Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

ISLAND SHORES CONDOMINIUM ASSOCIATION, INC.

Filing Information
N97000005435 59-3502796 09/22/1997 FL ACTIVE AMENDMENT 10/08/2013 NONE
Principal Address
2903 NE 163 STREET
NORTH MIAMI BEACH, FL 33160

Changed: 01/11/2012
Mailing Address
2903 NE 163 STREET
NORTH MIAMI BEACH, FL 33160

Changed: 05/02/2022
Registered Agent Name & Address Josue, Becerra
2903 NE 163 STREET
NORTH MIAMI BEACH, FL 33160

Name Changed: 05/02/2022

Address Changed: 05/02/2022
Officer/Director Detail Name & Address

Title President

BECERRA, JOSUE
2903 NE 163 STREET
NORTH MIAMI BEACH, FL 33160

Title Director

RESTREPO, GLORIA
2903 NE 163 STREET
NORTH MIAMI BEACH, FL 33160

Title Director

CASO, MARIA
2903 NE 163 STREET
NORTH MIAMI BEACH, FL 33160

Title Treasurer

GARBIN, VANINA
2903 NE 163 STREET
NORTH MIAMI BEACH, FL 33160

Title Director

CORREA ESTRELLA, KRISTYANNE
2903 NE 163 STREET
NORTH MIAMI BEACH, FL 33160

Annual Reports
Report YearFiled Date
2021 02/03/2021
2022 05/02/2022
2023 07/26/2023

Document Images
07/26/2023 -- ANNUAL REPORT View image in PDF format
05/02/2022 -- ANNUAL REPORT View image in PDF format
07/12/2021 -- AMENDED ANNUAL REPORT View image in PDF format
02/03/2021 -- ANNUAL REPORT View image in PDF format
04/06/2020 -- ANNUAL REPORT View image in PDF format
06/04/2019 -- AMENDED ANNUAL REPORT View image in PDF format
01/22/2019 -- ANNUAL REPORT View image in PDF format
04/30/2018 -- ANNUAL REPORT View image in PDF format
03/14/2017 -- ANNUAL REPORT View image in PDF format
03/29/2016 -- ANNUAL REPORT View image in PDF format
09/09/2015 -- AMENDED ANNUAL REPORT View image in PDF format
04/29/2015 -- ANNUAL REPORT View image in PDF format
12/12/2014 -- AMENDED ANNUAL REPORT View image in PDF format
02/12/2014 -- ANNUAL REPORT View image in PDF format
10/08/2013 -- Amendment View image in PDF format
07/23/2013 -- AMENDED ANNUAL REPORT View image in PDF format
05/24/2013 -- AMENDED ANNUAL REPORT View image in PDF format
03/22/2013 -- ANNUAL REPORT View image in PDF format
07/12/2012 -- Reg. Agent Change View image in PDF format
01/11/2012 -- ANNUAL REPORT View image in PDF format
06/20/2011 -- ANNUAL REPORT View image in PDF format
01/14/2011 -- ANNUAL REPORT View image in PDF format
06/30/2010 -- ANNUAL REPORT View image in PDF format
03/10/2010 -- ANNUAL REPORT View image in PDF format
03/03/2009 -- ANNUAL REPORT View image in PDF format
05/29/2008 -- ANNUAL REPORT View image in PDF format
04/30/2008 -- ANNUAL REPORT View image in PDF format
01/26/2007 -- ANNUAL REPORT View image in PDF format
07/25/2006 -- Reg. Agent Change View image in PDF format
05/01/2006 -- ANNUAL REPORT View image in PDF format
06/22/2005 -- ANNUAL REPORT View image in PDF format
11/18/2004 -- ANNUAL REPORT View image in PDF format
01/23/2004 -- ANNUAL REPORT View image in PDF format
06/18/2003 -- ANNUAL REPORT View image in PDF format
11/13/2002 -- REINSTATEMENT View image in PDF format
05/18/2001 -- ANNUAL REPORT View image in PDF format
04/26/2000 -- ANNUAL REPORT View image in PDF format
05/04/1999 -- ANNUAL REPORT View image in PDF format
04/23/1998 -- ANNUAL REPORT View image in PDF format