Entity Name: | ICONBRICKELL CONDOMINIUM NO. TWO 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: | 09 Sep 2008 (17 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 19 Aug 2010 (15 years ago) |
Document Number: | N08000008463 |
FEI/EIN Number |
263363348
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 495 Brickell Avenue, Miami, FL, 33131, US |
Mail Address: | 495 Brickell Avenue, Miami, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HABER LAW, LLP | Agent | 251 NW 23 STREET, MIAMI, FL, 33127 |
Komer Barbara | Secretary | 495 Brickell Avenue, Miami, FL, 33131 |
GOLDBERG JONATHAN | Director | 495 Brickell Avenue, Miami, FL, 33131 |
Sanchez-Elia Raul | Treasurer | 495 Brickell Avenue, Miami, FL, 33131 |
MARCELLINE BASIL | President | 495 Brickell Avenue, Miami, FL, 33131 |
Brill Aaron | Vice President | 495 Brickell Avenue, Miami, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-08 | 251 NW 23 STREET, MIAMI, FL 33127 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-07-18 | 251 NW 23 STREET, MIAMI, FL 33127 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-07 | 495 Brickell Avenue, Suite 200, Miami, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2020-04-07 | 495 Brickell Avenue, Suite 200, Miami, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2020-04-07 | HABER LAW, LLP | - |
AMENDMENT | 2010-08-19 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DAVID JAFFEE, VS ICONBRICKELL CONDOMINIUM NO. TWO ASSOCIATION, INC., etc., | 3D2022-0603 | 2022-04-08 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | DAVID JAFFEE |
Role | Appellant |
Status | Active |
Name | ICONBRICKELL CONDOMINIUM NO. TWO ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Representations | ARIELLA J. GUTMAN, Roger Slade, DEESHA A. SMART |
Name | Hon. Michael G. Barket |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-06-14 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2022-06-14 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2022-05-25 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Appeal Dismissed by the Court (DA11) ~ Upon the Court’s own motion, it is ordered that the above-styled appeal is hereby dismissed. |
Docket Date | 2022-05-25 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2022-04-14 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion Denied (OD999) ~ Upon consideration, pro se Appellant's Request for a Refund is hereby denied. Pro se Appellant may file a petition for a writ of certiorari, together with a supporting appendix, within thirty (30) days from the date of this Order, or Appellant may file a notice of voluntary dismissal, if he does not wish to proceed. |
Docket Date | 2022-04-12 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry ~ REQUEST FOR REFUND |
On Behalf Of | DAVID JAFFEE |
Docket Date | 2022-04-08 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ Certificate of Service |
On Behalf Of | DAVID JAFFEE |
Docket Date | 2022-04-08 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | DAVID JAFFEE |
Docket Date | 2022-04-08 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due. |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-08 |
ANNUAL REPORT | 2024-01-10 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-04 |
ANNUAL REPORT | 2020-04-07 |
ANNUAL REPORT | 2019-03-14 |
AMENDED ANNUAL REPORT | 2018-11-21 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-01-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State