PORTSVIEW AT THE WATERWAYS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Entity Name: | PORTSVIEW AT THE WATERWAYS CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 03 Dec 1987 (38 years ago) |
Document Number: | N23711 |
FEI/EIN Number | 650042653 |
Address: | C/O MANAGEMENT OFFICE, 3610 YACHT CLUB DR, AVENTURA, FL, 33180 |
Mail Address: | C/O MANAGEMENT OFFICE, 3610 YACHT CLUB DR, AVENTURA, FL, 33180 |
ZIP code: | 33180 |
City: | Miami |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ramchandani Ginella | President | C/O MANAGEMENT OFFICE, AVENTURA, FL, 33180 |
Shanel Tamir | Vice President | C/O MANAGEMENT OFFICE, AVENTURA, FL, 33180 |
Rudman Victoria | Treasurer | C/O MANAGEMENT OFFICE, AVENTURA, FL, 33180 |
Pyott Gary | Secretary | C/O MANAGEMENT OFFICE, AVENTURA, FL, 33180 |
Ozpaker Seyda | Director | C/O Management Office, Aventura, FL, 33180 |
Salti Margot | Director | C/O MANAGEMENT OFFICE, AVENTURA, FL, 33180 |
- | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-12-09 | SKRLD, Inc. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-08-03 | 201 ALHAMBRA CIRCLE, 11TH FLOOR, CORAL GABLES, FL 33134 | - |
CHANGE OF PRINCIPAL ADDRESS | 1992-07-08 | C/O MANAGEMENT OFFICE, 3610 YACHT CLUB DR, AVENTURA, FL 33180 | - |
CHANGE OF MAILING ADDRESS | 1992-07-08 | C/O MANAGEMENT OFFICE, 3610 YACHT CLUB DR, AVENTURA, FL 33180 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SUNALI P. RAVAL, VS PORTSVIEW AT THE WATERWAYS CONDOMINIUM ASSOCIATION, INC., | 3D2021-1734 | 2021-08-26 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SUNALI P. RAVAL |
Role | Appellant |
Status | Active |
Name | PORTSVIEW AT THE WATERWAYS CONDOMINIUM ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Representations | H. MICHAEL SOLLOA, JR. |
Name | Hon. Barbara Areces |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-10-18 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2021-10-18 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2021-10-08 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2021-09-28 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2021-09-28 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissal for Failure to Comply (DA11H) ~ 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 August 27, 2021, and with the Florida Rules of Appellate Procedure. FERNANDEZ, C.J., and LOGUE and BOKOR, JJ., concur. |
Docket Date | 2021-08-27 |
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 | 2021-08-26 |
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 | 2021-08-26 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ ORDERS APPEALED NOT ATTACHED. NO CERTIFICATE OF SERVICE. |
On Behalf Of | SUNALI P. RAVAL |
Docket Date | 2021-08-26 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:No Fee - Case Dismissed |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-02 |
AMENDED ANNUAL REPORT | 2024-12-09 |
ANNUAL REPORT | 2024-04-04 |
AMENDED ANNUAL REPORT | 2023-08-28 |
Reg. Agent Change | 2023-08-03 |
AMENDED ANNUAL REPORT | 2023-03-29 |
AMENDED ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2023-03-03 |
AMENDED ANNUAL REPORT | 2022-10-28 |
AMENDED ANNUAL REPORT | 2022-07-06 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State