Search icon

ISLE OF SANDALFOOT CONDOMINIUM, INC. 5 - Florida Company Profile

Company Details

Entity Name: ISLE OF SANDALFOOT CONDOMINIUM, INC. 5
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: 20 Dec 1979 (45 years ago)
Document Number: 750329
FEI/EIN Number 592003145

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

Address: 9440 S.W. 8TH STREET, BOCA RATON, FL, 33428-6862
Mail Address: C/O BENCHMARK PROPERTY, 7932 WILES ROAD, CORAL SPRINGS, FL, 33067, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BORSOI GERUSA Director 9440 SW 8th Street,#419, BOCA RATON, FL, 33428
SALDANA RAFAEL Director 9440 SW 8 Street, BOCA RATON, FL, 33428
KURTEFF MICHELE President 9440 SW 8 Street #404, BOCA RATON, FL, 33428
VAJDA BALAZS Vice President 9440 SW 8 Street, BOCA RATON, FL, 33428
INHAUZER ZSOFIA Director 9440 SW 8 Street #209, BOCA RATON, FL, 33428
NORRIS KERI Secretary 9440 SW 8 Street #410, BOCA RATON, FL, 33428
KAYE BENDER REMBAUM, PLLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000011589 ISLE OF BOCA DUNES 5 ACTIVE 2021-01-25 2026-12-31 - 7932 WILES ROAD, CORAL SPRINGS, FL, 33067
G19000039398 ISLE OF BOCA DUNES 5 ACTIVE 2019-03-28 2029-12-31 - C/O BENCHMARK PROPERTY MANAGEMENT, 7932 WILES ROAD, CORAL SPRINGS, FL, 33067

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-14 KAYE BENDER REMBAUM -
REGISTERED AGENT ADDRESS CHANGED 2023-04-14 1200 PARK CENTRAL BLVD SOUTH, POMPANO BEACH, FL 33064 -
CHANGE OF MAILING ADDRESS 2001-02-19 9440 S.W. 8TH STREET, BOCA RATON, FL 33428-6862 -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State