Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

PARADISE BY THE SEA ASSOCIATION, INC.

Filing Information
750930 59-2010918 02/04/1980 FL ACTIVE REINSTATEMENT 10/05/2012
Principal Address
6555 Powerline Rd.
SUITE 105
Fort Lauderdale, FL 33309

Changed: 03/05/2023
Mailing Address
c/o Property Keepers Management LLC
6555 Powerline Rd.
Suite 105
Fort Lauderdale, FL 33309

Changed: 03/05/2023
Registered Agent Name & Address KATZ, STEVEN B
4450 NW 126th Ave.
Suite 101
Coral Springs, FL 33065

Name Changed: 04/08/2019

Address Changed: 03/05/2023
Officer/Director Detail Name & Address

Title President

SIERRA, IVETTE
6555 Powerline Rd.
Suite 105
Fort Lauderdale, FL 33309

Title VP

Bakst, Samuel
6555 Powerline Rd.
Suite 105
Fort Lauderdale, FL 33309

Title Secretary

Dodea, Mike
6555 Powerline Rd.
Suite 105
Fort Lauderdale, FL 33309

Title DIRECTOR

Decrescito, Doreen
6555 Powerline Rd.
Suite 105
Fort Lauderdale, FL 33309

Title Treasurer

Wojcicki, Henry
6555 Powerline Rd.
Suite 105
Fort Lauderdale, FL 33309

Title Director

Ramos, Angela
6555 Powerline Rd.
Suite 105
Fort Lauderdale, FL 33309

Title Director

Hristov, Ognian
6555 Powerline Rd.
Suite 105
Fort Lauderdale, FL 33309

Title Director

Yosifove, Yosef
6555 Powerline Rd.
Suite 105
Fort Lauderdale, FL 33009

Annual Reports
Report YearFiled Date
2021 02/08/2021
2022 03/10/2022
2023 03/05/2023

Document Images
03/05/2023 -- ANNUAL REPORT View image in PDF format
03/10/2022 -- ANNUAL REPORT View image in PDF format
02/08/2021 -- ANNUAL REPORT View image in PDF format
04/22/2020 -- ANNUAL REPORT View image in PDF format
04/08/2019 -- ANNUAL REPORT View image in PDF format
03/15/2018 -- ANNUAL REPORT View image in PDF format
03/24/2017 -- ANNUAL REPORT View image in PDF format
03/18/2016 -- ANNUAL REPORT View image in PDF format
02/12/2015 -- ANNUAL REPORT View image in PDF format
01/07/2014 -- ANNUAL REPORT View image in PDF format
03/21/2013 -- ANNUAL REPORT View image in PDF format
10/05/2012 -- REINSTATEMENT View image in PDF format
09/29/2011 -- Reg. Agent Change View image in PDF format
03/23/2011 -- ANNUAL REPORT View image in PDF format
04/11/2010 -- ANNUAL REPORT View image in PDF format
04/16/2009 -- ANNUAL REPORT View image in PDF format
10/25/2008 -- REINSTATEMENT View image in PDF format
05/02/2007 -- ANNUAL REPORT View image in PDF format
11/28/2006 -- REINSTATEMENT View image in PDF format
03/28/2005 -- ANNUAL REPORT View image in PDF format
11/11/2004 -- REINSTATEMENT View image in PDF format
06/02/2003 -- ANNUAL REPORT View image in PDF format
05/08/2002 -- ANNUAL REPORT View image in PDF format
05/15/2001 -- ANNUAL REPORT View image in PDF format
10/20/2000 -- REINSTATEMENT View image in PDF format
01/10/2000 -- REINSTATEMENT View image in PDF format
01/29/1998 -- ANNUAL REPORT View image in PDF format
01/15/1997 -- ANNUAL REPORT View image in PDF format
04/11/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format