Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

PARADISE HARBOUR APTS. INC.

Filing Information
711189 59-1170609 07/14/1966 FL ACTIVE
Principal Address
300 GOLDEN ISLES DR.
HALLANDALE BEACH, FL 33009

Changed: 04/18/2018
Mailing Address
300 GOLDEN ISLES DR.
HALLANDALE BEACH, FL 33009

Changed: 04/18/2018
Registered Agent Name & Address COIL, CHRISTINE
2232 N CYPRESS BEND DR
STE 407
POMPANO BEACH, FL 33069

Name Changed: 04/18/2018

Address Changed: 04/21/2022
Officer/Director Detail Name & Address

Title TREASURER, Director, Treasurer

MAISLIN ALEXANDER, PENNY
300 GOLDEN ISLES DR. #110
HALLANDALE BEACH, FL 33009

Title Secretary, Director

BUDAY, MARGUERITE
300 GOLDEN ISLES DR. #113
HALLANDALE BEACH, FL 33009

Title VP, Director

CAVOTTA, ALETA
300 GOLDEN ISLES DR. #215
HALLANDALE BEACH, FL 33009

Title PRESIDENT Director

FERRARO, MICHAEL
300 GOLDEN ISLES DRIVE
202
HALLANDALE BEACH, FL 33009

Title Director

OATES, JAMES
300 GOLDEN ISLES DR
#103
HALLANDALE BEACH, FL 33009

Annual Reports
Report YearFiled Date
2022 04/21/2022
2023 04/04/2023
2024 03/07/2024

Document Images
03/07/2024 -- ANNUAL REPORT View image in PDF format
04/04/2023 -- ANNUAL REPORT View image in PDF format
04/21/2022 -- ANNUAL REPORT View image in PDF format
04/13/2021 -- ANNUAL REPORT View image in PDF format
03/24/2020 -- ANNUAL REPORT View image in PDF format
04/16/2019 -- ANNUAL REPORT View image in PDF format
04/18/2018 -- ANNUAL REPORT View image in PDF format
04/11/2018 -- Reg. Agent Resignation View image in PDF format
04/10/2017 -- ANNUAL REPORT View image in PDF format
04/14/2016 -- ANNUAL REPORT View image in PDF format
03/26/2015 -- ANNUAL REPORT View image in PDF format
04/21/2014 -- ANNUAL REPORT View image in PDF format
04/22/2013 -- ANNUAL REPORT View image in PDF format
04/16/2012 -- ANNUAL REPORT View image in PDF format
04/20/2011 -- ANNUAL REPORT View image in PDF format
04/30/2010 -- ANNUAL REPORT View image in PDF format
04/30/2009 -- ANNUAL REPORT View image in PDF format
05/05/2008 -- ANNUAL REPORT View image in PDF format
04/20/2007 -- ANNUAL REPORT View image in PDF format
04/24/2006 -- ANNUAL REPORT View image in PDF format
05/02/2005 -- ANNUAL REPORT View image in PDF format
04/22/2004 -- ANNUAL REPORT View image in PDF format
02/04/2003 -- ANNUAL REPORT View image in PDF format
03/05/2002 -- ANNUAL REPORT View image in PDF format
02/09/2001 -- ANNUAL REPORT View image in PDF format
06/20/2000 -- Reg. Agent Change View image in PDF format
03/02/2000 -- ANNUAL REPORT View image in PDF format
03/09/1999 -- ANNUAL REPORT View image in PDF format
04/15/1998 -- ANNUAL REPORT View image in PDF format
04/30/1997 -- ANNUAL REPORT View image in PDF format
04/17/1996 -- ANNUAL REPORT View image in PDF format
04/13/1995 -- ANNUAL REPORT View image in PDF format