Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

ISLES AT OAKLAND PARK COMMUNITY ASSOCIATION, INC.

Filing Information
N06000010253 20-5685995 09/29/2006 FL ACTIVE CANCEL ADM DISS/REV 12/19/2008 NONE
Principal Address
c/o Miami Management, Inc.
1145 Sawgrass Corp. Parkway
Sunrise, FL 33323

Changed: 08/26/2020
Mailing Address
c/o Miami Management, Inc.
1145 Sawgrass Corp. Parkway
Sunrise, FL 33323

Changed: 08/26/2020
Registered Agent Name & Address TRIPP SCOTT ATTORNEY AT LAW
110 SE 6 ST
Fort Lauderdale, FL 33301

Name Changed: 04/28/2022

Address Changed: 04/28/2022
Officer/Director Detail Name & Address

Title VP

ZAMARY, KENNETH
c/o Miami Management, Inc.
1145 Sawgrass Corp. Parkway
Sunrise, FL 33323

Title Treasurer

GUERIN, CARMEN
c/o Miami Management, Inc.
1145 Sawgrass Corp. Parkway
Sunrise, FL 33323

Title Secretary

PROFITT, CRYSTAL
c/o Miami Management, Inc.
1145 Sawgrass Corp. Parkway
Sunrise, FL 33323

Title President

FERNANDEZ, ROBERTO
c/o Miami Management, Inc.
1145 Sawgrass Corp. Parkway
Sunrise, FL 33323

Title Director

WILLIS, TANESHA
c/o Miami Management, Inc.
1145 Sawgrass Corp. Parkway
Sunrise, FL 33323

Annual Reports
Report YearFiled Date
2022 04/28/2022
2023 03/12/2023
2024 01/29/2024

Document Images
01/29/2024 -- ANNUAL REPORT View image in PDF format
03/12/2023 -- ANNUAL REPORT View image in PDF format
04/28/2022 -- ANNUAL REPORT View image in PDF format
03/18/2021 -- ANNUAL REPORT View image in PDF format
08/26/2020 -- AMENDED ANNUAL REPORT View image in PDF format
06/12/2020 -- AMENDED ANNUAL REPORT View image in PDF format
03/25/2020 -- ANNUAL REPORT View image in PDF format
10/22/2019 -- AMENDED ANNUAL REPORT View image in PDF format
05/29/2019 -- AMENDED ANNUAL REPORT View image in PDF format
04/09/2019 -- ANNUAL REPORT View image in PDF format
06/28/2018 -- AMENDED ANNUAL REPORT View image in PDF format
03/21/2018 -- ANNUAL REPORT View image in PDF format
03/08/2017 -- ANNUAL REPORT View image in PDF format
04/22/2016 -- AMENDED ANNUAL REPORT View image in PDF format
01/19/2016 -- ANNUAL REPORT View image in PDF format
07/23/2015 -- AMENDED ANNUAL REPORT View image in PDF format
01/02/2015 -- ANNUAL REPORT View image in PDF format
04/17/2014 -- ANNUAL REPORT View image in PDF format
04/08/2013 -- AMENDED ANNUAL REPORT View image in PDF format
01/12/2013 -- ANNUAL REPORT View image in PDF format
02/15/2012 -- ANNUAL REPORT View image in PDF format
01/19/2011 -- ANNUAL REPORT View image in PDF format
02/17/2010 -- ANNUAL REPORT View image in PDF format
01/14/2009 -- ANNUAL REPORT View image in PDF format
12/19/2008 -- REINSTATEMENT View image in PDF format
06/23/2008 -- Reg. Agent Change View image in PDF format
01/25/2007 -- ANNUAL REPORT View image in PDF format
09/29/2006 -- Domestic Non-Profit View image in PDF format