Search icon

4000 ISLAND BOULEVARD CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: 4000 ISLAND BOULEVARD CONDOMINIUM 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: 06 May 1985 (40 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Apr 2017 (8 years ago)
Document Number: N09095
FEI/EIN Number 592549867

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4000 ISLAND BLVD., AVENTURA, FL, 33160, US
Mail Address: 4000 ISLAND BLVD., AVENTURA, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BECKER & CO LLC Agent -
SYTNER BARRY President 4000 ISLAND BLVD., AVENTURA, FL, 33160
WYNN LAURETTE Director 4000 ISLAND BLVD., AVENTURA, FL, 33160
SCHWAB JEFFREY Vice President 4000 ISLAND BLVD., AVENTURA, FL, 33160
FERRAEZ VICTOR Director 4000 ISLAND BLVD, AVENTURA, FL, 33160
LIZZA FRANK Director 4000 ISLAND BLVD., AVENTURA, FL, 33160
FACTOR LORNE Treasurer 4000 Island Blvd, Aventura, FL, 33160

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-02-04 Becker -
REGISTERED AGENT ADDRESS CHANGED 2020-02-04 1 EAST BROWARD BOULEVARD, SUITE 1800, FORT LAUDERDALE, FL 33301 -
AMENDMENT 2017-04-24 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-10 4000 ISLAND BLVD., AVENTURA, FL 33160 -
CHANGE OF MAILING ADDRESS 2014-01-10 4000 ISLAND BLVD., AVENTURA, FL 33160 -

Court Cases

Title Case Number Docket Date Status
WINDSOR METAL SPECIALTIES, INC. VS 4000 ISLAND BOULEVARD CONDOMINIUM ASSOCIATION, INC. 3D2018-2313 2018-11-16 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
14-27815

Parties

Name WINDSOR METAL SPECIALTIES, INC.
Role Appellant
Status Active
Representations Mark D. Tinker, Kathryn L. Ender, DANIEL E. LEVIN
Name 4000 ISLAND BOULEVARD CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations C. BROOKS RICCA, JR., DANIELLE A. WALLIS, Robert P. Frankel, Eric K. Gressman
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-02
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ ORDERED that the stipulation for final order of dismissal is recognized by the Court, and these consolidated appeals and cross-appeals from the Circuit Court for Miami-Dade County, Florida are hereby dismissed.
Docket Date 2019-05-02
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-05-02
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-05-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-05-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of 4000 ISLAND BOULEVARD CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-04-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant's motion for an extension of time to file the initial brief is granted to and including forty-five (45) days from the date of this order.
Docket Date 2019-04-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT POMA CONSTRUCTION CORPORATION'S MOTION FOREXTENSION OF TIME TO FILE INITIAL APPELLATE BRIEF
On Behalf Of 4000 ISLAND BOULEVARD CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-03-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ CHANGE IN RESPONSIBLE ATTORNEYS AND AMENDED DESIGNATION OF EMAIL ADDRESSES
On Behalf Of 4000 ISLAND BOULEVARD CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-03-04
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 4000 ISLAND BOULEVARD CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-02-26
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-02-22
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description CROSS NOTICE FILING FEE PAID THROUGH PORTAL ~ Windsor Metal Specialties, Inc. Cross Appeal fee.
On Behalf Of 4000 ISLAND BOULEVARD CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-02-15
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ POMA CONSTRUCTION CORPORATION'S NOTICE OF CROSS APPEAL FROM A FINAL ORDER
On Behalf Of 4000 ISLAND BOULEVARD CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-11-29
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Appellant Windsor Metal Specialities, Inc.’s agreed motion to consolidate is granted, and it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D18-2302. Appellant Windsor Metal Specialities, Inc.’s agreed motion to stay is granted, and the above referenced appeals are hereby stayed pending entry of a final judgment.
Docket Date 2018-11-27
Type Record
Subtype Appendix
Description Appendix ~ motion to stay
On Behalf Of WINDSOR METAL SPECIALTIES, INC.
Docket Date 2018-11-27
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of WINDSOR METAL SPECIALTIES, INC.
Docket Date 2018-11-26
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 ($300.00) dollar fee is paid to the Clerk of the Court on or before December 6, 2018.
Docket Date 2018-11-16
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 2018-11-16
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of WINDSOR METAL SPECIALTIES, INC.
Docket Date 2018-11-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
POMA CONSTRUCTION CORPORATION, etc., VS 4000 ISLAND BOULEVARD CONDOMINIUM ASSOCIATION, etc., 3D2018-2302 2018-11-15 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
14-27815

Parties

Name POMA CONSTRUCTION CORPORATION
Role Appellant
Status Active
Representations C. BROOKS RICCA, JR., Eric K. Gressman, DANIELLE A. WALLIS
Name 4000 ISLAND BOULEVARD CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Robert P. Frankel, Mark D. Tinker, Kathryn L. Ender, KEVIN C. SCHUMACHER, DANIEL E. LEVIN
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-02
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ ORDERED that the stipulation for final order of dismissal is recognized by the Court, and these consolidated appeals and cross-appeals from the Circuit Court for Miami-Dade County, Florida are hereby dismissed.
Docket Date 2019-05-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-05-02
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-05-02
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-05-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of 4000 ISLAND BOULEVARD CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-04-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant's motion for an extension of time to file the initial brief is granted to and including forty-five (45) days from the date of this order.
Docket Date 2019-04-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT POMA CONSTRUCTION CORPORATION'S MOTION FOREXTENSION OF TIME TO FILE INITIAL APPELLATE BRIEF
On Behalf Of POMA CONSTRUCTION CORPORATION
Docket Date 2019-03-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ CHANGE IN RESPONSIBLE ATTORNEYS AND AMENDED DESIGNATION OF EMAIL ADDRESSES
On Behalf Of 4000 ISLAND BOULEVARD CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-03-05
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB (Poma Construction Corporation)-45 days to 4/18/19
Docket Date 2019-03-04
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 POMA CONSTRUCTION CORPORATION
Docket Date 2019-02-26
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-02-22
Type Order
Subtype Order on Filing Fee
Description Pay Filing Fee on Cr-app,joinders,intervene(OR14K) ~ A notice of cross-appeal has been filed in this cause without the statutory required filing fee. Within ten (10) days from the date of this order, Poma Construction Corporation shall pay the required two hundred ninety-five ($295.00) dollar fee to the Clerk of the Court by cash, cashier’s check or money order.
Docket Date 2019-02-22
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description CROSS NOTICE FILING FEE PAID THROUGH PORTAL ~ Windsor Metal Specialties, Inc. Cross Appeal fee.
On Behalf Of 4000 ISLAND BOULEVARD CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-02-18
Type Order
Subtype Order on Filing Fee
Description Pay Filing Fee on Cr-app,joinders,intervene(OR14K) ~ A notice of cross-appeal has been filed in this cause without the statutory required filing fee. Within ten (10) days from the date of this order, Windsor Metal Specialties, Inc., shall pay the required two hundred ninety-five ($295.00) dollar fee to the Clerk of the Court by cash, cashier’s check or money order.
Docket Date 2019-02-15
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ POMA CONSTRUCTION CORPORATION'S NOTICE OF CROSS APPEAL FROM A FINAL ORDER
On Behalf Of POMA CONSTRUCTION CORPORATION
Docket Date 2019-02-11
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ WINDSOR METAL SPECIALTIES, INC., CROSS APPEAL.
On Behalf Of 4000 ISLAND BOULEVARD CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-01-22
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB (Poma Construction Corporation)-45 days to 3/4/19
Docket Date 2019-01-18
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 POMA CONSTRUCTION CORPORATION
Docket Date 2018-11-29
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Appellant Windsor Metal Specialities, Inc.’s agreed motion to consolidate is granted, and it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D18-2302. Appellant Windsor Metal Specialities, Inc.’s agreed motion to stay is granted, and the above referenced appeals are hereby stayed pending entry of a final judgment.
Docket Date 2018-11-27
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ Appeals in case numbers 3D18-2302 and 3D18-2313 pending final judgment
On Behalf Of 4000 ISLAND BOULEVARD CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-11-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 4000 ISLAND BOULEVARD CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-11-27
Type Record
Subtype Appendix
Description Appendix ~ to motion to stay
On Behalf Of 4000 ISLAND BOULEVARD CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-11-26
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 ($300.00) dollar fee is paid to the Clerk of the Court on or before December 6, 2018.
Docket Date 2018-11-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of POMA CONSTRUCTION CORPORATION
Docket Date 2018-11-15
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 2018-11-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-04
Reg. Agent Change 2019-12-16
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-12
Amendment 2017-04-24
ANNUAL REPORT 2017-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State