Search icon

INTERNATIONAL COUNCIL OF SHOPPING CENTERS, INC. - Florida Company Profile

Branch
Company claim

Is this your business?

Get access!

Company Details

Entity Name: INTERNATIONAL COUNCIL OF SHOPPING CENTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 29 Feb 1996 (29 years ago)
Branch of: INTERNATIONAL COUNCIL OF SHOPPING CENTERS, INC., ILLINOIS (Company Number CORP_36814870)
Document Number: F96000001044
FEI/EIN Number 131854667

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

Address: 1251 Avenue of the Americas, 45th Floor, New York, NY, 10020, US
Mail Address: 1251 Avenue of the Americas, 45th Floor, New York, NY, 10020, US
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
Campbell Lesley Secretary 1251 AVE OF AMERICAS, NEW YORK, NY, 10020
Drasites Andrea Trustee 1251 Avenue of the Americas, New York, NY, 10020
McGee Thomas President 1251 AVE OF AMERICAS, NEW YORK, NY, 10020
Kron Sean Chief Financial Officer 1251 AVE OF AMERICAS, NEW YORK, NY, 10020
Nyhan Alex Trustee 1251 Avenue of the Americas, New York, NY, 10020
Robinson-Gaylord Angele Trustee 1251 Avenue of the Americas, New York, NY, 10020
UNITED CORPORATE SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000128206 ICSC ACTIVE 2021-09-24 2026-12-31 - 1251 AVENUE OF THE AMERICAS FL 45, NEW YORK, NY, 10020
G21000100950 ICSC ACTIVE 2021-08-03 2026-12-31 - 1251 AVE OF AMERICAS, 45 FLOOR, NEW YORK, NY, 10020
G08085900228 VALUE RETAIL NEWS, A UNIT OF INTERNATIONAL COUNCIL OF SHOPPING CENTERS, INC. EXPIRED 2008-03-25 2013-12-31 - 29399 US HIGHWAY 19N, SUITE 370, CLEARWATER, FL, 33761

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-28 1251 Avenue of the Americas, 45th Floor, New York, NY 10020 -
CHANGE OF MAILING ADDRESS 2024-03-28 1251 Avenue of the Americas, 45th Floor, New York, NY 10020 -
REGISTERED AGENT NAME CHANGED 2022-05-10 UNITED CORPORATE SERVICES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2022-05-10 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -

Court Cases

Title Case Number Docket Date Status
JANOURA PARTNERS, LLC, ETC. VS PALM BEACH IMPORTS, INC., ETC. SC2019-0632 2019-04-17 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
4D17-2582

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502015CA010199XXXXMB

Parties

Name JANOURA PARTNERS LLC
Role Petitioner
Status Active
Representations Philip M. Burlington, Wayne Kaplan
Name PALM BEACH IMPORTS, INC.
Role Respondent
Status Active
Representations Anna Patricia Morales-Christiansen, Jonathan B. Butler, Brian B. Joslyn
Name INTERNATIONAL COUNCIL OF SHOPPING CENTERS, INC.
Role Amicus - No Position
Status Active
Representations Manuel Farach
Name Hon. Edward A. Garrison
Role Judge/Judicial Officer
Status Active
Name Sharon Repak Bock
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-09-09
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2019-06-19
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ RESPONDENT'S BRIEF ON JURISDICTION
On Behalf Of Palm Beach Imports, Inc.
View View File
Docket Date 2019-05-30
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Palm Beach Imports, Inc.
View View File
Docket Date 2019-05-29
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR ~ INTERNATIONAL COUNCIL OF SHOPPING CENTERS'NOTICE OF INTENT TO FILE AMICUS BRIEF
On Behalf Of International Council of Shopping Centers
View View File
Docket Date 2019-05-20
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ PETITIONER'S BRIEF ON JURISDICTION
On Behalf Of Janoura Partners, LLC
View View File
Docket Date 2019-04-30
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including May 20, 2019, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
Docket Date 2019-04-29
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of Janoura Partners, LLC
View View File
Docket Date 2019-04-22
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2019-04-22
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2019-04-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-04-17
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Janoura Partners, LLC
View View File

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-04-18
Reg. Agent Change 2022-05-10
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-19

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State