Search icon

TOWERS OF PORTO VITA - SOUTH TOWER CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: TOWERS OF PORTO VITA - SOUTH TOWER 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: 12 Oct 1999 (25 years ago)
Document Number: N99000006050
FEI/EIN Number 650955640

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

Address: 19955 N.E.38 COURT, AVENTURA, FL, 33180
Mail Address: 19955 N.E.38 COURT, AVENTURA, FL, 33180
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Consolo Fredi Vice President 19955 NE 38TH CT., #3104, AVENUTRA, FL, 33180
HADDAD CHARLES A Vice President 19955 NE 38TH CT #2003, AVENTURA, FL, 33180
Merdinger Steven Treasurer 19955 NE 38TH CT #2002, AVENTURA, FL, 33180
Lieberman Diane President 19955 NE 38th Ct, Avetnura, FL, 33180
Grosfeld Salomon Secretary 19955 NE 38th Ct, Aventura, FL, 33180
REINHARD SANFORD N Agent 2482 BAY ISLE DR., WESTON, FL, 33327

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-03-20 2482 BAY ISLE DR., WESTON, FL 33327 -
CHANGE OF MAILING ADDRESS 2009-04-06 19955 N.E.38 COURT, AVENTURA, FL 33180 -
REGISTERED AGENT NAME CHANGED 2006-04-27 REINHARD, SANFORD N -
CHANGE OF PRINCIPAL ADDRESS 2002-05-13 19955 N.E.38 COURT, AVENTURA, FL 33180 -

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-9324

Parties

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.

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-12
Reg. Agent Change 2017-03-20
ANNUAL REPORT 2016-04-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State