Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

ISLA MERITA HOMEOWNERS' CONDOMINIUM ASSOCIATION, INC.

Filing Information
735914 59-1681814 05/25/1976 FL ACTIVE REINSTATEMENT 08/03/1993
Principal Address
C/O Apex Association Services, Inc.
6574 North State Road 7
#382
Coconut Creek, FL 33073

Changed: 03/26/2024
Mailing Address
C/O Apex Association Services, Inc.
6574 North State Road 7
#382
Coconut Creek, FL 33073

Changed: 03/26/2024
Registered Agent Name & Address Shir Law Group
2295 Corporate Blvd NW STE 140
Boca Raton, FL 33431

Name Changed: 09/15/2023

Address Changed: 09/15/2023
Officer/Director Detail Name & Address

Title VP

PIRANIO, CLAUDIA
C/O Apex Association Services, Inc.
6574 North State Road 7
#382
Coconut Creek, FL 33073

Title Director

JULIANO, HONEY
C/O Apex Association Services, Inc.
6574 North State Road 7
#382
Coconut Creek, FL 33073

Title Secretary, Treasurer

Edwards , Theresa
C/O Apex Association Services, Inc.
6574 North State Road 7
#382
Coconut Creek, FL 33073

Title President

Mohammed, Husam
C/O Apex Association Services, Inc.
6574 North State Road 7
#382
Coconut Creek, FL 33073

Annual Reports
Report YearFiled Date
2023 02/08/2023
2023 09/15/2023
2024 03/26/2024

Document Images
03/26/2024 -- ANNUAL REPORT View image in PDF format
09/15/2023 -- AMENDED ANNUAL REPORT View image in PDF format
02/08/2023 -- ANNUAL REPORT View image in PDF format
04/14/2022 -- ANNUAL REPORT View image in PDF format
04/27/2021 -- ANNUAL REPORT View image in PDF format
05/05/2020 -- ANNUAL REPORT View image in PDF format
04/18/2019 -- ANNUAL REPORT View image in PDF format
04/20/2018 -- ANNUAL REPORT View image in PDF format
04/19/2017 -- ANNUAL REPORT View image in PDF format
04/12/2016 -- ANNUAL REPORT View image in PDF format
04/10/2015 -- ANNUAL REPORT View image in PDF format
04/25/2014 -- ANNUAL REPORT View image in PDF format
04/24/2013 -- ANNUAL REPORT View image in PDF format
03/07/2012 -- ANNUAL REPORT View image in PDF format
03/14/2011 -- ANNUAL REPORT View image in PDF format
03/17/2010 -- ANNUAL REPORT View image in PDF format
03/28/2009 -- ANNUAL REPORT View image in PDF format
03/11/2009 -- Reg. Agent Resignation View image in PDF format
04/29/2008 -- ANNUAL REPORT View image in PDF format
03/12/2007 -- ANNUAL REPORT View image in PDF format
03/28/2006 -- ANNUAL REPORT View image in PDF format
04/18/2005 -- ANNUAL REPORT View image in PDF format
05/04/2004 -- ANNUAL REPORT View image in PDF format
02/25/2003 -- Reg. Agent Change View image in PDF format
02/21/2003 -- ANNUAL REPORT View image in PDF format
03/24/2002 -- ANNUAL REPORT View image in PDF format
04/25/2001 -- ANNUAL REPORT View image in PDF format
03/08/2000 -- ANNUAL REPORT View image in PDF format
03/31/1999 -- ANNUAL REPORT View image in PDF format
05/05/1998 -- ANNUAL REPORT View image in PDF format
02/05/1997 -- ANNUAL REPORT View image in PDF format
03/04/1996 -- ANNUAL REPORT View image in PDF format
03/23/1995 -- ANNUAL REPORT View image in PDF format