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 |
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 |
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 | - |
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