Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE ISLANDS - BERMUDA ASSOCIATION, INC.

Filing Information
737660 59-1716342 12/28/1976 FL ACTIVE CANCEL ADM DISS/REV 01/02/2008 NONE
Principal Address
RPM Miami
8000 NW 31 St.
Ste. 8
Doral, FL 33122

Changed: 01/26/2024
Mailing Address
RPM Miami
8000 NW 31 St.
Ste. 8
Doral, FL 33122

Changed: 01/26/2024
Registered Agent Name & Address Kaye Bender Rembaum P.L.
1200 Park Central Boulevard South
Pompano Beach, FL 33064

Name Changed: 01/26/2024

Address Changed: 01/26/2024
Officer/Director Detail Name & Address

Title President, Secretary

MAZZONE, FRANCES
1889 S Ocean DR
#309
Hallandale Beach, FL 33009

Title Director

SACCO, FRANCES
1889 S. OCEAN DR
#113
HALLANDALE BEACH, FL 33009

Title VP

Cote, Yves
1889 S Ocean Drive
#310
HALLANDALE BEACH, FL 33009

Title Director

POULIN, CHARLES
1889 S Ocean Drive
#406
HALLANDALE BEACH, FL 33009

Title Director

Ianni, Beneditto
1889 S Ocean Drive
#109
HALLANDALE BEACH, FL 33009

Title Secretary

TANTILLO, DOMENIQUE
1889 S OCEAN DRIVE
#201
HALLANDALE BEACH, FL 33009

Title Treasurer

LICATESI, TONI
1889 S OCEAN DRIVE
#101
HALLANDALE BEACH, FL 33009

Annual Reports
Report YearFiled Date
2022 03/10/2022
2023 03/17/2023
2024 01/26/2024

Document Images
01/26/2024 -- ANNUAL REPORT View image in PDF format
03/17/2023 -- ANNUAL REPORT View image in PDF format
03/10/2022 -- ANNUAL REPORT View image in PDF format
07/02/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/27/2021 -- ANNUAL REPORT View image in PDF format
06/17/2020 -- ANNUAL REPORT View image in PDF format
02/21/2019 -- ANNUAL REPORT View image in PDF format
03/29/2018 -- ANNUAL REPORT View image in PDF format
02/13/2017 -- ANNUAL REPORT View image in PDF format
02/08/2016 -- ANNUAL REPORT View image in PDF format
02/19/2015 -- ANNUAL REPORT View image in PDF format
02/06/2014 -- ANNUAL REPORT View image in PDF format
01/28/2013 -- ANNUAL REPORT View image in PDF format
02/17/2012 -- ANNUAL REPORT View image in PDF format
03/14/2011 -- ANNUAL REPORT View image in PDF format
04/07/2010 -- ANNUAL REPORT View image in PDF format
01/14/2009 -- ANNUAL REPORT View image in PDF format
01/02/2008 -- REINSTATEMENT View image in PDF format
05/10/2006 -- ANNUAL REPORT View image in PDF format
03/10/2005 -- ANNUAL REPORT View image in PDF format
03/19/2004 -- ANNUAL REPORT View image in PDF format
03/03/2003 -- ANNUAL REPORT View image in PDF format
04/23/2002 -- ANNUAL REPORT View image in PDF format
03/22/2001 -- ANNUAL REPORT View image in PDF format
04/06/2000 -- ANNUAL REPORT View image in PDF format
03/16/2000 -- Reg. Agent Change View image in PDF format
04/14/1999 -- ANNUAL REPORT View image in PDF format
02/18/1998 -- ANNUAL REPORT View image in PDF format
03/03/1997 -- ANNUAL REPORT View image in PDF format
03/18/1996 -- ANNUAL REPORT View image in PDF format
04/12/1995 -- ANNUAL REPORT View image in PDF format