Search icon

PORTO VITA PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: PORTO VITA PROPERTY OWNERS 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: 07 Feb 1995 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Nov 2005 (19 years ago)
Document Number: N95000000607
FEI/EIN Number 650586148

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

Address: 20105 NE 38TH COURT, AVENTURA, FL, 33180
Mail Address: 20105 NE 38TH COURT, AVENTURA, FL, 33180
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PORTO VITA PROPERTY OWNERS ASSOCIATION, INC. 401(K) PLAN 2023 650586148 2024-09-24 PORTO VITA PROPERTY OWNERS ASSOCIATION, INC 146
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 561790
Sponsor’s telephone number 3059359009
Plan sponsor’s address 20105 NE 38TH COURT, AVENTURA, FL, 33780

Signature of

Role Plan administrator
Date 2024-09-24
Name of individual signing TANIA EGAN
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Israelson Stuart President 20105 NE 38 Court, AVENTURA, FL, 33180
Koenig Stuart 2nd 20105 NE 38 Court, AVENTURA, FL, 33180
Haddad Charles A Secretary 20105 NE 38TH COURT, AVENTURA, FL, 33180
Bakalarz Ronald Treasurer 20105 NE 38TH COURT, AVENTURA, FL, 33180
Macazaga Bruno Chief Executive Officer 20105 NE 38TH COURT, AVENTURA, FL, 33180
Shurgin David Vice President 20105 NE 38TH COURT, AVENTURA, FL, 33180
SKRLD, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-24 SKRLD, Inc., -
REGISTERED AGENT ADDRESS CHANGED 2016-11-02 201 Alhambra Circle, Eleventh Floor, Coral Gables, FL 33134 -
AMENDMENT 2005-11-07 - -
CHANGE OF PRINCIPAL ADDRESS 2004-11-08 20105 NE 38TH COURT, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2004-11-08 20105 NE 38TH COURT, AVENTURA, FL 33180 -
REINSTATEMENT 1998-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1997-02-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Court Cases

Title Case Number Docket Date Status
TOWERS OF PORTO VITA-SOUTH TOWER CONDOMINIUM ASSOCIATION, INC. VS PORTO VITA PROPERTY OWNERS ASSOCIATION, INC. 3D2018-1985 2018-10-02 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
16-9324

Parties

Name PORTO VITA PROPERTY OWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Representations CRAIG MINKO, MICHAEL E. CHAPNICK, NICHOLAS D. SIEGFRIED, Thomas L. Hunker, SCOTT BASSMAN
Name Hon. Antonio Arzola
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name TOWERS OF PORTO VITA - SOUTH TOWER CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Representations Charles M. Auslander, Linda A. Wells, JORDAN C. KAY, John G. Crabtree, Brian C. Tackenberg

Docket Entries

Docket Date 2019-02-05
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-02-05
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-02-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-02-05
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant’s notice of voluntary dismissal of appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2019-02-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of TOWERS OF PORTO VITA-SOUTH TOWER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-01-04
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 2/3/19
Docket Date 2019-01-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of TOWERS OF PORTO VITA-SOUTH TOWER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-11-30
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 1/4/19
Docket Date 2018-11-29
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-11-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of TOWERS OF PORTO VITA-SOUTH TOWER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-11-28
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of PORTO VITA PROPERTY OWNERS ASSOCIATION, INC.
Docket Date 2018-10-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PORTO VITA PROPERTY OWNERS ASSOCIATION, INC.
Docket Date 2018-10-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TOWERS OF PORTO VITA-SOUTH TOWER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-10-09
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 ($300.00) dollar fee is paid to the Clerk of the Court on or before October 19, 2018.
Docket Date 2018-10-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
Docket Date 2018-10-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-10-02
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of TOWERS OF PORTO VITA-SOUTH TOWER CONDOMINIUM ASSOCIATION, INC.
WEISSER REALTY GROUP, INC., VS PORTO VITA PROPERTY OWNERS ASSOCIATION, INC., 3D2018-1634 2018-08-09 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-2081

Parties

Name THE WEISSER REALTY GROUP, INC.
Role Appellant
Status Active
Representations BRETT SILVERBERG, JONATHAN S. GOLDSTEIN, DAVID B. HABER
Name PORTO VITA PROPERTY OWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Representations Gary S. Phillips, ROBERT C. STREIT, JEFFREY B. SHALEK
Name Hon. Reemberto Diaz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-08-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-07-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2019-07-24
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellee’s motion for attorneys’ fees, it is ordered that said motion is granted and remanded to the trial court to fix the amount. Appellant’s motion for attorneys’ fees is hereby denied.
Docket Date 2019-06-11
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address ~ NOTICE OF CHANGE OF ADDRESS
On Behalf Of THE WEISSER REALTY GROUP, INC.
Docket Date 2019-05-10
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UNAVAILABILITY
On Behalf Of THE WEISSER REALTY GROUP, INC.
Docket Date 2019-04-04
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of THE WEISSER REALTY GROUP, INC.
Docket Date 2019-03-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of PORTO VITA PROPERTY OWNERS ASSOCIATION, INC.
Docket Date 2019-03-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of PORTO VITA PROPERTY OWNERS ASSOCIATION, INC.
Docket Date 2019-03-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of THE WEISSER REALTY GROUP, INC.
Docket Date 2019-02-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 3/6/19
Docket Date 2019-02-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PORTO VITA PROPERTY OWNERS ASSOCIATION, INC.
Docket Date 2019-01-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant’s motion for an extension of time to file the initial brief is granted, and the initial brief stands as filed.
Docket Date 2019-01-15
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ for filing and serving initial brief based upon excusable neglect
On Behalf Of THE WEISSER REALTY GROUP, INC.
Docket Date 2019-01-15
Type Record
Subtype Appendix
Description Appendix ~ to aa initial brief
On Behalf Of THE WEISSER REALTY GROUP, INC.
Docket Date 2019-01-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of THE WEISSER REALTY GROUP, INC.
Docket Date 2018-11-30
Type Order
Subtype Order on Motion For Substitution of Counsel
Description Substitution of Counsel Recognized (OR44D) ~ The notice of refiling joint stipulation for substitution of counsel filed November 28, 2018 is recognized by the court.
Docket Date 2018-11-29
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-45 days to 1/14/19
Docket Date 2018-11-28
Type Notice
Subtype Notice
Description Notice ~ OF REFILING JOINT STIPULATION FOR SUBSTITUTION OF COUNSEL FOR APPELLANT
On Behalf Of THE WEISSER REALTY GROUP, INC.
Docket Date 2018-10-08
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, appellant’s motion to review the orders denying a stay pending appeal is hereby denied. LAGOA, LOGUE and SCALES, JJ., concur.
Docket Date 2018-11-27
Type Motion
Subtype Stipulation
Description Stipulation ~ for substitution of counsel
On Behalf Of THE WEISSER REALTY GROUP, INC.
Docket Date 2018-10-30
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 11/30/18
Docket Date 2018-10-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of THE WEISSER REALTY GROUP, INC.
Docket Date 2018-10-19
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-10-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PORTO VITA PROPERTY OWNERS ASSOCIATION, INC.
Docket Date 2018-10-05
Type Response
Subtype Response
Description RESPONSE ~ to aa motion to review the orders denying a stay pending appeal
On Behalf Of PORTO VITA PROPERTY OWNERS ASSOCIATION, INC.
Docket Date 2018-10-01
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellee is ordered to file a response within five (5) days of the date of this order to the appellant’s motion to review the orders denying a stay pending appeal.
Docket Date 2018-09-28
Type Record
Subtype Appendix
Description Appendix
On Behalf Of THE WEISSER REALTY GROUP, INC.
Docket Date 2018-09-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion to review the orders denying s stay pending appeal
On Behalf Of THE WEISSER REALTY GROUP, INC.
Docket Date 2018-09-19
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
Docket Date 2018-08-09
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of THE WEISSER REALTY GROUP, INC.
Docket Date 2018-08-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-08-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-27
AMENDED ANNUAL REPORT 2020-07-06
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-01-09
AMENDED ANNUAL REPORT 2016-11-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State