Search icon

THE PINNACLE CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: THE PINNACLE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 14 Oct 1998 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 May 2019 (6 years ago)
Document Number: N98000005860
FEI/EIN Number 65-0870543
Address: 17555 COLLINS AVENUE, SUNNY ISLES BEACH, FL 33160
Mail Address: 17555 COLLINS AVENUE, SUNNY ISLES BEACH, FL 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Medina Perez, Ramon Agent 17555 COLLINS AVENUE, SUNNY ISLES BEACH, FL 33160

Director

Name Role Address
Roth, Lyon Director 17555 COLLINS AVENUE, TS08 SUNNY ISLES BEACH, FL 33160
Guro, Maxim Director 17555 COLLINS AVENUE, 705 SUNNY ISLES BEACH, FL 33160
Bourlatski, Oleg Director 17555 COLLINS AVENUE, 2603 SUNNY ISLES BEACH, FL 33160
Hazan, Victor Director 17555 COLLINS AVENUE, 508 SUNNY ISLES BEACH, FL 33160
Yuzefpolsky, Jeff Director 17555 COLLINS AVENUE, 1808 SUNNY ISLES BEACH, FL 33160

President

Name Role Address
Roth, Lyon President 17555 COLLINS AVENUE, TS08 SUNNY ISLES BEACH, FL 33160

Vice President

Name Role Address
Guro, Maxim Vice President 17555 COLLINS AVENUE, 705 SUNNY ISLES BEACH, FL 33160

Treasurer

Name Role Address
Bourlatski, Oleg Treasurer 17555 COLLINS AVENUE, 2603 SUNNY ISLES BEACH, FL 33160

Secretary

Name Role Address
Hazan, Victor Secretary 17555 COLLINS AVENUE, 508 SUNNY ISLES BEACH, FL 33160

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-09 Medina Perez, Ramon No data
AMENDMENT 2019-05-09 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-05-09 17555 COLLINS AVENUE, SUNNY ISLES BEACH, FL 33160 No data
CHANGE OF PRINCIPAL ADDRESS 2012-05-07 17555 COLLINS AVENUE, SUNNY ISLES BEACH, FL 33160 No data
CHANGE OF MAILING ADDRESS 2012-05-07 17555 COLLINS AVENUE, SUNNY ISLES BEACH, FL 33160 No data
CANCEL ADM DISS/REV 2008-09-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
AMENDMENT 2001-07-02 No data No data

Court Cases

Title Case Number Docket Date Status
THE PINNACLE CONDOMINIUM ASSOCIATION VS RICHARD HANEY, et al., 3D2017-2723 2017-12-15 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
12-17609

Parties

Name THE PINNACLE CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Representations Kathryn L. Ender, Therese A. Savona
Name Manya Schonfeld
Role Appellee
Status Active
Name Richard Haney
Role Appellee
Status Active
Representations DANIEL A. MEYER, JOSEPH M. BRUNO, JON M. HERSKOWITZ
Name Seymon Genis
Role Appellee
Status Active
Name HON. RODNEY SMITH
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-01-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-01-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-01-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2019-01-09
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of appellant’s motion for appellate attorneys’ fees, it is ordered that said motion is hereby denied.
Docket Date 2018-05-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of THE PINNACLE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-05-09
Type Record
Subtype Appendix
Description Appendix
On Behalf Of THE PINNACLE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-05-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of THE PINNACLE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-05-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant’s motion for an extension of time to file the reply brief is granted to and including May 9, 2018, with no further extensions allowed.
Docket Date 2018-05-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ Unopposed.
On Behalf Of THE PINNACLE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-04-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s motion for an extension of time to file the reply brief is granted to and including May 2, 2018.
Docket Date 2018-04-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of THE PINNACLE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-03-27
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-30 days to 4/25/18
Docket Date 2018-03-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of THE PINNACLE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-03-06
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Richard Haney
Docket Date 2018-03-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Richard Haney
Docket Date 2018-02-09
Type Record
Subtype Appendix
Description Appendix
On Behalf Of THE PINNACLE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-02-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of THE PINNACLE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-01-25
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-15 days to 2/9/18
Docket Date 2018-01-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of THE PINNACLE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2017-12-20
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 1/25/18
Docket Date 2017-12-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of THE PINNACLE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2017-12-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-12-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of THE PINNACLE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2017-12-15
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 2025-01-09
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-31
AMENDED ANNUAL REPORT 2021-10-26
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-04
Amendment 2019-05-09
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5350657309 2020-04-30 0455 PPP 17555 Collins Avenue, Sunny Isles Beach, FL, 33160
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 248000
Loan Approval Amount (current) 248000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Sunny Isles Beach, MIAMI-DADE, FL, 33160-0001
Project Congressional District FL-24
Number of Employees 25
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 249860
Forgiveness Paid Date 2021-02-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State