Search icon

IL VILLAGGIO CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: IL VILLAGGIO 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: 08 Sep 1998 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Aug 2014 (11 years ago)
Document Number: N98000005122
FEI/EIN Number 650880166

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

Address: 1455 OCEAN DRIVE, MIAMI BEACH, FL, 33139
Mail Address: 1455 OCEAN DRIVE, MIAMI BEACH, FL, 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SLIPMAN CURTIS D Vice President 1455 OCEAN DR, MIAMI BEACH, FL, 33139
WALLNER PAUL Director 1455 OCEAN DR, PH3 & 4, 1703 & 1704, MIAMI, FL, 33139
COHEN LEWIS Secretary 1455 OCEAN DR., #1404, MIAMI BEACH, FL, 33139
LINDEMANN GEORGE President 1455 OCEAN DR., #406, MIAMI BEACH, FL, 33139
SUTERA LUIGI Treasurer 1455 OCEAN DR. 1007, MIAMI, FL, 33139
MARC HALPERN, ESQ. Agent 355 ALHAMBRA CIR, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-06 MARC HALPERN, ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2023-04-06 355 ALHAMBRA CIR, SUITE 101, CORAL GABLES, FL 33134 -
AMENDMENT 2014-08-18 - -
AMENDMENT 2012-06-01 - -

Court Cases

Title Case Number Docket Date Status
MOLLIE ZWEIG VS IL VILLAGGIO CONDOMINIUM ASSOCIATION, INC. 3D2016-0934 2016-04-25 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
15-12831

Parties

Name MOLLIE ZWEIG
Role Appellant
Status Active
Representations NICHOLAS D. SIEGFRIED, DIANE J. ZELMER
Name IL VILLAGGIO CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Priscilla S. Zaldivar, Marc A. Halpern
Name Hon. Jorge E. Cueto
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-01-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-01-04
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellee's motion for appellate attorney's fees, it is ordered that said motion is granted and remanded to the trial court to fix amount. Appellant's motion for award of appellate attorney's fees is hereby denied.
Docket Date 2017-01-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2016-12-12
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2016-11-21
Type Order
Subtype Order Dispensing with Oral Argument
Description Considered w/o Oral Argument (OR52) ~ This cause is removed from the oral argument calendar of Monday, December 12, 2016. The Court will consider the case without oral argument. WELLS, LAGOA and LOGUE, JJ., concur.
Docket Date 2016-11-02
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MOLLIE ZWEIG
Docket Date 2016-10-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB- 30 days to 11/7/16
Docket Date 2016-10-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MOLLIE ZWEIG
Docket Date 2016-09-20
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2016-09-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of IL VILLAGGIO CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-09-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of IL VILLAGGIO CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-08-30
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-18 days to 9/16/16
Docket Date 2016-08-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of IL VILLAGGIO CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-08-16
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ SUPPL VOLUME ( X ).
Docket Date 2016-08-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant¿s motion for leave to file a corrected initial brief is granted, and the corrected initial brief filed August 10, 2016 is accepted by the Court.
Docket Date 2016-08-11
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellant¿s August 8, 2016 motion to supplement the record is granted, and the clerk of the trial court is directed to supplement the record on appeal with the documents and transcripts as stated in said motion.
Docket Date 2016-08-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for leave to file aa corrected initial brief
On Behalf Of MOLLIE ZWEIG
Docket Date 2016-08-10
Type Brief
Subtype Amended Initial Brief
Description Corrected Appellant's Initial Brief
On Behalf Of MOLLIE ZWEIG
Docket Date 2016-08-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MOLLIE ZWEIG
Docket Date 2016-08-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MOLLIE ZWEIG
Docket Date 2016-08-08
Type Record
Subtype Appendix
Description Appendix ~ to initial brief.
On Behalf Of MOLLIE ZWEIG
Docket Date 2016-08-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MOLLIE ZWEIG
Docket Date 2016-08-08
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ Unopposed.
On Behalf Of MOLLIE ZWEIG
Docket Date 2016-07-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s second motion for an extension of time to serve the initial brief is granted to and including August 8, 2016.
Docket Date 2016-07-14
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 MOLLIE ZWEIG
Docket Date 2016-06-22
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 MOLLIE ZWEIG
Docket Date 2016-06-22
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 7/22/16
Docket Date 2016-06-21
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 9 VOLUMES.
Docket Date 2016-05-03
Type Notice
Subtype Notice
Description Notice ~ of compliance with court order.
On Behalf Of MOLLIE ZWEIG
Docket Date 2016-05-02
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 May 12, 2016.
Docket Date 2016-04-26
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of MOLLIE ZWEIG
Docket Date 2016-04-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PRIOR CASE: 16-572
On Behalf Of MOLLIE ZWEIG
Docket Date 2016-04-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-04-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
MOLLIE ZWEIG VS IL VILLAGGIO CONDOMINIUM ASSOCIATION, INC. 3D2016-0572 2016-03-11 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-12831

Parties

Name MOLLIE ZWEIG
Role Appellant
Status Active
Representations DIANE J. ZELMER, NICHOLAS D. SIEGFRIED
Name IL VILLAGGIO CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Marc A. Halpern
Name Hon. Jorge E. Cueto
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2016-04-19
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-04-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-03-30
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2016-03-30
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (No Response) (DA30B) ~ Upon consideration, petitioner's request for oral argument is denied. Following review of the petition for common law writ of certiorari, it is ordered that said petition is hereby denied. Respondent's motion for appellate attorney's fees is granted and remanded to the trial court to fix amount, subject to respondent ultimately prevailing in the trial court.
Docket Date 2016-03-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of IL VILLAGGIO CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-03-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for new petition is due.
Docket Date 2016-03-11
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MOLLIE ZWEIG
Docket Date 2016-03-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of MOLLIE ZWEIG
Docket Date 2016-03-11
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of MOLLIE ZWEIG
Docket Date 2016-03-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-06
Reg. Agent Change 2023-04-06
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-05-04
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State