Loading...
HomeMy WebLinkAboutPortofino Group \ \ \ .' ...,. ,.. ,. ~; t:t' Oty of Miami Beach OffIce of the Oty Oer1< 1700 Convention center Drive, Miami Beach, FL 33139 Emall: dtyderk@d.mlaml-beach.fl.us LOBBYIST REGISTRATION FORM RECEIVED CITY CLERK'S DEPT. (Oty of Miami Beach, City Code Chapter 2, DMsIon 3, SectIon 2-481) a Check Box If an Amendment ~~a2 .JJrntil ~~.,' Gorson Matthew NAME OF LOB8Y1ST: (Last) (RISt) Greenberg Traurig 1221 Brickell Avenue, Miami BUSINESS ADDRESS: (Number and Street) (oty) (305) 579-0777 (305) 961-5777 TELEPHONE NUMBER: FAX NUMBER: ; .-.-----' B. (M.!) DATE QUAUFIED AS LOBBYIST 33131 (ZIp COde) FL (State) gorsorun ~t1aw. com EMAIL: 1. LOBBYIST RETAINED BY: Porto fino Group (see attached list) NAME OF PRINOPAl/CUENT: 404 Washington Avenue Miami Beach BUSINESS ADDRESS: (Number and Street) (Oty) (3051 532-2519 (.~or) Qa,I-g'777 TELEPHONE NUMBER: FAX NUMBER: (Optional) FL (state) 33139 (Zip COde) EMAIL: (Optional) FIll out this section If prIndpalls a Corporation, Partnenhlp or Trust [SectIon 2-482 (e)] . NAME OF OiIEF OFFICER, PARTNER, OR BENEFIOARY: Margaret Nee . UST All PERSONS HOLDING, DIRECTLY OR INDIRECTlY, A 5% OR MORE OWNERSHIP INTEREST IN SUCH CORPORATION, PARTNERSHIP OR TRUST: Thomas Kramer n. SPECIFlCLOBBYISSUE: Development of Portofino Group Properties, including Alaska Parcel, Goodman Terrace and Hinson Parcel Issue to be lobbied (Desaibe In detail): nI. CITY AGENCIES/INDMDUALS TO BE LOBBIED: A) Full Name of Indlvldual/ntle B) Relationship See attached . .' " "~' f"' IV. DISCLOSURE OF LOBBYIST COMPENSATION: A) COMPENSATION VALUE (AMOUNT): $450.00 B) CIRUE COMPENSATION FORM: eJiourJi> Rat Rate IF OTHER, PLEASE SPECIFY: Other v. PRlNQPAL/CUENT PAYMENT TO LOBBYIST DISCLOSURE: $450.00 B) CIRCLE COMPENSATION FORM: A) PAYMENT AMOUNT: Flat Rate IF OTHER. PlEASE SPECIFY: Other VI. SIGNATURE UNDER OATH: ON OCTOBER 1ST OF EACH YEAR, EACH LOBBYIST SHALL SUBMIT TO THE CITY CLERK A SIGNED STATEMENT UNDER OATH, USTING LOBBYING EXPENDITURES IN THE CITY OF MIAMI BEACH FOR THE PRECEDING CALENDAR YEAR. I do solemnly swear that all of the foregoing facts are true and correct and that I have read or am familiar with the provisions contained in Section 2-482 of the Miami Beach Oty Code as amended, and all reporting requirements. j) I N'l/~ A """'\ nIl. _ . Signature of Lobbyist: l/.1..~~ Signature of Prindpal/Client: VII. LOBBYIST IDENTIFICATION: Q Produced ID Form of Identification ~rsonallY Known vm. SIGNATURE AND STAMP OF NOTARY OR DEPUTY CLERK: OONNAM FLOIOO NOI'ARYPUBUCsrATEOF FLORIDA COMMISSION NO. CC93!I467 MY COMMISSION EXP, 20 State of Florida, County of Miami-Dade Sworn tooand SUbSCrib~e this' day of . 2002. If Notary, print, stamp or type as commissioned Registration: ~PTED FOR CLERK'S USE ONLY ~-I~-()~ [ ] REJECTED DATE: If rejected, state reason: . Registration fee paid: [ J Yes [ ] No [ ] Cash [ ] Check MCR # DATA ENTRY DATE: . 2002 ENTERED BY: I , 'r ,~ ,- , I IV. DISCLOSURE OF LOBBYIST COMPENSATION: A) COMPENSATION VALUE (AMOUNT): $450.00 B) CIRCLE COMPENSATION FORM: CHourl..v Flat Rate IF OTHER, PLEASE SPECIFY: Other v. A) PAYMENT AMOUNT: PRINCIPAL/CLIENT PAYMENT TO LOBBYIST DISCLOSURE: $450.00 B) CIRCLE COMPENSATION FORM: Flat Rate IF OTHER, PLEASE SPECIFY: Other VI. SIGNATURE UNDER OATH: ON OCTOBER lsr OF EACH YEAR. EACH LOBBYIST SHALL SUBMrr TO THE CITY CLERK A SIGNED STATEMENT UNDER OATH, USTING LOBBYING EXPENDITURES IN THE CITY OF MIAMI BEACH FOR THE PRECEDING CALENDAR YEAR. I do solemnly swear that all of the foregoing facts are true and correct and that I have read or am familiar with the provisions contained In SectIon 2-482 of the Miami Beach City Code as amended, and all reporting requirements. Signature of Lobbyist: Signature of Prlndpal/Cllent: VIl. LOBBYIST IDENTIFICATION: CI Produced ID Form of Identification ~ Personally Known V1D. SIGNATURE AND STAMP OF NOTARY OR DEPUTY CLERK: State of Ronda, County of Miami-Dade swor:J~ SUbscnb~re me This -- day of .L . 2002. OFFICIAL NorARYSEAL CA1lJEIUNIl F COLDNNESJ! NorARY PllBUC srATE OF FLC!UDA COMMIlSION NO. CC905179 MY COMMISSION EXP. AN. 2S ~~ Caf~e(lr\.e ~. Qo (OMese. If otary, print, stamp or type as commissioned FOR CLERK'S USE ONLY Registration: [] ACCEPTED [] REJECTED DATE: If rejected, state reason: . Registration fee paid: [ J Yes [ ] No [ ] Cash [ ] Check MeR' # DATA ENTRY DATE: . 2002 ENTERED BY: I . , ~, '" \ " / PORTOPINO GROUP ENTITIES Portofino Group, Inc. Azure Coast, Inc. ' Azure Coast Development, Ud. Portofino Real Estate Fund, Ltd. Sun & Fun, Inc. Marquesa, Ino. East CoasUine; Inc. East Coastline Development, Ltd. BeaohwEllk Development Corp. Weet Side Partners, Jhc. West Side Partners, Ltd. Santorlnl18le, lno. , 404 Investcorp, Inc. 404 Investments, Ltd. Sandpolnt FInancial Corp. Sandpoint financial, Ltd. . * ,L Mayor David Dermer Commissioner Matti Herrera Bower Commissioner Simon Cruz Commissioner Luis R. Garcia, Jr. Commissioner Saul Gross Commissioner Jose Smith Commissioner Richard Steinberg Jorge M. Gonzalez, City Manager Mayra Diaz-Buttacavoli, Assistant City Manager Christina Cuervo, Assistant City Manager Robert Middaugh, Assistant City Manager Mary Greenwood, Executive Assistant to the City Manager Ramiro Inguanzo, Chief of Staff Tim Hemstreet, Special Assistant to the City Manager Murray Dubbin, City Attorney Donald Papy, Chief Deputy City Attorney Code Compliance Division AI Childress, Division Director Eric Wardle, Jr., Assistant Division Director 305-673-7000 ext. 6787 Kristal Caron, Office Manger Fire Department Floyd Jordan, Fire Chief Planning and Zoning Department Jorge Gomez, Director William H. Cary, Director Design, Preservation and Neighborhood Planning Division Armando Valdes, Planning and Zoning Manager Thomas R. Mooney, AICP, Design and Preservation Manager Steven Green, Office Manager Chuck Taft, Boards Administrator April Hirsch, Secretary to the Board of Adjustment Juan Diaz, Planning Technician Antonieta Stohl, Receptionist Permit Review Process Ricardo Guzman, Planner, Planning & Zoning Kevin Perkins, Planner, Planning & Zoning Marija Surev, Planner, Planning & Zoning Christopher Dunn, Planner, Planning & Zoning Mark Sean Finnen, Planner, Planning & Zoning Planning Board Mercy Lamazares, Sr. Planner \ , ',j '\... . . . .. ~ Stephen Foren, Sr. Planner, Planning & Zoning Board of Adjustment Annando Valdes, Planning and Zoning Manager April Hirsch, Secretary to the Board of Adjustment Historic Preservation Thomas R. Mooney, AICP, Design and Preservation Manager Shannon Anderton, Sr. Planner, Design & Preservation Design Review Board Thomas R. Mooney, AICP, Design and Preservation Manager Laura Quenelle, Sr. Planner, Design & Preservation Neighborhood Planning Joyce Meyers, North Beach Planning Coordinator Reuben Caldwell, Planner, Design & Preservation Charles Buckles, Sr. Plans Designer Katia Hirsh, Planner Public Works Fred Beckmann, Director Michael Alvarez, Assistant Director Engineering and Construction Division Environmental Resource Division Bruce Henderson, Environmental Specialist Streets and Streetlights Division Transportation and Concurrency Management Joseph Johnson, Director Amelia Johnson, Transportation Coordinator Henry Johnson, Senior Planner, Debra Hart, Office Associate Water and Sewer Division Nathan Pope, Water and Sewer Utilities Superintendent John Kranick, Streets, Streetlighting and Stormwater Superintendnet A.D.A. Compliance Heidi Johnson-Wright, ADA Coordinator Building Department Phil Azan, Building Director Hamid Dolikhani, Assistant Director . 1/ ,.:, . - Richard McConachie, Chief Building Inspector J eri Dee Goodkin, Senior Building Inspector Permit Counter Evelyn H. Sanchez, Office Associate IV Electrical Gary Ortega, Chief Electrical Inspector Plumbing Paul Elledge, Chief Plumbing Inspector Structural Mohammed Partovi, Chief Structural Plans Processor Mechanical Paul Raymond, Chief Mechanical Inspector Microfilm/Storage Omar Castellanos, Building Records Manager Elevators John Antona, Chief Elevator Inspector Accessibility Gladys Salas, Chief Accessibility Inspector