Search icon

1010 BRICKELL CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: 1010 BRICKELL CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 31 Jan 2014 (11 years ago)
Document Number: N14000000982
FEI/EIN Number 47-3706573
Address: 1010 Brickell Avenue, MIAMI, FL, 33131, US
Mail Address: 1010 Brickell Avenue, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
CARLOS F MARTIN, PA Agent

President

Name Role Address
Traison Harvey President 1010 Brickell Avenue, MIAMI, FL, 33131

Treasurer

Name Role Address
Kindlund Newton Treasurer 1010 Brickell Avenue, MIAMI, FL, 33131

Secretary

Name Role Address
Salmen Nabila Secretary 1010 Brickell Avenue, MIAMI, FL, 33131

Director

Name Role Address
Curnow Mark Director 1010 Brickell Avenue, Miami, FL, 33131
Abbatiello Anthony Director 1010 Brickell Avenue, Miami, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-09-08 Carlos F. Martin, PA No data
REGISTERED AGENT ADDRESS CHANGED 2023-09-08 Carlos F. Martin, PA, 2525 Ponce de Leon Boulevard, Suite 300, Coral Gables, FL 33134 No data
CHANGE OF PRINCIPAL ADDRESS 2018-05-22 1010 Brickell Avenue, MIAMI, FL 33131 No data
CHANGE OF MAILING ADDRESS 2018-05-22 1010 Brickell Avenue, MIAMI, FL 33131 No data

Court Cases

Title Case Number Docket Date Status
MIGUEL GONCALVES, VS 1010 BRICKELL CONDOMINIUM ASSOCIATION, INC., 3D2021-2110 2021-10-26 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
20-22990

Parties

Name MIGUEL GONCALVES
Role Appellant
Status Active
Representations ZACHARY D. LUDENS, MARK S. FISTOS, AARON R. RESNICK, JORDAN A. SHAW, KIMBERLY A. SLAVEN
Name 1010 BRICKELL CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations ANDREW G. SIMON, ALEXANDRA VALDES, Carly M. Weiss
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-01-21
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-01-21
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-01-21
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2022-01-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of 1010 BRICKELL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-01-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MIGUEL GONCALVES
Docket Date 2022-01-04
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Appellant’s Second Unopposed Motion for Extension of Time to file a response to the Court’s Order to Show Cause is granted to and including January 20, 2022. No further extensions will be granted.
Docket Date 2021-12-30
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ APPELLANT'S SECOND UNOPPOSED MOTION FOR EXTENSION OFTIME TO RESPOND TO ORDER TO SHOW CAUSE
On Behalf Of MIGUEL GONCALVES
Docket Date 2021-12-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-50 days to 2/14/21022
Docket Date 2021-12-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MIGUEL GONCALVES
Docket Date 2021-12-13
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Appellant’s Unopposed Motion for Extension of Time to file a response to the Court’s Order to Show Cause is granted to and including December 30, 2021.
Docket Date 2021-12-09
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIMETO RESPOND TO ORDER TO SHOW CAUSE
On Behalf Of MIGUEL GONCALVES
Docket Date 2021-12-01
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-11-30
Type Order
Subtype Show Cause
Description Show Cause Why App.Shldn't be DATFANAO(OR12G) ~ Appellant shall show cause, within ten (10) days from the date of this Order, as to why the appeal should not be dismissed as one taken from a non-final, non-appealable order.
Docket Date 2021-11-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MIGUEL GONCALVES
Docket Date 2021-11-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 1010 BRICKELL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2021-10-26
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of 1010 BRICKELL CONDOMINIUM ASSOCIATION, INC.
Docket Date 2021-10-26
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 dollar ($300.00) fee is paid to the Clerk of the Court on or before November 5, 2021.
Docket Date 2021-10-26
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of MIGUEL GONCALVES
Docket Date 2021-10-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-08-15
AMENDED ANNUAL REPORT 2023-10-27
AMENDED ANNUAL REPORT 2023-09-08
AMENDED ANNUAL REPORT 2023-08-30
ANNUAL REPORT 2023-08-03
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-02-12
AMENDED ANNUAL REPORT 2018-05-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State