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 |
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 |
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 | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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