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