Search icon

ISLAND SHORES CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ISLAND SHORES 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: 22 Sep 1997 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Oct 2013 (12 years ago)
Document Number: N97000005435
FEI/EIN Number 593502796

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

Address: 2903 NE 163 STREET, NORTH MIAMI BEACH, FL, 33160, US
Mail Address: 2903 NE 163 STREET, NORTH MIAMI BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BECERRA JOSUE President 2903 NE 163 STREET, NORTH MIAMI BEACH, FL, 33160
RESTREPO GLORIA Director 2903 NE 163 STREET, NORTH MIAMI BEACH, FL, 33160
CASO MARIA Director 2903 NE 163 STREET, NORTH MIAMI BEACH, FL, 33160
GARBIN VANINA Treasurer 2903 NE 163 STREET, NORTH MIAMI BEACH, FL, 33160
CORREA ESTRELLA KRISTYANNE Director 2903 NE 163 STREET, NORTH MIAMI BEACH, FL, 33160
Josue Becerra Agent 2903 NE 163 STREET, NORTH MIAMI BEACH, FL, 33160

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-05-02 2903 NE 163 STREET, NORTH MIAMI BEACH, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2022-05-02 2903 NE 163 STREET, NORTH MIAMI BEACH, FL 33160 -
REGISTERED AGENT NAME CHANGED 2022-05-02 Josue, Becerra -
AMENDMENT 2013-10-08 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-11 2903 NE 163 STREET, NORTH MIAMI BEACH, FL 33160 -
REINSTATEMENT 2002-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2024-07-17
ANNUAL REPORT 2023-07-26
ANNUAL REPORT 2022-05-02
AMENDED ANNUAL REPORT 2021-07-12
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-04-06
AMENDED ANNUAL REPORT 2019-06-04
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State