FIRSTSERVICE RESIDENTIAL FLORIDA, INC.
Docket Date 2018-12-26
Type Response
Subtype Response
Description RESPONSE ~ to pet for writ of cert.
On Behalf Of PORTOFINO/SOUTH POINTE MASTER ASSOCIATION, INC.
Docket Date 2018-12-26
Type Record
Subtype Appendix
Description Appendix ~ to the response
On Behalf Of PORTOFINO/SOUTH POINTE MASTER ASSOCIATION, INC.
Docket Date 2018-12-04
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within twenty (20) days of the date of this order to the petition for writ of certiorari. Petitioner may serve a reply within twenty (20) days of sevice of the respondents' response.
Docket Date 2018-11-29
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of FIRSTSERVICE RESIDENTIAL FLORIDA, INC.
Docket Date 2018-11-29
Type Record
Subtype Appendix
Description Appendix
On Behalf Of FIRSTSERVICE RESIDENTIAL FLORIDA, INC.
Docket Date 2018-11-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for a petition is due.
Docket Date 2018-11-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-28
AMENDED ANNUAL REPORT 2021-11-13
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-03-19
AMENDED ANNUAL REPORT 2019-07-29
ANNUAL REPORT 2019-02-06
AMENDED ANNUAL REPORT 2018-05-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State