Search icon

ISLE OF PARADISE "D", INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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