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 |
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 | |||||||||||||
|
||||||||||||||||||
2000 ISLAND BOULEVARD CONDOMINIUM ASSOC. , 401(K) PLAN | 2022 | 650597153 | 2023-09-18 | 2000 ISLAND BOULEVARD CONDOMINIUM ASSOCIATION, INC. | 15 | |||||||||||||
|
||||||||||||||||||
2000 ISLAND BOULEVARD CONDOMINIUM ASSOC. , 401(K) PLAN | 2021 | 650597153 | 2022-10-08 | 2000 ISLAND BOULEVARD CONDOMINIUM ASSOCIATION, INC. | 15 | |||||||||||||
|
||||||||||||||||||
2000 ISLAND BOULEVARD CONDOMINIUM ASSOC. , 401(K) PLAN | 2020 | 650597153 | 2021-04-07 | 2000 ISLAND BOULEVARD CONDOMINIUM ASSOCIATION, INC. | 15 | |||||||||||||
|
||||||||||||||||||
2000 ISLAND BOULEVARD CONDOMINIUM ASSOC. , 401(K) PLAN | 2019 | 650597153 | 2020-07-22 | 2000 ISLAND BOULEVARD CONDOMINIUM ASSOCIATION, INC. | 13 | |||||||||||||
|
||||||||||||||||||
2000 ISLAND BOULEVARD CONDOMINIUM ASSOC. , 401(K) PLAN | 2018 | 650597153 | 2019-09-12 | 2000 ISLAND BOULEVARD CONDOMINIUM ASSOCIATION, INC. | 12 | |||||||||||||
|
||||||||||||||||||
2000 ISLAND BOULEVARD CONDOMINIUM ASSOC. , 401(K) PLAN | 2017 | 650597153 | 2018-06-20 | 2000 ISLAND BOULEVARD CONDOMINIUM ASSOCIATION, INC. | 12 | |||||||||||||
|
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 |
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 | - | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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