Detail by Officer/Registered Agent Name

Foreign Not For Profit Corporation

THE NASSAU/PARADISE ISLAND PROMOTION BOARD, INC.

Filing Information
837875 59-1707145 02/15/1977 OC ACTIVE REINSTATEMENT 03/10/1997
Principal Address
1200 S. PINE ISLAND ROAD
STE. #700
PLANTATION, FL 33324

Changed: 03/17/2003
Mailing Address
1200 S. PINE ISLAND ROAD
STE. #700
PLANTATION, FL 33324

Changed: 03/17/2003
Registered Agent Name & Address BESKIN, JAY
RARICK & BESKIN
3109 STIRLING RD.
SUITE 101
FORT LAUDERDALE, FL 33312

Name Changed: 02/01/2006

Address Changed: 04/21/2016
Officer/Director Detail Name & Address

Title CEO

Jibrilu, Joy
1200 S PINE ISLAND RD STE 700
PLANTATION, FL 33324

Title ESD

RECKLEY, MICHAEL
1200 S PINE ISLAND RD STE 700
PLANTATION, FL 33324

Title CD

Conway, John
1200 S PINE ISLAND RD STE 700
PLANTATION, FL 33324

Title Treasurer

NAUGHTON, WILLIAM
1200 S. PINE ISLAND ROAD
STE. #700
PLANTATION, FL 33324

Annual Reports
Report YearFiled Date
2022 01/28/2022
2023 04/26/2023
2024 04/23/2024

Document Images
04/23/2024 -- ANNUAL REPORT View image in PDF format
04/26/2023 -- ANNUAL REPORT View image in PDF format
01/28/2022 -- ANNUAL REPORT View image in PDF format
02/01/2021 -- ANNUAL REPORT View image in PDF format
03/17/2020 -- ANNUAL REPORT View image in PDF format
05/17/2019 -- ANNUAL REPORT View image in PDF format
03/15/2018 -- ANNUAL REPORT View image in PDF format
01/25/2017 -- ANNUAL REPORT View image in PDF format
04/21/2016 -- ANNUAL REPORT View image in PDF format
01/12/2015 -- ANNUAL REPORT View image in PDF format
01/09/2014 -- ANNUAL REPORT View image in PDF format
05/06/2013 -- ANNUAL REPORT View image in PDF format
04/09/2012 -- ANNUAL REPORT View image in PDF format
02/16/2011 -- ANNUAL REPORT View image in PDF format
01/06/2010 -- ANNUAL REPORT View image in PDF format
04/17/2009 -- ANNUAL REPORT View image in PDF format
04/22/2008 -- ANNUAL REPORT View image in PDF format
04/23/2007 -- ANNUAL REPORT View image in PDF format
03/20/2007 -- Reg. Agent Change View image in PDF format
05/01/2006 -- ANNUAL REPORT View image in PDF format
02/01/2006 -- Reg. Agent Change View image in PDF format
07/11/2005 -- REINSTATEMENT View image in PDF format
02/12/2005 -- ANNUAL REPORT View image in PDF format
08/16/2004 -- ANNUAL REPORT View image in PDF format
03/17/2003 -- ANNUAL REPORT View image in PDF format
02/20/2002 -- ANNUAL REPORT View image in PDF format
03/19/2001 -- ANNUAL REPORT View image in PDF format
01/27/2000 -- ANNUAL REPORT View image in PDF format
09/21/1999 -- ANNUAL REPORT View image in PDF format
07/16/1998 -- ANNUAL REPORT View image in PDF format
03/10/1997 -- REINSTATEMENT View image in PDF format