Search icon

THE PINNACLE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THE PINNACLE CONDOMINIUM 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: 14 Oct 1998 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 May 2019 (6 years ago)
Document Number: N98000005860
FEI/EIN Number 650870543

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

Address: 17555 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160, US
Mail Address: 17555 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bourlatski Oleg Director 17555 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160
Yuzefpolsky Jeff Director 17555 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160
Medina Perez Ramon Agent 17555 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160
Roth Lyon Director 17555 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160
Guro Maxim Director 17555 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160
Hazan Victor Director 17555 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-09 Medina Perez, Ramon -
AMENDMENT 2019-05-09 - -
REGISTERED AGENT ADDRESS CHANGED 2019-05-09 17555 COLLINS AVENUE, SUNNY ISLES BEACH, FL 33160 -
CHANGE OF PRINCIPAL ADDRESS 2012-05-07 17555 COLLINS AVENUE, SUNNY ISLES BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2012-05-07 17555 COLLINS AVENUE, SUNNY ISLES BEACH, FL 33160 -
CANCEL ADM DISS/REV 2008-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2001-07-02 - -

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

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
248000.00
Total Face Value Of Loan:
248000.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
248000
Current Approval Amount:
248000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
249860

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State