Search icon

ISLAND BREAKERS - A CONDOMINIUM, INC. - Florida Company Profile

Company Details

Entity Name: ISLAND BREAKERS - A CONDOMINIUM, 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: 07 Jan 1971 (54 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Aug 2017 (8 years ago)
Document Number: 720000
FEI/EIN Number 591312689

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

Address: 150 OCEAN LANE DRIVE, KEY BISCAYNE, FL, 33149, US
Mail Address: 150 OCEAN LANE DRIVE, Office, Key Biscayne, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARNESE IDA President 150 OCEAN LANE DR, Key Biscayne, FL, 33149
ARENCIBIA LUIS Vice President 150 OCEAN LANE DR, Key Biscayne, FL, 33149
ZEIK-CHIVI LOURDES Secretary 150 OCEAN LANE DR, Key Biscayne, FL, 33149
KANETI NISSIM Director 150 OCEAN LANE DRIVE, KEY BISCAYNE, FL, 33149
Robertson Andrea Treasurer 150 Ocean Lane Drive, Key Biscayne, FL, 33149
Guevara Flor Director 150 OCEAN LANE DRIVE, KEY BISCAYNE, FL, 33149
SKRLD, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-15 150 OCEAN LANE DRIVE, KEY BISCAYNE, FL 33149 -
REGISTERED AGENT NAME CHANGED 2024-04-15 SKRLD, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2024-04-15 201 Alhambra Circle, 11th Floor, Coral Gables, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2022-09-09 150 OCEAN LANE DRIVE, KEY BISCAYNE, FL 33149 -
AMENDMENT 2017-08-24 - -

Court Cases

Title Case Number Docket Date Status
MARIN MEJIA, LLC VS ISLAND BREAKERS-A CONDOMINIUM, INC. 3D2016-2909 2016-12-29 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
15-26766

Parties

Name MARIN MEJIA, LLC
Role Appellant
Status Active
Representations Eddy Leal
Name ISLAND BREAKERS - A CONDOMINIUM, INC.
Role Appellee
Status Active
Representations FRANK WOLLAND, Bruce Hornstein
Name Hon. Jorge E. Cueto
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-08-08
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2017-08-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-08-08
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-08-08
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-08-04
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MARIN MEJIA, LLC
Docket Date 2017-07-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including July 31, 2017, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2017-06-30
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 MARIN MEJIA, LLC
Docket Date 2017-06-22
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 2017-05-22
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Following review of the response and reply, the temporary stay entered on April 5, 2017 is hereby lifted. Appellant¿s motion to stay is hereby denied. SUAREZ, C.J., and LAGOA and LOGUE, JJ., concur.
Docket Date 2017-04-28
Type Response
Subtype Reply
Description REPLY
On Behalf Of MARIN MEJIA, LLC
Docket Date 2017-04-21
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ CORRECTED ORDER-Appellant¿s motion for extension of time to file a reply to the response to the motion to stay is granted to and including April 28, 2017.
Docket Date 2017-04-19
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 April 28, 2017.
Docket Date 2017-04-17
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 MARIN MEJIA, LLC
Docket Date 2017-04-10
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Appellant¿s motion for extension of time to file a reply to the response to the motion to stay is granted to and including April 17, 2017.
Docket Date 2017-04-07
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to file a reply
On Behalf Of MARIN MEJIA, LLC
Docket Date 2017-04-07
Type Response
Subtype Response
Description RESPONSE ~ to aa motion to stay
On Behalf Of ISLAND BREAKERS-A CONDOMINIUM, INC.
Docket Date 2017-04-05
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of appellant¿s motion to stay, the trial court¿s December 13, 2016 order is temporarily stayed pending further order of this Court. Appellee is ordered to file a response by Monday, April 10, 2017 to the appellant¿s motion to stay. SUAREZ, C.J., and LAGOA and LOGUE, JJ., concur.
Docket Date 2017-04-05
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of MARIN MEJIA, LLC
Docket Date 2017-03-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s request for an extension of time to file the initial brief is granted to and including forty (40) days from the date of this order.
Docket Date 2017-02-27
Type Response
Subtype Response
Description RESPONSE ~ to this Court's February 27, 2017 order.
On Behalf Of MARIN MEJIA, LLC
Docket Date 2017-02-27
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 2016-12-29
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 2016-12-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PRIOR CASE: 16-1631
On Behalf Of MARIN MEJIA, LLC
Docket Date 2016-12-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
SABATO LANDI VISCONTI, VS ISLAND BREAKERS-A CONDOMINIUM, INC., 3D2016-1631 2016-07-12 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-26766

Parties

Name SABATO LANDI VISCONTI
Role Appellant
Status Active
Representations DANA A. ESPOSITO, FORREST SYGMAN
Name ISLAND BREAKERS - A CONDOMINIUM, INC.
Role Appellee
Status Active
Representations FRANK WOLLAND, Matthew Estevez
Name Hon. Jorge E. Cueto
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-20
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-07-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-07-20
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-07-20
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2016-07-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of SABATO LANDI VISCONTI
Docket Date 2016-07-19
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 July 29, 2016.
Docket Date 2016-07-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SABATO LANDI VISCONTI
Docket Date 2016-07-12
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 2016-07-12
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-15
STATEMENT OF FACT 2024-03-13
AMENDED ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2024-02-09
AMENDED ANNUAL REPORT 2023-06-20
AMENDED ANNUAL REPORT 2023-06-14
ANNUAL REPORT 2023-03-10
AMENDED ANNUAL REPORT 2022-09-09
AMENDED ANNUAL REPORT 2022-06-24
Reg. Agent Resignation 2022-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State