Entity Name: | THE ISLANDER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Not For Profit Corporation |
Status: | Active |
Date Filed: | 24 Aug 1960 (64 years ago) |
Document Number: | 814676 |
FEI/EIN Number | 59-0932541 |
Address: | 6175 NW 167th Street, Suite G9, Miami, FL 33015 |
Mail Address: | 6175 NW 167th Street, Suite G9, Miami, FL 33015 |
ZIP code: | 33015 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CHOICE PROPERTY MANAGEMENT GROUP INC. | Agent |
Name | Role | Address |
---|---|---|
Karabelnikas, Shmuel | DIRECTOR | 6175 NW 167th Street, Suite G9 Miami, FL 33015 |
Name | Role | Address |
---|---|---|
Stiglianese, Linda | PRESIDENT | 6175 NW 167th Street, Suite G9 Miami, FL 33015 |
Name | Role | Address |
---|---|---|
Stiglianese, Linda | Secretary | 6175 NW 167th Street, Suite G9 Miami, FL 33015 |
Name | Role | Address |
---|---|---|
SILINGAUSKAS, SERGIO | Vice President | 6175 NW 167th Street, Suite G9 Miami, FL 33015 |
Name | Role | Address |
---|---|---|
Schauff, Anntoinette | Treasurer | 6175 NW 167th Street, Suite G9 Miami, FL 33015 |
Name | Role | Address |
---|---|---|
Socull, Barbara | Asst. Secretary | 6175 NW 167th Street, Suite G9 Miami, FL 33015 |
Name | Role | Address |
---|---|---|
Fico, Louis | Second VP | 6175 NW 167th Street, Suite G9 Miami, FL 33015 |
Name | Role | Address |
---|---|---|
Thibault, Cecile | Asst. Treasurer | 6175 NW 167th Street, Suite G9 Miami, FL 33015 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-30 | 6175 NW 167th Street, Suite G9, Miami, FL 33015 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-30 | 6175 NW 167th Street, Suite G9, Miami, FL 33015 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-30 | 6175 NW 167th Street, Suite G9, Miami, FL 33015 | No data |
REGISTERED AGENT NAME CHANGED | 2021-03-31 | Choice Property Management Group | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-02-03 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-04-09 |
ANNUAL REPORT | 2019-01-17 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-02-18 |
ANNUAL REPORT | 2016-02-02 |
ANNUAL REPORT | 2015-01-21 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State