INTERNATIONAL COUNCIL OF SHOPPING CENTERS, INC. - Florida Company Profile
Branch
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 |
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 | - |
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 |
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 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JANOURA PARTNERS, LLC, ETC. VS PALM BEACH IMPORTS, INC., ETC. | SC2019-0632 | 2019-04-17 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State