Entity Name: | ICONBRICKELL MASTER 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: | N08000008469 |
FEI/EIN Number |
263363457
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 465 BRICKELL AVENUE, SUITE 200, MIAMI, FL, 33131, US |
Mail Address: | 465 BRICKELL AVENUE, SUITE 200, MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Suzanski Todd | President | 465 BRICKELL AVE, #200, MIAMI, FL, 33131 |
Goldberg Jonathan | Vice President | 465 BRICKELL AVE, #200, MIAMI, FL, 33131 |
Goldberg Jonathan | Treasurer | 465 BRICKELL AVE, #200, MIAMI, FL, 33131 |
SIEGER CHARLES | Secretary | 465 BRICKELL AVE, #200, MIAMI, FL, 33131 |
HABER LAW, LLP | Agent | MIAMI, FL, 33127 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08352900003 | VICEROY SPA AT ICON BRICKELL | EXPIRED | 2008-12-17 | 2013-12-31 | - | THE RELATED GROUP ATTN: HEATHER MARTIN, 444 BRICKELL AVENUE, SUITE 200, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-21 | 251 NW 23 STREET, MIAMI, FL 33127 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-07-18 | 251 NW 23 STREET, MIAMI, FL 33127 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-03 | HABER LAW, LLP | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-21 | 465 BRICKELL AVENUE, SUITE 200, MIAMI, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2022-01-21 | 465 BRICKELL AVENUE, SUITE 200, MIAMI, FL 33131 | - |
AMENDMENT | 2010-08-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-21 |
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-03-05 |
ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2019-01-30 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-04-13 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State