Search icon

2000 ISLAND BOULEVARD CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: 2000 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: 23 Jun 1995 (30 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 17 Oct 2006 (18 years ago)
Document Number: N95000003013
FEI/EIN Number 650597153

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

Address: 2000 ISLAND BOULEVARD, WILLIAMS ISLAND, FL, 33160
Mail Address: 2000 ISLAND BOULEVARD, WILLIAMS ISLAND, FL, 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
2000 ISLAND BOULEVARD CONDOMINIUM ASSOC. , 401(K) PLAN 2023 650597153 2024-10-07 2000 ISLAND BOULEVARD CONDOMINIUM ASSOCIATION, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 531110
Sponsor’s telephone number 3056922000
Plan sponsor’s address 2000 ISLAND BOULEVARD, WILLIAMS ISLAND, FL, 33160
2000 ISLAND BOULEVARD CONDOMINIUM ASSOC. , 401(K) PLAN 2022 650597153 2023-09-18 2000 ISLAND BOULEVARD CONDOMINIUM ASSOCIATION, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 531110
Sponsor’s telephone number 3056922000
Plan sponsor’s address 2000 ISLAND BOULEVARD, WILLIAMS ISLAND, FL, 33160
2000 ISLAND BOULEVARD CONDOMINIUM ASSOC. , 401(K) PLAN 2021 650597153 2022-10-08 2000 ISLAND BOULEVARD CONDOMINIUM ASSOCIATION, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 531110
Sponsor’s telephone number 3056922000
Plan sponsor’s address 2000 ISLAND BOULEVARD, WILLIAMS ISLAND, FL, 33160
2000 ISLAND BOULEVARD CONDOMINIUM ASSOC. , 401(K) PLAN 2020 650597153 2021-04-07 2000 ISLAND BOULEVARD CONDOMINIUM ASSOCIATION, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 531110
Sponsor’s telephone number 3056922000
Plan sponsor’s address 2000 ISLAND BOULEVARD, WILLIAMS ISLAND, FL, 33160
2000 ISLAND BOULEVARD CONDOMINIUM ASSOC. , 401(K) PLAN 2019 650597153 2020-07-22 2000 ISLAND BOULEVARD CONDOMINIUM ASSOCIATION, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 531110
Sponsor’s telephone number 3056922000
Plan sponsor’s address 2000 ISLAND BOULEVARD, WILLIAMS ISLAND, FL, 33160
2000 ISLAND BOULEVARD CONDOMINIUM ASSOC. , 401(K) PLAN 2018 650597153 2019-09-12 2000 ISLAND BOULEVARD CONDOMINIUM ASSOCIATION, INC. 12
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 531110
Sponsor’s telephone number 3056922000
Plan sponsor’s address 2000 ISLAND BOULEVARD, WILLIAMS ISLAND, FL, 33160
2000 ISLAND BOULEVARD CONDOMINIUM ASSOC. , 401(K) PLAN 2017 650597153 2018-06-20 2000 ISLAND BOULEVARD CONDOMINIUM ASSOCIATION, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 531110
Sponsor’s telephone number 3056922000
Plan sponsor’s address 2000 ISLAND BOULEVARD, WILLIAMS ISLAND, FL, 33160

Key Officers & Management

Name Role Address
Kurzweil Jodi Treasurer 2000 ISLAND BLVD., UNIT 2603, AVENTURA, FL, 33160
PRIZANT CAROLE Vice President 2000 ISLAND BLVD #402, AVENTURA, FL, 33160
Garcia Jorge President 2000 Island Boulevard, Aventura, FL, 33160
Berger Stephen Secretary 2000 Island Boulevard, Aventura, FL, 33160
Mohrer Mauricio Director 2000 Island Boulevard, Aventura, FL, 33160
GARCIA JORGE Agent 2000 ISLAND BOULEVARD, AVENTURA, FL, 33160

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-05-15 GARCIA, JORGE -
REGISTERED AGENT ADDRESS CHANGED 2015-05-15 2000 ISLAND BOULEVARD, UNIT 2002, AVENTURA, FL 33160 -
CANCEL ADM DISS/REV 2006-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Court Cases

Title Case Number Docket Date Status
LINDA E. KUPERSMITH, etc., VS 2000 ISLAND BOULEVARD CONDOMINIUM ASSOCIATION, INC., et al., 3D2022-1963 2022-11-15 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
19-14822

Parties

Name LINDA E. KUPERSMITH
Role Appellant
Status Active
Representations Steven M. Davis
Name FIRAS DAIRI
Role Appellee
Status Active
Name 2000 ISLAND BOULEVARD CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations JONATHAN M. MIDWALL, EDWARD S. POLK, Francesca M. Stein, GREGORY R. EISINGER, Scott A. Cole
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellee Firas Dairi's Opposition to Appellant's Second Motion for Extension of Time to File Initial Brief is noted. Upon consideration, Appellant's Second Motion for Extension of Time to File the Initial Brief is granted to and including fifteen (15) days from the date of this Order. There shall be no further extensions, in the face of an objection to same, absent an articulated good cause for the extension sought. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.
Docket Date 2023-01-24
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 Extension of Time to File the Initial Brief is granted to and including thirty (30) days from the date of this Order.
Docket Date 2022-11-15
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 25, 2022.
Docket Date 2023-02-13
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLANT'S NOTICE OF FILING DEPOSITION TRANSCRIPTS
On Behalf Of LINDA E. KUPERSMITH
Docket Date 2023-02-01
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Courthas determined that condensed transcripts fail to comply with therequirements of Florida Rules of Appellate Procedure 9.200(b)(4) and9.220(c)(4). Any such condensed transcripts filed after January 1, 2019,are hereby stricken. The responsible party (the party who seeks to havethe transcripts considered by this Court) shall file transcripts that complywith the Florida Rules of Appellate Procedure within thirty (30) days fromthe date of this Order.
Docket Date 2023-01-30
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-03-15
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-03-15
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-03-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-03-15
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ IT IS HEREBY ORDERED that the parties’ Stipulation for Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2023-03-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STIPULATION FOR DISMISSAL
On Behalf Of LINDA E. KUPERSMITH
Docket Date 2023-02-23
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 LINDA E. KUPERSMITH
Docket Date 2023-02-23
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S OPPOSITION TO APPELLANT'S SECOND MOTIONFOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of 2000 ISLAND BOULEVARD CONDOMINIUM ASSOCIATION, INC.
Docket Date 2023-01-23
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 LINDA E. KUPERSMITH
Docket Date 2022-11-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 2000 ISLAND BOULEVARD CONDOMINIUM ASSOCIATION, INC.
Docket Date 2022-11-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of LINDA E. KUPERSMITH
Docket Date 2022-11-17
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ CERTIFICATE OF SERVICE
On Behalf Of LINDA E. KUPERSMITH
Docket Date 2022-11-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2022-11-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Incomplete certificate of service in NOA.
On Behalf Of LINDA E. KUPERSMITH
Docket Date 2022-11-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-16
Reg. Agent Change 2015-05-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State