Search icon

PORTSVIEW AT THE WATERWAYS CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: PORTSVIEW AT THE WATERWAYS CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 03 Dec 1987 (37 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
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
SKRLD, INC. Agent

Vice President

Name Role Address
Cohen Larry Vice President C/O MANAGEMENT OFFICE, AVENTURA, FL, 33180

Secretary

Name Role Address
Biniasz Toby Secretary C/O MANAGEMENT OFFICE, AVENTURA, FL, 33180

Treasurer

Name Role Address
Pyott Gary Treasurer C/O MANAGEMENT OFFICE, AVENTURA, FL, 33180

Director

Name Role Address
Salti Margot Director C/O MANAGEMENT OFFICE, AVENTURA, FL, 33180
Robin Tobias Director C/O Management Office, Aventura, FL, 33180

President

Name Role Address
Schneider Frederick President C/O MANAGEMENT OFFICE, AVENTURA, FL, 33180

Court Cases

Title Case Number Docket Date Status
SUNALI P. RAVAL, VS PORTSVIEW AT THE WATERWAYS CONDOMINIUM ASSOCIATION, INC., 3D2021-1734 2021-08-26 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
20-13291

Parties

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State