Search icon

PORTOFINO TOWERS CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: PORTOFINO TOWERS CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 25 Oct 1996 (28 years ago)
Document Number: N96000005492
FEI/EIN Number 65-0715121
Address: 300 S POINTE DR, Management Office, MIAMI BEACH, FL 33139
Mail Address: 300 S POINTE DR, Management Office, MIAMI BEACH, FL 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
SKRLD, INC. Agent

President

Name Role Address
Herman, Alyson M. President 300 South Pointe Drive, Management Office Miami Beach, FL 33139

Director

Name Role Address
Herman, Alyson M. Director 300 South Pointe Drive, Management Office Miami Beach, FL 33139
Solomons, Anthony Director 300 South Pointe Dr., Management Office Miami Beach, FL 33139
Tannura, Nicholas Director 300 South Pointe Drive, Management Office Miami Beach, FL 33139

Vice President

Name Role Address
Starkman, Ronald Vice President 300 South Pointe Drive, Management Office Miami Beach, FL 33139

Treasurer

Name Role Address
Tannura, Nicholas Treasurer 300 South Pointe Drive, Management Office Miami Beach, FL 33139

Secretary

Name Role Address
Weir, Nicholas Secretary 300 South Pointe Dr., Management Office Miami Beach, FL 33139

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-02-08 SKRLD, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-24 300 S POINTE DR, Management Office, MIAMI BEACH, FL 33139 No data
CHANGE OF MAILING ADDRESS 2017-04-24 300 S POINTE DR, Management Office, MIAMI BEACH, FL 33139 No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-29 201 Alhambra Circle 11 Floor, Coral Gables, FL 33134 No data

Court Cases

Title Case Number Docket Date Status
C.A. Lindman of South Florida, LLC, etc., Petitioner(s), v. Portofino Towers Condominium Association, Inc., etc., et al., Respondent(s). 3D2025-0007 2025-01-03 Open
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
23-13855-CA-01

Parties

Name C.A. Lindman of South Florida, LLC
Role Petitioner
Status Active
Representations Michael English Stearns, Tracy MacLean White, Heather Marie Jonczak, Michael Gregory Rothfeldt
Name PORTOFINO TOWERS CONDOMINIUM ASSOCIATION, INC.
Role Respondent
Status Active
Representations Frank Colonnelli, Jr., Matthew Dylan Wolf, George Thomas Breur
Name BERKSHIRE HATHAWAY SPECIALTY INSURANCE COMPANY
Role Respondent
Status Active
Name Hon. Lisa S. Walsh
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2025-01-06
Type Order
Subtype Order to File Response
Description Respondents are ordered to file a response within twenty (20) days from the date of this Order to the Petition for Writ of Certiorari. Petitioner may, but is not required to, file a reply within ten (10) days thereafter.
View View File
Docket Date 2025-01-03
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2025-01-03
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 13568005
On Behalf Of C.A. Lindman of South Florida, LLC
View View File
Docket Date 2025-01-03
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for petitioner that the filing and prosecution of a petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this petition will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before January 13, 2025.
View View File
Docket Date 2025-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2025-01-03
Type Record
Subtype Appendix
Description Appendix to Petition for Writ of Certiorari
On Behalf Of C.A. Lindman of South Florida, LLC
View View File
Docket Date 2025-01-03
Type Petition
Subtype Petition Certiorari
Description Petition for Writ of Certiorari
On Behalf Of C.A. Lindman of South Florida, LLC
View View File
ROBERT WOHLFELD AND LEYDI WOHLFELD VS PORTOFINO TOWERS CONDOMINIUM ASSOCIATION, INC. 3D2019-0514 2019-03-18 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-41933

Parties

Name ROBERT K. WOHLFELD
Role Appellant
Status Active
Representations Victor K. Rones, Thomas J. Butler, David S. Molansky
Name LEYDI WOHLFELD
Role Appellant
Status Active
Name PORTOFINO TOWERS CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations GARY E. LEHMAN, Beverly A. Pohl
Name HON. MARTIN ZILBER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ROBERT K. WOHLFELD
Docket Date 2019-07-22
Type Record
Subtype Appendix
Description Appendix ~ APPELLANT(S) APPENDIX TO INITIAL BRIEF
On Behalf Of ROBERT K. WOHLFELD
Docket Date 2019-06-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANTS UNOPPOSED MOTION FOR FOURTEEN (14) DAY EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of ROBERT K. WOHLFELD
Docket Date 2019-07-09
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-14 days to 7/22/19
Docket Date 2019-07-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANTS UNOPPOSED MOTION FOR FOURTEEN (14) DAY EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of ROBERT K. WOHLFELD
Docket Date 2019-06-24
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-14 days to 7/8/19
Docket Date 2019-05-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration of appellants’ motion to direct the clerk to transmit the record and toll the time to file the initial brief, the motion to direct the clerk to transmit the record on appeal is denied. Appellants are granted thirty (30) days from the date of this order to file the initial brief.
Docket Date 2019-05-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANTS MOTION TO DIRECT CLERK TO TRANSMIT THE RECORD AND TO TOLL THE TIME TO FILE INITIAL BRIEF BY TWENTY (20) DAYS FROM THE FILING OF THE RECORD
On Behalf Of ROBERT K. WOHLFELD
Docket Date 2019-11-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-11-06
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and Remanded for further proceedings.
Docket Date 2019-11-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-11-06
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Following review of Appellants’ Response to Appellee’s Suggestion of Mootness, it is ordered that Appellee’s Suggestion of Mootness (requesting dismissal) is hereby denied.
Docket Date 2019-11-05
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS RESPONSE TO APPELLEE'SSUGGESTION OF MOOTNESS
On Behalf Of ROBERT K. WOHLFELD
Docket Date 2019-11-04
Type Notice
Subtype Notice
Description Notice ~ APPELLEE'S NOTICE OF THE DEATH OF CO-COUNSEL
On Behalf Of PORTOFINO TOWERS CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-11-04
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellants are ordered to file a response no later than 5:00 p.m. on Tuesday, November 5, 2019, to the Appellee’s Suggestion of Mootness.
Docket Date 2019-11-01
Type Notice
Subtype Notice
Description Notice ~ APPELLEE'S SUGGESTION OF MOOTNESS
On Behalf Of PORTOFINO TOWERS CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-10-31
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ROBERT K. WOHLFELD
Docket Date 2019-10-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ANSWER BRIEF AND CONFESSION OF ERROR ANDCONSENT TO REVERSAL ON PROCEDURAL GROUNDS
On Behalf Of PORTOFINO TOWERS CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-08-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S UNOPPOSED MOTION FOR 30-DAYEXTENSION OF TIME TO SERVE THE ANSWER BRIEF
On Behalf Of PORTOFINO TOWERS CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-08-22
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 10/3/19
Docket Date 2019-08-02
Type Record
Subtype Appendix
Description Appendix ~ APPELLANT(S) CORRECTED APPENDIX TO INITIAL BRIEF
On Behalf Of ROBERT K. WOHLFELD
Docket Date 2019-08-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ CORRECTED INITIAL BRIEF OF APPELLANTS
On Behalf Of ROBERT K. WOHLFELD
Docket Date 2019-08-01
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Denied (OD30) ~ Appellants' agreed request to file a corrected initial brief and appendix is granted to and including ten (10) days from the date of this order. Upon consideration, appellee's motion to strike appellants' initial brief and portions of the July 22, 2019 appendix is hereby denied as moot. FERNANDEZ, LOGUE and MILLER, JJ., concur.
Docket Date 2019-07-29
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS RESPONSE TO APPELLEE'S MOTION TO STRIKE APPELLANTS' INITIAL BRIEF AND PORTIONS OF APPELLANTS' JULY 22, 2019 APPENDIX
On Behalf Of ROBERT K. WOHLFELD
Docket Date 2019-07-24
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEE'S MOTION TO STRIKEAPPELLANTS' INITIAL BRIEF AND PORTIONSOF APPELLANTS' JULY 22, 2019 APPENDIX
On Behalf Of PORTOFINO TOWERS CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-07-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ REQUEST FOR ORAL ARGUMENT
On Behalf Of ROBERT K. WOHLFELD
Docket Date 2019-07-22
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING AMENDED CERTIFICATE OF SERVICE
On Behalf Of ROBERT K. WOHLFELD
Docket Date 2019-05-16
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, appellee’s motion to dismiss the appeal is hereby denied. FERNANDEZ, LOGUE and MILLER, JJ., concur.
Docket Date 2019-05-09
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS RESPONSE TO SHOW CAUSEORDER DATED APRIL 15, 2019
On Behalf Of ROBERT K. WOHLFELD
Docket Date 2019-05-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO ACCEPT RESPONSE TO SHOW CAUSE ORDER DATED APRIL 15, 2019 AS TIMELY FILED
On Behalf Of ROBERT K. WOHLFELD
Docket Date 2019-04-15
Type Order
Subtype Show Cause
Description Show Cause Why App. Sldn't Be Dism Untimely(OR12C) ~ Following review of the motion to dismiss, it is ordered that the appellants are directed to show cause within twenty (20) days from the date of this order why this appeal taken from the trial court's order rendered on February 11, 2019, should not be dismissed as untimely.
Docket Date 2019-04-11
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS RESPONSE TO APPELLEE'S MOTION TO DISMISS APPEAL
On Behalf Of ROBERT K. WOHLFELD
Docket Date 2019-04-11
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX OF APPELLANTS
On Behalf Of ROBERT K. WOHLFELD
Docket Date 2019-04-08
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellants’ unopposed motion for extension of time to file a response to the motion to dismiss is granted to and including April 11, 2019.
Docket Date 2019-04-04
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ APPELLANTS UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE A RESPONSE TO MOTION TO DISMISS
On Behalf Of ROBERT K. WOHLFELD
Docket Date 2019-04-01
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants 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 April 11, 2019.
Docket Date 2019-03-20
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ MOTION TO DISMISS APPEAL
On Behalf Of PORTOFINO TOWERS CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-03-20
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of PORTOFINO TOWERS CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-03-20
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TOMOTION TO DISMISS APPEAL
On Behalf Of PORTOFINO TOWERS CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-03-18
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of PORTOFINO TOWERS CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-03-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-03-18
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.
ROBERT WOHLFELD AND LEYDI WOHLFELD, VS PORTOFINO TOWERS CONDOMINIUM ASSOCIATION, INC., 3D2019-0341 2019-02-21 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-41933

Parties

Name ROBERT K. WOHLFELD
Role Appellant
Status Active
Representations Victor K. Rones, David S. Molansky, Thomas J. Butler
Name LEYDI WOHLFELD
Role Appellant
Status Active
Name PORTOFINO TOWERS CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Beverly A. Pohl, GARY E. LEHMAN
Name HON. MARTIN ZILBER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-04-04
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-04-04
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-04-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-04-04
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellants’ notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. Upon consideration of appellee’s motion for attorneys’ fees, it is ordered that said motion is hereby denied. See Magic Tinting Window & Car Alarm, Inc. v. Scottsdale Ins. Co., 151 So. 3d 495 (Fla. 3d DCA 2014).
Docket Date 2019-03-05
Type Response
Subtype Response
Description RESPONSE ~ to notice of voluntary dismissal
On Behalf Of PORTOFINO TOWERS CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-03-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion for leave to file a reply memorandum in support of motion for attorney's fees
On Behalf Of PORTOFINO TOWERS CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-03-04
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ROBERT K. WOHLFELD
Docket Date 2019-03-04
Type Response
Subtype Response
Description RESPONSE ~ to motion to dismiss and motion for attorney's fees
On Behalf Of ROBERT K. WOHLFELD
Docket Date 2019-02-28
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants 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. The required three hundred ($300.00) dollar filing fee is to be paid to the Clerk of the Court on or before March 10, 2019.
Docket Date 2019-02-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of PORTOFINO TOWERS CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-02-22
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of PORTOFINO TOWERS CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-02-22
Type Record
Subtype Appendix
Description Appendix ~ to motion to dismiss
On Behalf Of PORTOFINO TOWERS CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-02-22
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of PORTOFINO TOWERS CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-02-21
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of PORTOFINO TOWERS CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-02-21
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 2019-02-21
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
ROBERT WOHLFELD, et al., VS PORTOFINO TOWERS CONDOMINIUM ASSOCIATION, INC., 3D2019-0226 2019-02-04 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
18-41933

Parties

Name LEYDI WOHLFELD
Role Appellant
Status Active
Name ROBERT K. WOHLFELD
Role Appellant
Status Active
Representations David S. Molansky, Thomas J. Butler, Victor K. Rones
Name PORTOFINO TOWERS CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations GARY E. LEHMAN, Beverly A. Pohl, Patricia Gladson
Name HON. MARTIN ZILBER
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2019-02-13
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-02-13
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal of a Petition (DA04) ~ ORDERED that petitioners’ notice of withdrawal of emergency petitions is recognized by the Court, and the emergency petition for writ of certiorari and petition for writ of mandamus are hereby dismissed.
Docket Date 2019-02-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-02-13
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-02-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF WITHDRAWAL OF EMERGENCY PETITIONS FOR WRIT OFCERTIORARI AND WRIT OF MANDAMUS WITHOUT PREJUDICE
On Behalf Of ROBERT K. WOHLFELD
Docket Date 2019-02-11
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ SUPPLEMENTAL EXHIBIT TO PENDING MOTION FOR EXTENSION OF TIME TO RESPOND TO THE PETITION
On Behalf Of PORTOFINO TOWERS CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-02-08
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of PORTOFINO TOWERS CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-02-08
Type Record
Subtype Appendix
Description Appendix ~ to motion for eot to file response
On Behalf Of PORTOFINO TOWERS CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-02-05
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within ten (10) days of the date of this order to the emergency petition for writ of certiorari and writ of mandamus. Petitioners may, but is not required to, file a reply within five (5) days thereafter.
Docket Date 2019-02-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PORTOFINO TOWERS CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-02-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for a petition is due.
Docket Date 2019-02-04
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2019-02-04
Type Record
Subtype Appendix
Description Appendix ~ Contains Tabs 1-6
On Behalf Of ROBERT K. WOHLFELD
Docket Date 2019-02-04
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ EMERGENCY PETITION FOR WRIT OF CERTIORARI AND PETITION FOR WRIT OF MANDAMUS.
On Behalf Of ROBERT K. WOHLFELD
Docket Date 2019-02-19
Type Response
Subtype Response
Description RESPONSE ~ to rs motion for attorney's fees
On Behalf Of ROBERT K. WOHLFELD
Docket Date 2019-02-14
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of PORTOFINO TOWERS CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-03-07
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, respondent's motion for rehearing or to vacate order of dismissal, and to reopen case to consider respondent's motion for attorneys' fees is hereby denied. Upon consideration of the motion for attorneys' fees filed by respondent, it is ordered that said motion is hereby denied. See Magic Tinting Window & Car Alarm, Inc. v. Scottsdale Ins. Co., 151 So. 3d 495 (Fla. 3d DCA 2014). FERNANDEZ, LOGUE and SCALES, JJ., concur.
Docket Date 2019-02-14
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ or to vacate order of dismissal, and to reopen case to consider respondent motion for attorneys' fees
On Behalf Of PORTOFINO TOWERS CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-02-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of PORTOFINO TOWERS CONDOMINIUM ASSOCIATION, INC.
FIRSTSERVICE RESIDENTIAL FLORIDA, INC., VS PORTOFINO/SOUTH POINTE MASTER ASSOCIATION, INC. and PORTOFINO TOWERS CONDOMINIUM ASSOCIATION, INC., 3D2018-2405 2018-11-29 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
18-1569

Parties

Name FIRSTSERVICE RESIDENTIAL FLORIDA, INC.
Role Appellant
Status Active
Representations Marissa Kelley
Name PORTOFINO TOWERS CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Name PORTOFINO/SOUTH POINTE MASTER ASSOCIATION, INC.
Role Appellee
Status Active
Representations YVETTE R. LAVELLE, ELAINE D. WALTER, KYLE T. BERGLIN, PATRICK S. MONTOYA, MARKUS M. KAMBERGER
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2019-05-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-05-01
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-04-11
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Resp & Reply) (DA30) ~ After oral argument, the petition for writ of certiorari is hereby denied. Respondents’ motion to dismiss petition as moot is hereby denied.
Docket Date 2019-04-11
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2019-04-09
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2019-04-08
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of PORTOFINO/SOUTH POINTE MASTER ASSOCIATION, INC.
Docket Date 2019-04-01
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ At oral argument, in addition to the issues raised in the petition response and reply (and in the February 26, 2019 motion to dismiss and response to same), the parties should be prepared to argue whether this Court should treat the petition as an authorized appeal of the trial court’s November 3, 2018 non-final order denying petitioner’s motion to disqualify respondent’s counsel. See In re Amendments to Florida Rules of Appellate Procedure-2017 Regular-Cycle Report, 256 So. 3d 1218, 1220 (Fla. 2018)(amending the schedule of authorized appeals of non-final orders by adding Rule 9.130(a)(3)(E)).EMAS, C.J., and SCALES and LINDSEY, JJ., concur.
Docket Date 2019-03-28
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION TO DISMISS APPEAL AS MOOT
On Behalf Of FIRSTSERVICE RESIDENTIAL FLORIDA, INC.
Docket Date 2019-03-21
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Petitioner’s agreed motion for extension of time to file a response to the motion to dismiss is recognized and granted to and including March 29, 2019.
Docket Date 2019-03-18
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ AGREED MOTION F'OR EXTENSION OF'TIME TO RESPOND TO MOTION TO DISMISS APPEAL AS MOOT
On Behalf Of FIRSTSERVICE RESIDENTIAL FLORIDA, INC.
Docket Date 2019-03-15
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Petitioner is ordered to file a response no later than Friday, March 22, 2019 to the respondents’ motion to dismiss petition as moot.
Docket Date 2019-02-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PORTOFINO/SOUTH POINTE MASTER ASSOCIATION, INC.
Docket Date 2019-02-26
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ appeal as moot
On Behalf Of PORTOFINO/SOUTH POINTE MASTER ASSOCIATION, INC.
Docket Date 2019-02-05
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2019-01-08
Type Response
Subtype Reply
Description REPLY ~ TO PET. FOR WRIT OF CERT.
On Behalf Of FIRSTSERVICE RESIDENTIAL FLORIDA, INC.
Docket Date 2018-12-26
Type Response
Subtype Response
Description RESPONSE ~ to pet for writ of cert.
On Behalf Of PORTOFINO/SOUTH POINTE MASTER ASSOCIATION, INC.
Docket Date 2018-12-26
Type Record
Subtype Appendix
Description Appendix ~ to the response
On Behalf Of PORTOFINO/SOUTH POINTE MASTER ASSOCIATION, INC.
Docket Date 2018-12-04
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 twenty (20) days of the date of this order to the petition for writ of certiorari. Petitioner may serve a reply within twenty (20) days of sevice of the respondents' response.
Docket Date 2018-11-29
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of FIRSTSERVICE RESIDENTIAL FLORIDA, INC.
Docket Date 2018-11-29
Type Record
Subtype Appendix
Description Appendix
On Behalf Of FIRSTSERVICE RESIDENTIAL FLORIDA, INC.
Docket Date 2018-11-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for a petition is due.
Docket Date 2018-11-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-03-18
AMENDED ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-08
AMENDED ANNUAL REPORT 2017-09-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State