Search icon

ISLE OF PARADISE "A" INC. - Florida Company Profile

Company Details

Entity Name: ISLE OF PARADISE "A" 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: 27 May 1965 (60 years ago)
Document Number: 709040
FEI/EIN Number 591152486

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

Address: 440 PARADISE ISLE BLVD, HALLANDALE BEACH, FL, 33009, US
Mail Address: 4800 North State Road Seven Suite, Lauderdale Lakes, FL, 33319, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Marquis Michel President 4800 North State Road Seven Suite, Lauderdale Lakes, FL, 33319
Prevost Jean-Guy Director 4800 North State Road Seven Suite, Lauderdale Lakes, FL, 33319
Larivee Marcel Secretary 4800 North State Road Seven Suite, Lauderdale Lakes, FL, 33319
Prendergast Antoinette Treasurer 4800 North State Road Seven Suite, Lauderdale Lakes, FL, 33319
Kenney Diane Asst 4800 North State Road Seven Suite, Lauderdale Lakes, FL, 33319
Lawlor Eddy Vice President 4800 North State Road Seven Suite, Lauderdale Lakes, FL, 33319
Lee Ballard Law Agent 10100 W. Sample Rd, Coral Springs, FL, 33065

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-22 440 PARADISE ISLE BLVD, HALLANDALE BEACH, FL 33009 -
REGISTERED AGENT NAME CHANGED 2024-03-22 Lee Ballard Law -
REGISTERED AGENT ADDRESS CHANGED 2024-03-22 10100 W. Sample Rd, Third Floor, Coral Springs, FL 33065 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-17 440 PARADISE ISLE BLVD, HALLANDALE BEACH, FL 33009 -

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-03-13
AMENDED ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-02-19
AMENDED ANNUAL REPORT 2017-08-22
ANNUAL REPORT 2017-03-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State