Search icon

WILLIAMS ISLAND PROPERTY OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WILLIAMS ISLAND PROPERTY OWNERS' 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: 08 Jul 1982 (43 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Aug 2022 (3 years ago)
Document Number: 764081
FEI/EIN Number 592726985

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

Address: 5300 ISLAND BLVD., AVENTURA, FL, 33160, US
Mail Address: 5300 ISLAND BLVD., AVENTURA, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900249B2HVG6A3X24 764081 US-FL GENERAL ACTIVE -

Addresses

Legal 5300 Island Boulevard, Aventura, US-FL, US, 33160
Headquarters 5300 Island Boulevard, Aventura, US-FL, US, 33160

Registration details

Registration Date 2018-03-16
Last Update 2022-03-11
Status LAPSED
Next Renewal 2019-03-16
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 764081

Key Officers & Management

Name Role Address
Willinger Steve Secretary 5300 ISLAND BOULEVARD, AVENTURA, FL, 33160
FELS JONATHAN Vice President 5300 ISLAND BOULEVARD, AVENTURA, FL, 33160
SHELLEY ROBERT President 5300 ISLAND BOULEVARD, AVENTURA, FL, 33160
GARCIA JORGE Treasurer 5300 ISLAND BOULEVARD, AVENTURA, FL, 33160
GABLE MICHAEL P Agent 4000 Hollywood Boulevard, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
AMENDMENT 2022-08-03 - -
REGISTERED AGENT ADDRESS CHANGED 2019-05-24 4000 Hollywood Boulevard, Suite 735 SOUTH TOWER, HOLLYWOOD, FL 33021 -
AMENDMENT 2019-05-24 - -
REGISTERED AGENT NAME CHANGED 2019-05-24 GABLE, MICHAEL P -
AMENDMENT 2018-07-30 - -
AMENDED AND RESTATEDARTICLES 2016-05-31 - -
AMENDMENT 2008-12-04 - -
CHANGE OF MAILING ADDRESS 2008-04-23 5300 ISLAND BLVD., AVENTURA, FL 33160 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-23 5300 ISLAND BLVD., AVENTURA, FL 33160 -
CANCEL ADM DISS/REV 2005-10-07 - -

Court Cases

Title Case Number Docket Date Status
BANK OF AMERICA, N.A. VS WILLIAMS ISLAND PROPERTY OWNERS' ASSOCIATION, INC., 3D2020-0381 2020-02-25 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
18-42598

Parties

Name Bank of America, N.A.
Role Appellant
Status Active
Representations Jonathan L. Blackmore, Mary J. Walter
Name WILLIAMS ISLAND PROPERTY OWNERS' ASSOCIATION, INC.
Role Appellee
Status Active
Representations MICHAEL P. GABLE, MARTIN L. SANDLER, RICHARD J. CALDWELL, HUGH R. BROWN, AWILDA ESTERAS
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-01-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-01-13
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ and remanded.
Docket Date 2020-10-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Bank of America, N.A.
Docket Date 2020-10-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension Granted RB with AO Language ~ Appellant’s Notice of Agreed Extension of Time to file a reply brief is treated as a motion for an extension of time to file the reply brief, and is granted to and including October 23, 2020. Counsel please note that this Court’s A03D13-01, Agreed Extensions of Time for Filing Briefs in Certain Appeals, was amended, and, effective June 3, 2019, “[a]ny extension of time for filing a reply brief must be requested by motion to the Court.”
Docket Date 2020-10-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Bank of America, N.A.
Docket Date 2020-09-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of WILLIAMS ISLAND PROPERTY OWNERS' ASSOCIATION, INC.
Docket Date 2020-08-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of WILLIAMS ISLAND PROPERTY OWNERS' ASSOCIATION, INC.
Docket Date 2020-08-11
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-29 days to 9/10/2020
Docket Date 2020-07-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Bank of America, N.A.
Docket Date 2020-07-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-10 days to 7/23/20
Docket Date 2020-07-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Bank of America, N.A.
Docket Date 2020-06-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Bank of America, N.A.
Docket Date 2020-06-03
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-40 days to 7/13/20
Docket Date 2020-05-21
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-05-05
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s Unopposed Motion to Supplement the Record, filed on May 4, 2020, is granted, and the record on appeal is supplemented to include the June 12, 2019, transcript that is attached to said Motion.
Docket Date 2020-05-04
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 6/03/20
Docket Date 2020-05-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Bank of America, N.A.
Docket Date 2020-05-04
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of Bank of America, N.A.
Docket Date 2020-02-25
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 2020-02-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Bank of America, N.A.
Docket Date 2020-02-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
GARY COHEN, etc., et al., VS WILLIAMS ISLAND PROPERTY OWNERS' ASSOCIATION, INC., et al., 3D2016-1380 2016-06-10 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
13-15004

Parties

Name GARY COHEN, LLC
Role Appellant
Status Active
Representations Eleanor T. Barnett, MICHAEL A. AZRE, Glen H. Waldman
Name WILLIAMS ISLAND PROPERTY OWNERS' ASSOCIATION, INC.
Role Appellee
Status Active
Representations AVI R. KAUFMAN, TIMOTHY J. WEST, STUART H. SOBEL, EDUARDO J. VALDES, RAMY P. ELMASRI, ROBERT C. GILBERT, Angel A. Cortinas, MICHAEL L. HYMAN, MATTHEW H. MANDEL, Susan E. Raffanello
Name HON. JERALD BAGLEY
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-06
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-04-06
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ ORDERED that the parties' joint stipulation of dismissal with prejudice is granted, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2018-04-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-04-06
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-04-04
Type Motion
Subtype Stipulation
Description Stipulation ~ for dismissal
On Behalf Of GARY COHEN
Docket Date 2018-02-08
Type Notice
Subtype Notice
Description Notice ~ of unavailability.
On Behalf Of GARY COHEN
Docket Date 2017-04-28
Type Notice
Subtype Notice
Description Notice ~ of unavailability
On Behalf Of GARY COHEN
Docket Date 2017-04-05
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-03-17
Type Notice
Subtype Notice
Description Notice ~ of Change of Firm Name
On Behalf Of GARY COHEN
Docket Date 2017-02-16
Type Response
Subtype Response
Description RESPONSE ~ to AAs' motion for attorneys' fees and costs.
On Behalf Of WILLIAMS ISLAND PROPERTY OWNERS' ASSOCIATION, INC.
Docket Date 2017-02-08
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-02-02
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of GARY COHEN
Docket Date 2017-02-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of GARY COHEN
Docket Date 2017-02-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of GARY COHEN
Docket Date 2017-01-06
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 a reply brief is treated as a motion for an extension of time to file the reply brief, and the motion is granted to and including February 2, 2017, with no further extensions allowed.
Docket Date 2017-01-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of GARY COHEN
Docket Date 2016-11-21
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-30 days to 1/2/17
Docket Date 2016-11-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of GARY COHEN
Docket Date 2016-11-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of WILLIAMS ISLAND PROPERTY OWNERS' ASSOCIATION, INC.
Docket Date 2016-10-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellees¿ agreed notice of third extension of time to file the answer brief is treated as a motion for an extension of time to file the answer brief, and the motion is granted to and including November 14, 2016, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
Docket Date 2016-10-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of WILLIAMS ISLAND PROPERTY OWNERS' ASSOCIATION, INC.
Docket Date 2016-09-19
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY
On Behalf Of GARY COHEN
Docket Date 2016-09-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of WILLIAMS ISLAND PROPERTY OWNERS' ASSOCIATION, INC.
Docket Date 2016-09-07
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Williams Island Property Owners' Assocation, Inc. & Wilma Felder)-30 days to 10/15/16
Docket Date 2016-08-23
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ RECORDS - PART ( I ).
Docket Date 2016-08-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Williams Island Property Owners¿ Assocation, Inc. & Wilma Felder)-30 days to 9/15/16
Docket Date 2016-08-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of WILLIAMS ISLAND PROPERTY OWNERS' ASSOCIATION, INC.
Docket Date 2016-08-04
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of WILLIAMS ISLAND PROPERTY OWNERS' ASSOCIATION, INC.
Docket Date 2016-07-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of GARY COHEN
Docket Date 2016-07-27
Type Record
Subtype Appendix
Description Appendix ~ to initial brief.
On Behalf Of GARY COHEN
Docket Date 2016-06-29
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 7/27/16
Docket Date 2016-06-28
Type Notice
Subtype Notice
Description Notice ~ of unavailability
On Behalf Of GARY COHEN
Docket Date 2016-06-27
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 GARY COHEN
Docket Date 2016-06-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PRIOR CASE: 16-624
On Behalf Of GARY COHEN
Docket Date 2016-06-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-06-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
GARY COHEN, etc., et al., VS WILLIAMS ISLAND PROPERTY OWNERS' ASSOCIATION, et al., 3D2016-0624 2016-03-17 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-15004

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-35005

Parties

Name VILLAGE AT ISLANDS ESTATE, LLC
Role Appellant
Status Active
Name GARY COHEN, LLC
Role Appellant
Status Active
Representations Angel A. Cortinas, Jeffrey R. Lam, Jonathan H. Kaskel, Eleanor T. Barnett, Glen H. Waldman
Name TWO ISLANDS DEVELOPMENT CORP.
Role Appellant
Status Active
Name NI HOLDINGS, LLC
Role Appellant
Status Active
Name ISLAND ESTATES HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name WILLIAMS ISLAND PROPERTY OWNERS' ASSOCIATION, INC.
Role Appellee
Status Active
Representations EDUARDO J. VALDES, DAVID A. FREEDMAN, RAMY P. ELMASRI, TIMOTHY J. WEST, DAVID M. WOLPIN, Susan E. Raffanello, MATTHEW H. MANDEL, MICHAEL L. HYMAN, STUART H. SOBEL
Name HON. JERALD BAGLEY
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2016-09-19
Type Notice
Subtype Notice
Description Notice ~ of unavailability
On Behalf Of GARY COHEN
Docket Date 2016-07-14
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-07-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-06-28
Type Notice
Subtype Notice
Description Notice ~ of unavailability
On Behalf Of GARY COHEN
Docket Date 2016-06-23
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2016-06-23
Type Disposition by Order
Subtype Denied
Description Prohibition Denied (Including Resp & Reply) (DA32) ~ Upon consideration, petitioners' request for oral argument is denied. Following review of the petition for a writ of prohibition or, in the alternative, for a writ of certiorari, and the response and reply thereto, it is ordered that said petition is hereby denied.
Docket Date 2016-04-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of GARY COHEN
Docket Date 2016-04-25
Type Response
Subtype Reply
Description REPLY ~ to pet. for writ of cert.
On Behalf Of GARY COHEN
Docket Date 2016-04-19
Type Record
Subtype Appendix
Description Appendix ~ vol II
On Behalf Of WILLIAMS ISLAND PROPERTY OWNERS' ASSOCIATION, INC.
Docket Date 2016-04-18
Type Response
Subtype Response
Description RESPONSE ~ to pet. for writ of cert.
On Behalf Of WILLIAMS ISLAND PROPERTY OWNERS' ASSOCIATION, INC.
Docket Date 2016-03-28
Type Order
Subtype Order to Respond to Petition
Description Order a Response - Prohibition (OR12K) ~ The party, if any, opposing the relief requested in the petition for writ of prohibition shall, and the respondent judge may, file a response within twenty (20) days of the date of this order to the petition for writ of prohibition. This order does not stay further proceedings in the lower tribunal. Further, a reply may be filed five (5) days thereafter. SUAREZ, C.J., and ROTHENBERG and SALTER, JJ., concur.
Docket Date 2016-03-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for petition is due.
Docket Date 2016-03-17
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of GARY COHEN
Docket Date 2016-03-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-03-17
Type Record
Subtype Appendix
Description Appendix
On Behalf Of GARY COHEN

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-23
Amendment 2022-08-03
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-15
AMENDED ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2020-01-07
Amendment 2019-05-24
ANNUAL REPORT 2019-04-04
Amendment 2018-07-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State