Entity Name: | ISLE OF PARADISE "D", 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: | 29 Jan 1965 (60 years ago) |
Document Number: | 708395 |
FEI/EIN Number |
591108435
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | NADINE COLLETTE, 470 Paradise Boulevard, Hallandale Beach, FL, 33009, US |
Mail Address: | Phoenix Managment, 4800 North State Road Seven #105, Lauderdale Lakes, FL, 33319, US |
ZIP code: | 33009 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUISHARD MARIA | Director | 470 Paradise Isle Boulevard, Hallandale Beach, FL, 33009 |
COLLETTE NADINE | President | 470 ISLES OF PARADISE BLVD, HALLANDALE BEACH, FL, 33009 |
COTE RICHARD | Vice President | 470 PARADISE ISLE BLVD., HALLANDALE BEACH, FL, 33009 |
SCELLATO CLAUDIO | Secretary | 470 PARADISE ISLE BLVD., HALLANDALE BEACH, FL, 33009 |
SHAPIRO PAUL | Agent | 19925 NE 10TH PLACE WAY, MIAMI, FL, 33179 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-29 | NADINE COLLETTE, 470 Paradise Boulevard, Unit 307, Hallandale Beach, FL 33009 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-11 | NADINE COLLETTE, 470 Paradise Boulevard, Unit 307, Hallandale Beach, FL 33009 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-11 | SHAPIRO, PAUL | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-11 | 19925 NE 10TH PLACE WAY, MIAMI, FL 33179 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000354520 | TERMINATED | 2019-006929-CC-05 | MIAMI-DADE COUNTY COUNTY COURT | 2019-05-07 | 2024-05-21 | $5,064.77 | THYSSENKRUPP ELEVATOR CORPORATION, 7481 NW 66TH STREET, MIAMI, FL 33166 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
AMENDED ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-03-31 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-02-01 |
ANNUAL REPORT | 2017-07-01 |
ANNUAL REPORT | 2016-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State