Search icon

EASTERN SHORES PROPERTY OWNERS ASSOCIATION, INC.

Company Details

Entity Name: EASTERN SHORES PROPERTY OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 16 Nov 1990 (34 years ago)
Document Number: N40976
FEI/EIN Number 65-0227474
Address: 16422 NE 34 Avenue, North Miami Beach, FL 33160
Mail Address: C/O Bruce Kusens, 16422 NE 34 Avenue, North Miami Beach, FL 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Kusens, Bruce Agent 16422 NE 34 Avenue, North Miami Beach, FL 33160

President

Name Role Address
Roskin, Stacy, MD President 3225 NE 167 STREET, NORTH MIAMI BEACH, FL 33160

Director

Name Role Address
Roskin, Stacy, MD Director 3225 NE 167 STREET, NORTH MIAMI BEACH, FL 33160
Kusens, Bruce Director 16422 NE 34 Avenue, North Miami Beach, FL 33160
Dean , Willaim, Esq. Director 3225 NE 167 Street, North Miami Beach, FL 33160
Templer, David, Esq. Director 3260 NE 164 Street, North Miami Beach, FL 33160
Smukler, Saul Director 3207 NE 168 Street, North Miami Beach, FL 33160
Lamberto, Bruce Director 3420 NE 165 Street, North Miami Beach, FL 33160
Isicoff, Eric, Esq. Director 3206 NE 168 Street, North Miami Beach, FL 33160
Stamatis, Alicia Director 3200 NE 165 Street, North Miami Beach, FL 33160
Hon, Oren Director 3423 NE 166 Street, North Miami Beach, FL 33160

Treasurer

Name Role Address
Kusens, Bruce Treasurer 16422 NE 34 Avenue, North Miami Beach, FL 33160

Vice President

Name Role Address
Templer, David, Esq. Vice President 3260 NE 164 Street, North Miami Beach, FL 33160

Secretary

Name Role Address
Lamberto, Bruce Secretary 3420 NE 165 Street, North Miami Beach, FL 33160

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-08 16422 NE 34 Avenue, North Miami Beach, FL 33160 No data
CHANGE OF MAILING ADDRESS 2023-02-08 16422 NE 34 Avenue, North Miami Beach, FL 33160 No data
REGISTERED AGENT NAME CHANGED 2023-02-08 Kusens, Bruce No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-08 16422 NE 34 Avenue, North Miami Beach, FL 33160 No data

Court Cases

Title Case Number Docket Date Status
EASTERN SHORES PROPERTY OWNERS ASSOCIATION, INC., et al., VS CITY OF NORTH MIAMI BEACH, et al., 3D2022-0321 2022-02-09 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
21-2 AP

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-5 AP

Parties

Name BRUCE LAMBERTO
Role Appellant
Status Active
Name STACY ROSKIN
Role Appellant
Status Active
Name BRUCE KUSENS
Role Appellant
Status Active
Name City of North Miami Beach
Role Appellee
Status Active
Representations Deana D. Falce, Jeffrey S. Bass, Hans Ottinot, Katherine R. Maxwell, Alannah L. Shubrick, Whitney A. Kouvaris
Name DEZER INTRACOASTAL MALL LLC
Role Appellee
Status Active
Name Hon. Maria de Jesus Santovenia
Role Judge/Judicial Officer
Status Active
Name Hon. Daryl E. Trawick
Role Judge/Judicial Officer
Status Active
Name Hon. Miguel M. de la O
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name EASTERN SHORES PROPERTY OWNERS ASSOCIATION, INC.
Role Appellant
Status Active
Representations CHRISTOPHER M. YANNUZZI, Teresa Ragatz, Eric D. Isicoff

Docket Entries

Docket Date 2023-03-24
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ OTTINOT LAW, P.A.'S MOTION TO WITHDRAW AS COUNSEL OFRECORD FOR THE DEFENDANT, CITY OF NORTH MIAMI BEACH
On Behalf Of City of North Miami Beach
Docket Date 2023-03-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-02-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-02-27
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Respondent Dezer Intracoastal Mall, LLC’s Response to Petitioners’ Motion for Rehearing, Rehearing En Banc, Certification and/or Written Opinion, filed on December 23, 2022, is noted. City of North Miami Beach’s Notice of Adoption of Dezer Intracoastal Mall, LLC’s Response to Petitioners’ Motion for Rehearing, Rehearing En Banc, Certification and/or Written Opinion, filed on December 23, 2022, is also noted.Upon consideration, Petitioners’ Motion for Rehearing, Certification to the Florida Supreme Court and/or Written Opinion is hereby denied. Petitioners’ Motion for Rehearing En Banc is denied.
Docket Date 2023-02-08
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of EASTERN SHORES PROPERTY OWNERS ASSOCIATION, INC.
Docket Date 2023-02-01
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of EASTERN SHORES PROPERTY OWNERS ASSOCIATION, INC.
Docket Date 2022-12-23
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT DEZER INTRACOASTAL MALL, LLC'SRESPONSE TO PETITIONERS' MOTION FOR REHEARING,REHEARING EN BANC, CERTIFICATION AND/OR WRITTEN OPINION
On Behalf Of City of North Miami Beach
Docket Date 2022-12-23
Type Notice
Subtype Notice
Description Notice ~ CITY OF NORTH MIAMI BEACH'S NOTICE OF ADOPTIONOF DEZER INTRACOASTAL MALL, LLC'S RESPONSE TOPETITIONERS' MOTION FOR REHEARING, REHEARING EN BANC,CERTIFICATION AND/OR WRITTEN OPINION
On Behalf Of City of North Miami Beach
Docket Date 2022-12-08
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ PETITIONERS' MOTION FOR REHEARING,REHEARING EN BANC, CERTIFICATION TO THEFLORIDA SUPREME COURT AND/OR WRITTEN OPINION
On Behalf Of EASTERN SHORES PROPERTY OWNERS ASSOCIATION, INC.
Docket Date 2022-11-23
Type Disposition by Opinion
Subtype Denied
Description Denied - PC Denied
Docket Date 2022-11-16
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of EASTERN SHORES PROPERTY OWNERS ASSOCIATION, INC.
Docket Date 2022-11-07
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2022-11-01
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of EASTERN SHORES PROPERTY OWNERS ASSOCIATION, INC.
Docket Date 2022-10-11
Type Notice
Subtype Notice
Description Notice ~ DEZER INTRACOASTAL MALL, LLC'SNOTICE OF WITHDRAWAL OF UNOPPOSED MOTION TO RESCHEDULE ORAL ARGUMENT
On Behalf Of City of North Miami Beach
Docket Date 2022-10-07
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ Withdrawn See Notice of 10/11/22 - DEZER INTRACOASTAL MALL, LLC'SUNOPPOSED MOTION TO RESCHEDULE ORAL ARGUMENT
On Behalf Of City of North Miami Beach
Docket Date 2022-10-07
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of City of North Miami Beach
Docket Date 2022-10-05
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of City of North Miami Beach
Docket Date 2022-10-04
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2022-09-27
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ PETITIONERS' UNOPPOSED AND TIME-SENSITIVEMOTION TO RESCHEDULE ORAL ARGUMENT
On Behalf Of EASTERN SHORES PROPERTY OWNERS ASSOCIATION, INC.
Docket Date 2022-09-15
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of City of North Miami Beach
Docket Date 2022-08-31
Type Notice
Subtype Notice
Description Notice of Live OA ~ The above-styled cause will be set for oral argument on TUESDAY, OCTOBER 4, 2022, at 9:30 A.M., in person, at the Third District Court of Appeal, which is located at 2001 S.W. 117 Avenue, Miami, Florida 33175-1716.The parties will be allowed FIFTEEN (15) MINUTES per side to present their arguments. The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. Each of the attorneys who will argue must return a Notice of Acknowledgment, attached hereto, within three (3) days of this Notice. The Notice has instructions for return.If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument.
On Behalf Of City of North Miami Beach
Docket Date 2022-04-11
Type Response
Subtype Response
Description RESPONSE ~ DEZER INTRACOASTAL MALL, LLC'SRESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of City of North Miami Beach
Docket Date 2022-04-11
Type Notice
Subtype Notice
Description Notice ~ CITY OF NORTH MIAMI BEACH'S NOTICE OF ADOPTION OF DEZER INTRACOASTAL MALL, LLC'S RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of City of North Miami Beach
Docket Date 2022-08-29
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UNAVAILABILITY
On Behalf Of City of North Miami Beach
Docket Date 2022-08-26
Type Order
Subtype Order Dispensing with Oral Argument
Description Cause Removed from O/A calendar (OG55) ~ This cause is hereby removed from the oral argument calendar of Tuesday, August 30, 2022. The parties will be notified when this matter is rescheduled for argument.SCALES, GORDO and BOKOR, JJ., concur.
Docket Date 2022-08-26
Type Notice
Subtype Notice
Description Notice ~ PETITIONERS' NOTICE OF UNAVAILABILITY
On Behalf Of EASTERN SHORES PROPERTY OWNERS ASSOCIATION, INC.
Docket Date 2022-06-21
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of City of North Miami Beach
Docket Date 2022-06-16
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of City of North Miami Beach
Docket Date 2022-05-13
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UNAVAILABILITY
On Behalf Of City of North Miami Beach
Docket Date 2022-05-11
Type Response
Subtype Reply
Description REPLY ~ PETITIONERS' REPLY IN SUPPORT OFPETITION FOR WRIT OF CERTIORARI
On Behalf Of EASTERN SHORES PROPERTY OWNERS ASSOCIATION, INC.
Docket Date 2022-05-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of EASTERN SHORES PROPERTY OWNERS ASSOCIATION, INC.
Docket Date 2022-04-25
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioners’ Unopposed Motion for Extension of Time to File a Reply to the Response to the Petition for Writ of Certiorari is granted to and including May 11, 2022.
Docket Date 2022-04-21
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UNAVAILABILITY
On Behalf Of City of North Miami Beach
Docket Date 2022-04-20
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ PETITIONERS' UNOPPOSED MOTION FOR EXTENSION OF TIME TOFILE REPLY IN SUPPORT OF PETITION FOR WRIT OF CERTIORARI
On Behalf Of EASTERN SHORES PROPERTY OWNERS ASSOCIATION, INC.
Docket Date 2022-04-11
Type Record
Subtype Appendix
Description Appendix
On Behalf Of City of North Miami Beach
Docket Date 2022-03-23
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondents’ Unopposed Motion for Extension of Time to File a Response to the Petition for Writ of Certiorari is granted to and including April 11, 2022.
Docket Date 2022-03-17
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ RESPONDENTS' UNOPPOSED MOTION FOR EXTENSION OF TIMETO FILE RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of City of North Miami Beach
Docket Date 2022-02-18
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 thirty (30) days from the date of this Order, to the Petition for Writ of Certiorari. A reply maybe filed within ten (10) days thereafter.
Docket Date 2022-02-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2022-02-15
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ LOWER COURT ORDER TRANSFERRING PETITION TO THE THIRD DISTRICT COURT OF APPEAL
Docket Date 2022-02-10
Type Record
Subtype Appendix
Description Appendix ~ VOLUME 2 OF APPENDIX TO PETITION FOR WRIT OF CERTIORARI PURSUANT TO RULE 9.100, FLORIDA RULES OF APPELLATE PROCEDURE
On Behalf Of EASTERN SHORES PROPERTY OWNERS ASSOCIATION, INC.
Docket Date 2022-02-10
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ PETITIONERS' LOWER COURT NOTICE OF FILING ELECTRONIC/COLORVERSIONS OF CONVENTIONALLY-FILED PETITION AND APPENDIX
Docket Date 2022-02-10
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of EASTERN SHORES PROPERTY OWNERS ASSOCIATION, INC.
Docket Date 2022-02-10
Type Letter-Case
Subtype Letter
Description Letter ~ LOWER COURT ACKNOWLEDGMENT LETTER
Docket Date 2022-02-09
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of EASTERN SHORES PROPERTY OWNERS ASSOCIATION, INC.
Docket Date 2022-02-09
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2022-02-09
Type Record
Subtype Appendix
Description Appendix ~ INDEX TO APPENDIX TO PETITION FOR WRIT OF CERTIORARI PURSUANT TO RULE 9.100, FLORIDA RULES OF APPELLATE PROCEDURE
On Behalf Of EASTERN SHORES PROPERTY OWNERS ASSOCIATION, INC.
Docket Date 2022-10-04
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of EASTERN SHORES PROPERTY OWNERS ASSOCIATION, INC.
Docket Date 2022-09-30
Type Order
Subtype Order Dispensing with Oral Argument
Description Cause Removed from O/A calendar (OG55) ~ Petitioners’ Unopposed Motion to Reschedule Oral Argument is hereby granted. This cause is removed from the oral argument calendar of Tuesday, October 4, 2022, at 9:30 a.m. The Court may, or may not, reset this matter for argument at a later date.SCALES, GORDO and BOKOR, JJ., concur.
Docket Date 2022-06-14
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of EASTERN SHORES PROPERTY OWNERS ASSOCIATION, INC.

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-12
ANNUAL REPORT 2016-02-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State