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 |
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 |
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 | - | - |
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