Search icon

PORTO VITA PROPERTY OWNERS ASSOCIATION, INC.

Company Details

Entity Name: PORTO VITA PROPERTY OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
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
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

Agent

Name Role
SKRLD, INC. Agent

Vice President

Name Role Address
Shurgin David Vice President 20105 NE 38TH COURT, AVENTURA, FL, 33180

President

Name Role Address
Israelson Stuart President 20105 NE 38 Court, AVENTURA, FL, 33180

2nd

Name Role Address
Koenig Stuart 2nd 20105 NE 38 Court, AVENTURA, FL, 33180

Secretary

Name Role Address
Haddad Charles A Secretary 20105 NE 38TH COURT, AVENTURA, FL, 33180

Treasurer

Name Role Address
Bakalarz Ronald Treasurer 20105 NE 38TH COURT, AVENTURA, FL, 33180

Chief Executive Officer

Name Role Address
Macazaga Bruno Chief Executive Officer 20105 NE 38TH COURT, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-24 SKRLD, Inc., No data
REGISTERED AGENT ADDRESS CHANGED 2016-11-02 201 Alhambra Circle, Eleventh Floor, Coral Gables, FL 33134 No data
AMENDMENT 2005-11-07 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-11-08 20105 NE 38TH COURT, AVENTURA, FL 33180 No data
CHANGE OF MAILING ADDRESS 2004-11-08 20105 NE 38TH COURT, AVENTURA, FL 33180 No data
REINSTATEMENT 1998-11-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data
REINSTATEMENT 1997-02-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data

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 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
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

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.

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 Feb 2025

Sources: Florida Department of State