Search icon

PALAZZO DEL SOL/DELLA LUNA AT FISHER ISLAND CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: PALAZZO DEL SOL/DELLA LUNA AT FISHER ISLAND CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 19 Oct 2015 (9 years ago)
Document Number: N15000010182
FEI/EIN Number 81-1314585
Mail Address: C/O KW PROPERTY MANAGEMENT & CONSULTING, 8200 NW 33RD STREET, SUITE 300, MIAMI, FL, 33122, US
Address: 7000 FISHER ISLAND DR, FISHER ISLAND, FL, 33109, US
ZIP code: 33109
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
SACHS SAX CAPLAN, P.L. Agent

Vice President

Name Role Address
Silberzweig Barry Vice President 7000 FISHER ISLAND DRIVE, FISHER ISLAND, FL, 33109

Director

Name Role Address
Solomon Rick Director 7000 FISHER ISLAND DRIVE, FISHER ISLAND, FL, 33109

Treasurer

Name Role Address
Meyer Jerome Dr. Treasurer 7000 FISHER ISLAND DR, Miami Beach, FL, 33109

Secretary

Name Role Address
Lehman Kelley Secretary 7000 Fisher Island Drive, Fisher Island, FL, 33109

President

Name Role Address
MIKHAILOV ALEXANDER Dr. President 7000 FISHER ISLAND DR, FISHER ISLAND, FL, 33109

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-08-03 7000 FISHER ISLAND DR, FISHER ISLAND, FL 33109 No data
REGISTERED AGENT NAME CHANGED 2022-11-07 Sachs Sax Caplan, P.L. No data
REGISTERED AGENT ADDRESS CHANGED 2022-11-07 Attn: Edward S. Hammel, Esquire, 6111 Broken Sound Parkway NW, Suite 200, Boca Raton, FL 33487 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-25
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-01-31
AMENDED ANNUAL REPORT 2022-11-07
ANNUAL REPORT 2022-01-25
AMENDED ANNUAL REPORT 2021-12-13
ANNUAL REPORT 2021-02-12
AMENDED ANNUAL REPORT 2020-11-05
ANNUAL REPORT 2020-01-10
AMENDED ANNUAL REPORT 2019-04-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State