Search icon

YACHT CLUB AT PORTOFINO CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: YACHT CLUB AT PORTOFINO 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: 20 Aug 1999 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Jul 2005 (20 years ago)
Document Number: N99000004970
FEI/EIN Number 650939676

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

Address: 90 ALTON RD, MIAMI BEACH, FL, 33139, US
Mail Address: 90 ALTON RD, MANAGEMENT OFFICE, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAN DYKE ROGER President 90 ALTON RD, MIAMI BEACH, FL, 33139
BANCHIK MITCHELL Vice President 90 ALTON RD, MIAMI BEACH, FL, 33139
O'BRIEN BRIAN Treasurer 90 ALTON RD, MIAMI BEACH, FL, 33139
GREENE JASON Secretary 90 ALTON RD, MIAMI BEACH, FL, 33139
STOKES WALTER Director 90 ALTON RD, MIAMI BEACH, FL, 33139
HALPERN MARC A Agent HALPERN RODRIGUEZ, LLP, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-13 HALPERN RODRIGUEZ, LLP, 355 ALHAMBRA CIR, SUITE 1101, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2013-03-22 90 ALTON RD, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2013-03-22 90 ALTON RD, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2008-05-13 HALPERN, MARC AESQ. -
AMENDMENT 2005-07-25 - -
AMENDMENT 2005-01-27 - -

Court Cases

Title Case Number Docket Date Status
YACHT CLUB AT PORTOFINO CONDOMINIUM ASSOCIATION, INC., et al., VS J.P. MORGAN CHASE BANK, N.A., 3D2019-0796 2019-04-25 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
12-47813

Parties

Name YACHT CLUB AT PORTOFINO CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Representations Marc A. Halpern, Priscilla S. Zaldivar, MELISSA I. SOFTNESS
Name HALPERN RODRIGUEZ, LLP
Role Appellant
Status Active
Name JPMORGAN CHASE BANK, N.A.
Role Appellee
Status Active
Representations Carlos D. Lerman, TERRANCE W. ANDERSON, JR., ISAM J. ALSAFEER
Name Hon. Pedro P. Echarte, Jr.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-04-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-03-18
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of the appellee’s “Motion for Appellate Attorney’s Fees Against Appellant and Appellant’s Attorney as a Sanction,” it is ordered that said Motion is granted, and the matter is remanded to the trial court to fix the amount, awarding 100% of those reasonable appellate attorney’s fees solely against counsel for the appellants.
Docket Date 2020-03-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2019-12-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of YACHT CLUB AT PORTOFINO CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-12-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellants’ Notice of Agreed Extension of Time to File Reply Brief is treated as a motion for an extension of time to file the reply brief and is granted to and including December 27, 2019, with no further extensions allowed.
Docket Date 2019-11-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLANT'S NOTICE OF AGREED EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of YACHT CLUB AT PORTOFINO CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-10-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant’s Motion for Leave to Amend the Notice of Appeal is granted, and the amended notice of appeal attached to said motion stands as filed.
Docket Date 2019-10-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
Docket Date 2019-10-28
Type Response
Subtype Response
Description RESPONSE ~ TO APPELLANT'S MOTION FOR LEAVE TO AMEND NOTICE OF APPEAL
Docket Date 2019-10-21
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellees are ordered to file a response within ten (10) days of the date of this Order, to the appellant's Motion for Leave to Amend the Notice of Appeal.
Docket Date 2019-10-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for leave to amend notice of appeal
On Behalf Of YACHT CLUB AT PORTOFINO CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-10-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ AGAINST APPELLANT AND APPELLANT'S ATTORNEY AS A SANCTION
Docket Date 2019-09-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 10/29/19
Docket Date 2019-09-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
Docket Date 2019-08-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of YACHT CLUB AT PORTOFINO CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-08-20
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s August 19, 2019 unopposed motion to supplement the record is granted, and the record on appeal is supplemented to include the transcript which is attached to said motion.
Docket Date 2019-08-19
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLANT'S UNOPPOSED MOTIONTO SUPPLEMENT RECORD ON APPEAL
On Behalf Of YACHT CLUB AT PORTOFINO CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-07-03
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2019-06-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant’s unopposed motion for an extension of time to file the initial brief is granted to and including sixty (60) days from receipt of the record on appeal.
Docket Date 2019-06-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ Unopposed motion.
On Behalf Of YACHT CLUB AT PORTOFINO CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-04-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2019-04-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ORDERS APPEALED NOT ATTACHED. PRIOR CASES: 17-929, 16-1197, 15-1667
On Behalf Of YACHT CLUB AT PORTOFINO CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-04-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
90 CWELT-2008 LLC, VS YACHT CLUB AT PORTOFINO CONDOMINIUM ASSOCIATION, INC., et al., 3D2017-0929 2017-04-26 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
12-47813

Parties

Name 90 CWELT-2008 LLC
Role Appellant
Status Active
Representations PAUL ALEXANDER BRAVO
Name YACHT CLUB AT PORTOFINO CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Kristie Hatcher-Bolin, WARGO & FRENCH, LLP, Bruce Hornstein, Marc A. Halpern
Name JPMORGAN CHASE BANK, N.A.
Role Appellee
Status Active
Name Hon. Pedro P. Echarte, Jr.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-05-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-05-15
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ Appellant’s motion for extension of time to file a motion under Fla. R. App. P. 9.330 is granted to and including May 15, 2018.
Docket Date 2018-05-10
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of 90 CWELT-2008 LLC
Docket Date 2018-04-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2018-01-22
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee JPMorgan Chase Bank’s January 8, 2018 motion to supplement the record is granted, and the record on appeal is supplemented to include the documents which is attached to said motion.
Docket Date 2018-01-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of YACHT CLUB AT PORTOFINO CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-01-22
Type Record
Subtype Appendix
Description Appendix
On Behalf Of YACHT CLUB AT PORTOFINO CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-01-08
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of YACHT CLUB AT PORTOFINO CONDOMINIUM ASSOCIATION, INC.
Docket Date 2017-11-21
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Waiver of the Right to file an Answer Brief
On Behalf Of YACHT CLUB AT PORTOFINO CONDOMINIUM ASSOCIATION, INC.
Docket Date 2017-11-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of YACHT CLUB AT PORTOFINO CONDOMINIUM ASSOCIATION, INC.
Docket Date 2017-11-15
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB (JPMORGAN CHASE BANK, N.A.)-60 days to 1/20/18
Docket Date 2017-11-01
Type Record
Subtype Appendix
Description Appendix
On Behalf Of 90 CWELT-2008 LLC
Docket Date 2017-11-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of 90 CWELT-2008 LLC
Docket Date 2017-10-12
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2017-08-04
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-07-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of YACHT CLUB AT PORTOFINO CONDOMINIUM ASSOCIATION, INC.
Docket Date 2017-06-28
Type Order
Subtype Order on Motion for Reinstatement
Description Reinstatement Gr and Dism Ord Vacated (OG40A) ~ Upon consideration, appellant's motion to set aside dismissal and reinstate appeal is granted, and this Court's order of May 25, 2017 is hereby vacated and the appeal is reinstated.
Docket Date 2017-06-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ to set aside dismissal and reinstate appeal.
On Behalf Of 90 CWELT-2008 LLC
Docket Date 2017-06-19
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ check in vault
Docket Date 2017-06-14
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-06-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-05-25
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge ~ Vacated 6/28/17
Docket Date 2017-05-25
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ [Vacated 6/28/17] Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court's order dated May 3, 2017, and with the Florida Rules of Appellate Procedure.
Docket Date 2017-05-03
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 May 13, 2017.
Docket Date 2017-04-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-04-26
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of 90 CWELT-2008 LLC
Docket Date 2017-04-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
JPMORGAN CHASE BANK, NATIONAL ASSOCIATION VS YACHT CLUB AT PORTOFINO CONDOMINIUM ASSOCIATION, INC. 3D2016-1197 2016-05-20 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
12-47813

Parties

Name JPMORGAN CHASE BANK, N.A.
Role Appellant
Status Active
Representations Carlos D. Lerman, JEFFREY T. KUNTZ, THOMAS H. LOFFREDO
Name YACHT CLUB AT PORTOFINO CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Marc A. Halpern, PAUL ALEXANDER BRAVO
Name HON. JERALD BAGLEY
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-07-26
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-07-26
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2 VOLUMES.
Docket Date 2016-07-06
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-07-06
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Upon consideration of appellant's response, the rule to show cause issued by this Court on May 27, 2016 is hereby discharged. Upon the Court's own motion, it is ordered that the above styled appeal is hereby dismissed.
Docket Date 2016-06-28
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER ENTERED ON RELINQUISHMENT, REQUEST TO DISCHARGE ORDER TO SHOW CASE, AND DISMISS APPEAL AS MOOT
On Behalf Of JPMorgan Chase Bank, N.A.
Docket Date 2016-06-16
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon Court¿s own motion, this cause is temporarily relinquished to the trial court for a period of fifteen (15) days from the date of this order for the appellant to obtain an order that moots this appeal.
Docket Date 2016-06-13
Type Response
Subtype Response
Description RESPONSE ~ to order to show cause
On Behalf Of JPMorgan Chase Bank, N.A.
Docket Date 2016-05-27
Type Order
Subtype Show Cause Jurisdiction
Description Issue Rule-Lack of Jurisdiction (OR01B) ~ The parties are ordered to show cause within ten (10) days from the date of this order why the appeal should not be dismissed for lack of jurisdiction.
Docket Date 2016-05-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PRIOR CASE: 15-1667
On Behalf Of JPMorgan Chase Bank, N.A.
Docket Date 2016-05-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-05-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
90 CWELT-2008 LLC, VS CRAIG SNYDER, et al., 3D2015-1667 2015-07-21 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
12-47813

Parties

Name 90 CWELT-2008 LLC
Role Appellant
Status Active
Representations PAUL ALEXANDER BRAVO
Name YACHT CLUB AT PORTOFINO CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Name JPMORGAN CHASE BANK, N.A.
Role Appellee
Status Active
Representations Bruce Hornstein, JEFFREY T. KUNTZ, HALPERN RODRIGUEZ, LLP, WARGO & FRENCH, LLP, THOMAS H. LOFFREDO
Name CRAIG SNYDER, LLC
Role Appellee
Status Active
Name HON. JERALD BAGLEY
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-03-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-03-15
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-02-24
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-02-24
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court's order dated February 5, 2016, and with the Florida Rules of Appellate Procedure.
Docket Date 2016-02-05
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2015-12-10
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 1/9/16.
Docket Date 2015-12-09
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 90 CWELT-2008 LLC
Docket Date 2015-11-10
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 12/9/15.
Docket Date 2015-11-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ Agreed motion.
On Behalf Of 90 CWELT-2008 LLC
Docket Date 2015-10-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JPMorgan Chase Bank, N.A.
Docket Date 2015-10-20
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-21 days to 11/9/15.
Docket Date 2015-10-19
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 90 CWELT-2008 LLC
Docket Date 2015-10-01
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 VOLUME.
Docket Date 2015-09-28
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 10/19/15.
Docket Date 2015-09-25
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 90 CWELT-2008 LLC
Docket Date 2015-07-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2015-07-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-07-28
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 August 7, 2015.
Docket Date 2015-07-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of 90 CWELT-2008 LLC

Documents

Name Date
ANNUAL REPORT 2024-01-25
Reg. Agent Change 2023-04-13
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-05-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-22
AMENDED ANNUAL REPORT 2016-02-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State