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