Search icon

THE ISLES CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE ISLES CONDOMINIUM 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: 01 Mar 1978 (47 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2022 (3 years ago)
Document Number: 742042
FEI/EIN Number 591887181

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

Address: 250-181 DRIVE, OFFICE, SUNNY ISLES BEACH, FL, 33160
Mail Address: 250-181 DRIVE, OFFICE, SUNNY ISLES BEACH, FL, 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ODORICO MICHEL Director 250 181 DRIVE - UNIT 310, SUNNY ISLES BEACH, FL, 33160
Andreev Krassimir Director 250 - 180ST DRIVE -UNIT 112, SUNNY ISLES BCH, FL, 33160
Andreev Krassimir Treasurer 250 - 180ST DRIVE -UNIT 112, SUNNY ISLES BCH, FL, 33160
GROZDANOVA MONIKA Director 250 - 181 Drive, Sunny Isles Beach, FL, 33160
GROZDANOVA MONIKA Secretary 250 - 181 Drive, Sunny Isles Beach, FL, 33160
Baquero Isabel Director 201 - 180th Drive, Sunny Isles Beach, FL, 33160
Krassimir Andreev Agent 250 181 DRIVE, SUNNY ISLES, FL, 33160
ODORICO MICHEL President 250 181 DRIVE - UNIT 310, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-10-04 250 181 DRIVE, UNIT 112, SUNNY ISLES, FL 33160 -
REINSTATEMENT 2022-10-04 - -
REGISTERED AGENT NAME CHANGED 2022-10-04 Krassimir, Andreev -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2011-04-15 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-15 250-181 DRIVE, OFFICE, SUNNY ISLES BEACH, FL 33160 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2007-05-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-05-01
REINSTATEMENT 2022-10-04
ANNUAL REPORT 2020-04-22
REINSTATEMENT 2019-10-09
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2014-01-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State