Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

ISLAND BREAKERS - A CONDOMINIUM, INC.

Filing Information
720000 59-1312689 01/07/1971 FL ACTIVE AMENDMENT 08/24/2017 NONE
Principal Address
150 OCEAN LANE DRIVE
KEY BISCAYNE, FL 33149

Changed: 09/09/2022
Mailing Address
150 OCEAN LANE DRIVE
Office
Key Biscayne, FL 33149

Changed: 04/15/2024
Registered Agent Name & Address SKRLD, Inc.
201 Alhambra Circle, 11th Floor
Coral Gables, FL 33134

Name Changed: 04/15/2024

Address Changed: 04/15/2024
Officer/Director Detail Name & Address

Title President

ARNESE, IDA
150 OCEAN LANE DR
5H
Key Biscayne, FL 33149

Title VP

ARENCIBIA, LUIS
150 OCEAN LANE DR
6C
Key Biscayne, FL 33149

Title Secretary

ZEIK-CHIVI, LOURDES
150 OCEAN LANE DR
7A
Key Biscayne, FL 33149

Title Director

KANETI, NISSIM
150 OCEAN LANE DRIVE
Administration office
KEY BISCAYNE, FL 33149

Title Treasurer

Robertson, Andrea
150 Ocean Lane Drive
3E
Key Biscayne, FL 33149

Title Director

Guevara, Flor
150 OCEAN LANE DRIVE
10A
KEY BISCAYNE, FL 33149

Title Director

Balart, Carlos
150 OCEAN LANE DRIVE
8A
KEY BISCAYNE, FL 33149

Annual Reports
Report YearFiled Date
2024 02/09/2024
2024 02/15/2024
2024 04/15/2024

Document Images
04/15/2024 -- AMENDED ANNUAL REPORT View image in PDF format
03/13/2024 -- STATEMENT OF FACT View image in PDF format
02/15/2024 -- AMENDED ANNUAL REPORT View image in PDF format
02/09/2024 -- ANNUAL REPORT View image in PDF format
06/20/2023 -- AMENDED ANNUAL REPORT View image in PDF format
06/14/2023 -- AMENDED ANNUAL REPORT View image in PDF format
03/10/2023 -- ANNUAL REPORT View image in PDF format
09/09/2022 -- AMENDED ANNUAL REPORT View image in PDF format
06/24/2022 -- AMENDED ANNUAL REPORT View image in PDF format
04/25/2022 -- Reg. Agent Resignation View image in PDF format
03/16/2022 -- ANNUAL REPORT View image in PDF format
05/18/2021 -- ANNUAL REPORT View image in PDF format
04/22/2020 -- ANNUAL REPORT View image in PDF format
03/29/2019 -- ANNUAL REPORT View image in PDF format
02/07/2018 -- ANNUAL REPORT View image in PDF format
08/24/2017 -- Amendment View image in PDF format
01/10/2017 -- ANNUAL REPORT View image in PDF format
06/29/2016 -- AMENDED ANNUAL REPORT View image in PDF format
03/04/2016 -- ANNUAL REPORT View image in PDF format
03/09/2015 -- ANNUAL REPORT View image in PDF format
03/11/2014 -- ANNUAL REPORT View image in PDF format
08/28/2013 -- AMENDED ANNUAL REPORT View image in PDF format
07/25/2013 -- AMENDED ANNUAL REPORT View image in PDF format
01/30/2013 -- ANNUAL REPORT View image in PDF format
01/17/2012 -- ANNUAL REPORT View image in PDF format
02/16/2011 -- ANNUAL REPORT View image in PDF format
04/29/2010 -- ANNUAL REPORT View image in PDF format
02/10/2009 -- ANNUAL REPORT View image in PDF format
03/12/2008 -- ANNUAL REPORT View image in PDF format
02/12/2007 -- ANNUAL REPORT View image in PDF format
03/08/2006 -- ANNUAL REPORT View image in PDF format
03/11/2005 -- ANNUAL REPORT View image in PDF format
04/19/2004 -- ANNUAL REPORT View image in PDF format
05/01/2003 -- ANNUAL REPORT View image in PDF format
02/20/2002 -- ANNUAL REPORT View image in PDF format
07/10/2001 -- ANNUAL REPORT View image in PDF format
02/19/2000 -- ANNUAL REPORT View image in PDF format
03/03/1999 -- ANNUAL REPORT View image in PDF format
03/02/1998 -- ANNUAL REPORT View image in PDF format
02/25/1997 -- ANNUAL REPORT View image in PDF format
04/24/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format