Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
THE ISLAND PROPERTY OWNERS' ASSOCIATION, INC.
Filing Information
N25466
65-0076976
03/17/1988
FL
ACTIVE
Principal Address
Changed: 04/04/2017
11621 Kew Gardens Ave
Suite 200
Palm Beach Gardens, FL 33410
Suite 200
Palm Beach Gardens, FL 33410
Changed: 04/04/2017
Mailing Address
Changed: 04/04/2017
11621 Kew gardens Ave
Suite 200
Palm Beach Gardens, FL 33410
Suite 200
Palm Beach Gardens, FL 33410
Changed: 04/04/2017
Registered Agent Name & Address
Law Offices of Gary Fields. P.A.
Name Changed: 03/23/2015
Address Changed: 03/23/2015
4440 PGA BLVD
Suite 308
Palm Beach Gardens, FL 33410
Suite 308
Palm Beach Gardens, FL 33410
Name Changed: 03/23/2015
Address Changed: 03/23/2015
Officer/Director Detail
Name & Address
Title Director
Marx, Allen
Title VP
Plank-Brumback, Rosine
Title Secretary
Pusin, Michael
Title Director
McCabe, Douglas
Title Treasurer
Zolot, Stuart
Title Director
Lorber, Jane
Title President
Beaudry, Phillip
Title Director
Marx, Allen
11621 Kew Gardens Ave
Suite 200
Palm Beach Gardens, FL 33410
Suite 200
Palm Beach Gardens, FL 33410
Title VP
Plank-Brumback, Rosine
11621 Kew Gardens Ave
Suite 200
Palm Beach Gardens, FL 33410
Suite 200
Palm Beach Gardens, FL 33410
Title Secretary
Pusin, Michael
11621 Kew Gardens Ave
Suite 200
Palm Beach Gardens, FL 33410
Suite 200
Palm Beach Gardens, FL 33410
Title Director
McCabe, Douglas
11621 Kew Gardens Ave
Suite 200
Palm Beach Gardens, FL 33410
Suite 200
Palm Beach Gardens, FL 33410
Title Treasurer
Zolot, Stuart
11621 Kew Gardens Ave
Suite 200
Palm Beach Gardens, FL 33410
Suite 200
Palm Beach Gardens, FL 33410
Title Director
Lorber, Jane
11621 Kew Gardens Avenue
Suite 200
Palm Beach Gardens, FL 33410
Suite 200
Palm Beach Gardens, FL 33410
Title President
Beaudry, Phillip
11621 Kew gardens Ave
Suite 200
Palm Beach Gardens, FL 33410
Suite 200
Palm Beach Gardens, FL 33410
Annual Reports
Report Year | Filed Date |
2022 | 04/14/2022 |
2023 | 03/17/2023 |
2024 | 04/15/2024 |
Document Images