Search icon

BRICKELL ON THE RIVER MASTER ASSOCIATION, INC.

Company Details

Entity Name: BRICKELL ON THE RIVER MASTER ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 11 Feb 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Jul 2021 (4 years ago)
Document Number: N04000001426
FEI/EIN Number 203458189
Address: BRICKELL ON THE RIVER, 31 SE 5TH STREET, MIAMI, FL, 33131, US
Mail Address: BRICKELL ON THE RIVER, 31 SE 5TH STREET, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BECKER & POLIAKOFF, PA Agent 2525 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134

President

Name Role Address
DERAT AIDA L President BRICKELL ON THE RIVER, MIAMI, FL, 33131
BAIN GEOFF President BRICKELL ON THE RIVER, MIAMI, FL, 33131

Director

Name Role Address
DERAT AIDA L Director BRICKELL ON THE RIVER, MIAMI, FL, 33131
BAIN GEOFF Director BRICKELL ON THE RIVER, MIAMI, FL, 33131
DANIEL ALVAREZ Director BRICKELL ON THE RIVER, MIAMI, FL, 33131

Vice President

Name Role Address
BAIN GEOFF Vice President BRICKELL ON THE RIVER, MIAMI, FL, 33131

Secretary

Name Role Address
BAIN GEOFF Secretary BRICKELL ON THE RIVER, MIAMI, FL, 33131

Treasurer

Name Role Address
DANIEL ALVAREZ Treasurer BRICKELL ON THE RIVER, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-08-24 2525 PONCE DE LEON BLVD, SUITE 825, CORAL GABLES, FL 33134 No data
AMENDMENT 2021-07-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-02-25 BRICKELL ON THE RIVER, 31 SE 5TH STREET, MIAMI, FL 33131 No data
CHANGE OF MAILING ADDRESS 2010-02-25 BRICKELL ON THE RIVER, 31 SE 5TH STREET, MIAMI, FL 33131 No data
REGISTERED AGENT NAME CHANGED 2010-02-03 BECKER & POLIAKOFF, PA No data
AMENDMENT 2009-04-30 No data No data
AMENDMENT 2008-10-27 No data No data
AMENDED AND RESTATEDARTICLES 2005-12-14 No data No data

Court Cases

Title Case Number Docket Date Status
NATALIE PEDEMONTE, etc., VS BRICKELL ON THE RIVER SOUTH TOWER CONDOMINIUM ASSOCIATION, INC.. etc., et al., 3D2022-1032 2022-06-15 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
21-19393

Parties

Name NATALIE PEDEMONTE
Role Appellant
Status Active
Representations GEOFFREY D. ITTLEMAN, OMID JOHN ESMAILZADEGAN
Name BRICKELL ON THE RIVER MASTER ASSOCIATION, INC.
Role Appellee
Status Active
Name BRICKELL ON THE RIVER SOUTH TOWER CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations BRIAN J. MORAN, CHRISTOPHER R. PARKINSON, Cody German, JASON P. DEL ROSSO, Jennifer V. Ruiz, ANDREW G. SIMON
Name Hon. Pedro P. Echarte, Jr.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-10-12
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ IT IS HEREBY ORDERED that the parties’ Joint Stipulation for Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2022-10-12
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-10-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL WITH PREJUDICE
On Behalf Of BRICKELL ON THE RIVER SOUTH TOWER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-10-12
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-08-19
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-55 days to 10/17/2022
Docket Date 2022-08-18
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 NATALIE PEDEMONTE
Docket Date 2022-08-08
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-07-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BRICKELL ON THE RIVER SOUTH TOWER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-07-06
Type Notice
Subtype Notice
Description Notice ~ APPELLANT'S NOTICE OF COMPLIANCE WITH COURT ORDER
On Behalf Of NATALIE PEDEMONTE
Docket Date 2022-06-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of NATALIE PEDEMONTE
Docket Date 2022-06-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of NATALIE PEDEMONTE
Docket Date 2022-06-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due. i
Docket Date 2022-06-15
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 dollar ($300.00) fee is paid to the Clerk of the Court on or before June 25, 2022.
Docket Date 2022-06-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-01-23
AMENDED ANNUAL REPORT 2022-12-06
ANNUAL REPORT 2022-01-31
Amendment 2021-07-26
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State