Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

INTRACOASTAL POINT CONDOMINIUM ASSOCIATION, INC.

Filing Information
N34452 65-0183679 10/02/1989 FL ACTIVE AMENDMENT 03/15/2007 NONE
Principal Address
16531 NE 35TH AVE
NORTH MIAMI BEACH, FL 33160

Changed: 07/16/2010
Mailing Address
1770 Sans Souci Blvd
North Miami, FL 33181

Changed: 04/04/2022
Registered Agent Name & Address Bakalar & Associates, P.A..
12472 West Atlantic Blvd.
Coral Spring, FL 33071

Name Changed: 06/12/2013

Address Changed: 04/11/2016
Officer/Director Detail Name & Address

Title VP

SMITH, Randall
16531 NE 35TH AVE
unit 403
NORTH MIAMI BEACH, FL 33160

Title Treasurer

LEDEZMA, RUBEN
16531 NE 35 Ave
North Miami Beach, FL 33160

Title President

Alba, Marlen
16531 NE 35 Ave
North Miami Beach, FL 33160

Title Secretary

Vila, Alejandro
16531 NE 35 Ave
North Miami Beach, FL 33160

Title Director

Rossi, Santiago
16531 NE 35th Ave
North Miami Beach, FL 33160

Annual Reports
Report YearFiled Date
2022 04/04/2022
2023 04/05/2023
2024 02/22/2024

Document Images
02/22/2024 -- ANNUAL REPORT View image in PDF format
04/05/2023 -- ANNUAL REPORT View image in PDF format
04/04/2022 -- ANNUAL REPORT View image in PDF format
05/06/2021 -- ANNUAL REPORT View image in PDF format
06/25/2020 -- ANNUAL REPORT View image in PDF format
04/30/2019 -- ANNUAL REPORT View image in PDF format
04/04/2018 -- ANNUAL REPORT View image in PDF format
03/20/2017 -- ANNUAL REPORT View image in PDF format
04/11/2016 -- ANNUAL REPORT View image in PDF format
04/07/2015 -- ANNUAL REPORT View image in PDF format
07/10/2014 -- AMENDED ANNUAL REPORT View image in PDF format
04/16/2014 -- ANNUAL REPORT View image in PDF format
06/12/2013 -- ANNUAL REPORT View image in PDF format
08/29/2012 -- ANNUAL REPORT View image in PDF format
04/18/2011 -- ANNUAL REPORT View image in PDF format
09/01/2010 -- ANNUAL REPORT View image in PDF format
07/16/2010 -- ANNUAL REPORT View image in PDF format
06/12/2009 -- ANNUAL REPORT View image in PDF format
01/27/2009 -- ANNUAL REPORT View image in PDF format
01/23/2009 -- ANNUAL REPORT View image in PDF format
01/09/2009 -- ANNUAL REPORT View image in PDF format
11/24/2008 -- Reg. Agent Resignation View image in PDF format
01/31/2008 -- ANNUAL REPORT View image in PDF format
10/09/2007 -- ANNUAL REPORT View image in PDF format
03/15/2007 -- Amendment View image in PDF format
03/01/2007 -- Reg. Agent Change View image in PDF format
04/11/2006 -- ANNUAL REPORT View image in PDF format
03/07/2005 -- ANNUAL REPORT View image in PDF format
08/05/2004 -- ANNUAL REPORT View image in PDF format
03/17/2003 -- ANNUAL REPORT View image in PDF format
01/17/2002 -- ANNUAL REPORT View image in PDF format
01/22/2001 -- ANNUAL REPORT View image in PDF format
07/17/2000 -- ANNUAL REPORT View image in PDF format
03/05/1999 -- ANNUAL REPORT View image in PDF format
04/29/1998 -- ANNUAL REPORT View image in PDF format
05/02/1997 -- ANNUAL REPORT View image in PDF format
02/19/1996 -- ANNUAL REPORT View image in PDF format
04/24/1995 -- ANNUAL REPORT View image in PDF format