Search icon

ICON CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: ICON CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 22 Sep 2004 (20 years ago)
Document Number: N04000009072
FEI/EIN Number 201656772
Address: 450 ALTON ROAD, ICON CONDO ASSOC MGMT OFFICE, MIAMI BEACH, FL, 33139, US
Mail Address: 450 ALTON ROAD, ICON CONDO ASSOC MGMT OFFICE, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
SKRLD, INC. Agent

President

Name Role Address
STIMMEL JOHN President 450 ALTON RD., MIAMI BEACH, FL, 33139

Vice President

Name Role Address
FINDLER BRETT Vice President 450 ALTON RD., MIAMI BEACH, FL, 33139

Treasurer

Name Role Address
Gil Andres Treasurer 450 ALTON ROAD, MIAMI BEACH, FL, 33139

Secretary

Name Role Address
Gil Andres Secretary 450 ALTON ROAD, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-05-26 SKRLD, Inc. No data
REGISTERED AGENT ADDRESS CHANGED 2023-05-26 201 ALHAMBRA CIRCLE, ELEVENTH FLOOR, CORAL GABLES, FL 33134 No data
CHANGE OF PRINCIPAL ADDRESS 2010-07-29 450 ALTON ROAD, ICON CONDO ASSOC MGMT OFFICE, MIAMI BEACH, FL 33139 No data
CHANGE OF MAILING ADDRESS 2010-07-29 450 ALTON ROAD, ICON CONDO ASSOC MGMT OFFICE, MIAMI BEACH, FL 33139 No data

Court Cases

Title Case Number Docket Date Status
MURANO GRANDE AT PORTOFINO CONDOMINIUM ASSOCIATION, INC., et al., VS THE CITY OF MIAMI BEACH, FLORIDA, et al., 3D2017-2356 2017-11-01 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
14-23217

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-11069

Parties

Name MURANO GRANDE AT PORTOFINO CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Representations DIANE J. ZELMER, BERENICE MOTTIN-BERGER, HELIO DE LA TORRE, K. SCOTT DWYER, LINDSEY THURSWELL LEHR, EDUARDO J. VALDES, RAMY P. ELMASRI, MICHAEL L. HYMAN, Evelyn Greenstone Kammet
Name MURANO GRANDE AT PORTOFINO MASTER ASSOCIATION, INC.
Role Appellant
Status Active
Name ICON CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Name MIAMI BEACH MARINA ASSOCIATES, LTD.
Role Appellee
Status Active
Name MIAMI BEACH REDEVELOPEMENT AGENCY
Role Appellee
Status Active
Name City of Miami Beach
Role Appellee
Status Active
Representations Catherine M. Rodriguez, MEREDYTH S. COOPER, Joan Carlos Wizel, DANIELLE F. MORIBER, Charles P. Gourlis, JASON D. JACOBSON, STEVEN H. ROTHSTEIN, Melissa Pallett-Vasquez
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-11
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-12-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-12-11
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-12-11
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ ORDERED that the stipulation of dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2018-12-10
Type Motion
Subtype Stipulation
Description Stipulation ~ for dismissal
On Behalf Of MURANO GRANDE AT PORTOFINO CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-11-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (City of Miami Beach, Florida and Miami Beach Redevelopment Agency)-60 days to 1/21/19
Docket Date 2018-11-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLEES' SECOND NOTICE OF AGREED EXTENSIONOF TIME TO SERVE ANSWER BRIEF
On Behalf Of City of Miami Beach
Docket Date 2018-09-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (City of Miami Beach, Florida and Miami Beach Redevelopment Agency)-60 days to 11/23/18
Docket Date 2018-09-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of City of Miami Beach
Docket Date 2018-08-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MURANO GRANDE AT PORTOFINO CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-05-24
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration of appellants’ motion to stay appeal pending settlement and/or alternative second motion for extension of time to serve initial brief, the motion to stay is granted until August 31, 2018, at which time, if a settlement has not been reached and approved, appellants shall file their initial brief.
Docket Date 2018-05-23
Type Response
Subtype Response
Description RESPONSE ~ To aa motion to stay pending appeal settlement and/or motion for eot to file initial brief
On Behalf Of City of Miami Beach
Docket Date 2018-05-15
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ ORDERED that the stipulation of dismissal as to Miami Beach Marina Associates, Ltd. is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed as to appellee Miami Beach Marina Associates, Ltd. only. This appeal shall remain pending as to all other parties.
Docket Date 2018-05-15
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellees are ordered to file a response within eight (8) days of the date of this order to the appellants' motion to stay appeal pending settlement and/or alternative second motion for extension of time to serve the initial brief.
Docket Date 2018-05-14
Type Motion
Subtype Stipulation
Description Stipulation ~ of dismissal as to Miami Beach Marina Associates, Ltd.
On Behalf Of MURANO GRANDE AT PORTOFINO CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-05-11
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ APPELLANTS' MOTION TO STAY APPEAL PENDING SETTLEMENTAND/OR ALTERNATIVE SECOND MOTION FOR EXTENSION OFTIME TO SERVE INITIAL BRIEF
On Behalf Of MURANO GRANDE AT PORTOFINO CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-05-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellants’ motion for an extension of time to file the initial brief is granted to and including June 21, 2018, 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 2018-04-27
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 MURANO GRANDE AT PORTOFINO CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-03-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 5/7/18
Docket Date 2018-03-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MURANO GRANDE AT PORTOFINO CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-02-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-45 days to 4/5/18
Docket Date 2018-02-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MURANO GRANDE AT PORTOFINO CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-02-01
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2018-01-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of City of Miami Beach
Docket Date 2017-12-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MURANO GRANDE AT PORTOFINO CONDOMINIUM ASSOCIATION, INC.
Docket Date 2017-12-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-45 days to 2/19/18
Docket Date 2017-11-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MURANO GRANDE AT PORTOFINO CONDOMINIUM ASSOCIATION, INC.
Docket Date 2017-11-01
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 2017-11-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-02
AMENDED ANNUAL REPORT 2023-05-26
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-07-15
AMENDED ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-01-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State