Search icon

ISLAND ESTATES HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ISLAND ESTATES HOMEOWNERS 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: 09 Jul 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Nov 1999 (25 years ago)
Document Number: N98000004011
FEI/EIN Number 650855725

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

Mail Address: C/O KW PROPERTY MANAGEMENT & CONSULTING, 8200 NW 33RD STREET, MIAMI, FL, 33122, US
Address: Island Estates Drive, Aventura, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mazen Karnaby Director 3901 Island Estates Drive, AVENTURA, FL, 33160
Handfield Larry Director 3905 Island Estates Drive, Aventura, FL, 33160
Bacha Karim Propert Agent 8200 NW 33rd St, Miami, FL, 33122
Shamoon Daniel R Director 4042 Island Estates Drive, Aventura, FL, 33181

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-13 Gomez, Erika, Property Manager -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 8200 NW 33rd St, Ste 300, Miami, FL 33122 -
CHANGE OF MAILING ADDRESS 2019-01-30 Island Estates Drive, Aventura, FL 33160 -
CHANGE OF PRINCIPAL ADDRESS 2018-02-20 Island Estates Drive, Aventura, FL 33160 -
REINSTATEMENT 1999-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Court Cases

Title Case Number Docket Date Status
TWO ISLANDS DEVELOPMENT CORP., et al., VS ISLAND ESTATES HOMEOWNERS ASSOCIATION, INC., etc., 3D2017-2090 2017-09-22 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
13-35005

Parties

Name TWO ISLANDS DEVELOPMENT CORP.
Role Appellant
Status Active
Representations Glen H. Waldman, Eleanor T. Barnett, Jeffrey R. Lam
Name GARY COHEN, LLC
Role Appellant
Status Active
Name NI HOLDINGS, LLC
Role Appellant
Status Active
Name ISLAND ESTATES HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Representations DALE L. FRIEDMAN, SAMUEL B. SPINNER, DAVID A. FREEDMAN, Hinda Klein, Susan E. Raffanello
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-09-13
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellants’ notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. This cause is removed from the oral argument calendar of Wednesday, October 31, 2018. Upon consideration of appellee’s motion for appellate attorneys’ fees, it is ordered that said motion is hereby denied.
Docket Date 2018-09-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-09-13
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-09-13
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-08-31
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Two Islands Development Corp.
Docket Date 2018-08-01
Type Notice
Subtype Notice
Description Notice Rescheduling Oral Argument
Docket Date 2018-08-01
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The motion to continue oral argument is granted. The oral argument scheduled for August 14, 2018 shall be rescheduled by the clerk by separate order no earlier than sixty days from today's date. There shall be no further continuances of oral argument based on the ongoing settlement negotiations. Either the parties file a notice of voluntary dismissal, or the case will be orally argued on the date set by the clerk.SCALES, LINDSEY and LUCK, JJ., concur.
Docket Date 2018-07-31
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of Two Islands Development Corp.
Docket Date 2018-07-03
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Two Islands Development Corp.
Docket Date 2018-06-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB- 10 days to July 4, 2018
Docket Date 2018-06-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Two Islands Development Corp.
Docket Date 2018-06-11
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-05-31
Type Notice
Subtype Notice
Description Notice ~ of unavailability
On Behalf Of Two Islands Development Corp.
Docket Date 2018-05-29
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-20 days to 6/25/18
Docket Date 2018-05-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Two Islands Development Corp.
Docket Date 2018-05-25
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Two Islands Development Corp.
Docket Date 2018-05-25
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney's fees
On Behalf Of Two Islands Development Corp.
Docket Date 2018-05-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ISLAND ESTATES HOMEOWNERS ASSOCIATION, INC.
Docket Date 2018-05-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ISLAND ESTATES HOMEOWNERS ASSOCIATION, INC.
Docket Date 2018-05-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ISLAND ESTATES HOMEOWNERS ASSOCIATION, INC.
Docket Date 2018-05-04
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Denied (OD30) ~ Upon consideration, appellee’s motion to strike appellants’ initial brief and appendix to the initial brief is hereby denied. LAGOA, LOGUE and SCALES, JJ., concur.
Docket Date 2018-04-06
Type Response
Subtype Response
Description RESPONSE ~ to motion to strike
On Behalf Of Two Islands Development Corp.
Docket Date 2018-03-28
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ appellant's initial brief and appendix
On Behalf Of ISLAND ESTATES HOMEOWNERS ASSOCIATION, INC.
Docket Date 2018-03-14
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Two Islands Development Corp.
Docket Date 2018-03-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Two Islands Development Corp.
Docket Date 2018-02-08
Type Notice
Subtype Notice
Description Notice ~ of unavailability.
On Behalf Of Two Islands Development Corp.
Docket Date 2018-01-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Two Islands Development Corp.
Docket Date 2018-01-24
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 3/14/18
Docket Date 2017-11-13
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-11-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-90 days to 2/12/18
Docket Date 2017-11-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Two Islands Development Corp.
Docket Date 2017-10-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellee’s motion to abate the appeal is hereby denied.
Docket Date 2017-10-16
Type Response
Subtype Response
Description RESPONSE ~ to motion to abate
On Behalf Of Two Islands Development Corp.
Docket Date 2017-10-06
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate
On Behalf Of ISLAND ESTATES HOMEOWNERS ASSOCIATION, INC.
Docket Date 2017-09-29
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants 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 October 9, 2017.
Docket Date 2017-09-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ISLAND ESTATES HOMEOWNERS ASSOCIATION, INC.
Docket Date 2017-09-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ISLAND ESTATES HOMEOWNERS ASSOCIATION, INC.
Docket Date 2017-09-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Prior case: 16-624
On Behalf Of Two Islands Development Corp.
Docket Date 2017-09-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-09-22
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 2017-09-05
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
GARY COHEN, etc., et al., VS WILLIAMS ISLAND PROPERTY OWNERS' ASSOCIATION, et al., 3D2016-0624 2016-03-17 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-15004

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-35005

Parties

Name VILLAGE AT ISLANDS ESTATE, LLC
Role Appellant
Status Active
Name GARY COHEN, LLC
Role Appellant
Status Active
Representations Angel A. Cortinas, Jeffrey R. Lam, Jonathan H. Kaskel, Eleanor T. Barnett, Glen H. Waldman
Name TWO ISLANDS DEVELOPMENT CORP.
Role Appellant
Status Active
Name NI HOLDINGS, LLC
Role Appellant
Status Active
Name ISLAND ESTATES HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name WILLIAMS ISLAND PROPERTY OWNERS' ASSOCIATION, INC.
Role Appellee
Status Active
Representations EDUARDO J. VALDES, DAVID A. FREEDMAN, RAMY P. ELMASRI, TIMOTHY J. WEST, DAVID M. WOLPIN, Susan E. Raffanello, MATTHEW H. MANDEL, MICHAEL L. HYMAN, STUART H. SOBEL
Name HON. JERALD BAGLEY
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2016-09-19
Type Notice
Subtype Notice
Description Notice ~ of unavailability
On Behalf Of GARY COHEN
Docket Date 2016-07-14
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-07-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-06-28
Type Notice
Subtype Notice
Description Notice ~ of unavailability
On Behalf Of GARY COHEN
Docket Date 2016-06-23
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2016-06-23
Type Disposition by Order
Subtype Denied
Description Prohibition Denied (Including Resp & Reply) (DA32) ~ Upon consideration, petitioners' request for oral argument is denied. Following review of the petition for a writ of prohibition or, in the alternative, for a writ of certiorari, and the response and reply thereto, it is ordered that said petition is hereby denied.
Docket Date 2016-04-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of GARY COHEN
Docket Date 2016-04-25
Type Response
Subtype Reply
Description REPLY ~ to pet. for writ of cert.
On Behalf Of GARY COHEN
Docket Date 2016-04-19
Type Record
Subtype Appendix
Description Appendix ~ vol II
On Behalf Of WILLIAMS ISLAND PROPERTY OWNERS' ASSOCIATION, INC.
Docket Date 2016-04-18
Type Response
Subtype Response
Description RESPONSE ~ to pet. for writ of cert.
On Behalf Of WILLIAMS ISLAND PROPERTY OWNERS' ASSOCIATION, INC.
Docket Date 2016-03-28
Type Order
Subtype Order to Respond to Petition
Description Order a Response - Prohibition (OR12K) ~ The party, if any, opposing the relief requested in the petition for writ of prohibition shall, and the respondent judge may, file a response within twenty (20) days of the date of this order to the petition for writ of prohibition. This order does not stay further proceedings in the lower tribunal. Further, a reply may be filed five (5) days thereafter. SUAREZ, C.J., and ROTHENBERG and SALTER, JJ., concur.
Docket Date 2016-03-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for petition is due.
Docket Date 2016-03-17
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of GARY COHEN
Docket Date 2016-03-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-03-17
Type Record
Subtype Appendix
Description Appendix
On Behalf Of GARY COHEN

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
AMENDED ANNUAL REPORT 2022-06-30
ANNUAL REPORT 2022-01-21
AMENDED ANNUAL REPORT 2021-10-01
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-02-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State