Search icon

THE ISLANDS - BERMUDA ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE ISLANDS - BERMUDA ASSOCIATION, 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: 28 Dec 1976 (48 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 02 Jan 2008 (17 years ago)
Document Number: 737660
FEI/EIN Number 591716342

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

Address: RPM Miami, 8000 NW 31 St., Doral, FL, 33122, US
Mail Address: RPM Miami, 8000 NW 31 St., Doral, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAZZONE FRANCES President 1889 S Ocean DR, Hallandale Beach, FL, 33009
SACCO FRANCES Director 1889 S. OCEAN DR, HALLANDALE BEACH, FL, 33009
Cote Yves Vice President 1889 S Ocean Drive, HALLANDALE BEACH, FL, 33009
POULIN CHARLES Director 1889 S Ocean Drive, HALLANDALE BEACH, FL, 33009
Ianni Beneditto Director 1889 S Ocean Drive, HALLANDALE BEACH, FL, 33009
TANTILLO DOMENIQUE Secretary 1889 S OCEAN DRIVE, HALLANDALE BEACH, FL, 33009
KAYE BENDER REMBAUM, P.L. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-26 RPM Miami, 8000 NW 31 St., Ste. 8, Doral, FL 33122 -
CHANGE OF MAILING ADDRESS 2024-01-26 RPM Miami, 8000 NW 31 St., Ste. 8, Doral, FL 33122 -
REGISTERED AGENT NAME CHANGED 2024-01-26 Kaye Bender Rembaum P.L. -
REGISTERED AGENT ADDRESS CHANGED 2024-01-26 1200 Park Central Boulevard South, Pompano Beach, FL 33064 -
CANCEL ADM DISS/REV 2008-01-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-03-10
AMENDED ANNUAL REPORT 2021-07-02
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-02-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State