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