Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

ISLANDS-MARTINIQUE ASSOCIATION, INC.

Filing Information
735846 59-1236266 05/18/1976 FL ACTIVE
Principal Address
1893 SOUTH OCEAN DRIVE
HALLANDALE, FL 33009

Changed: 05/27/2022
Mailing Address
C/O VESTA PROPERTY SERVICES
2500 HOLLYWOOD BLVD SUITE 310
HOLLYWOOD, FL 33020

Changed: 05/27/2022
Registered Agent Name & Address WASSERSTEIN, P.A.
301 YAMATO ROAD
SUITE 33431
BOCA RATON, FL 33431

Name Changed: 05/27/2022

Address Changed: 05/27/2022
Officer/Director Detail Name & Address

Title President

Max, Zaichick
2500 Hollywood Blvd
Ste310
Hollywood, FL 33020

Title Director

Graham, Jetzeel
2500 Hollywood Blvd
Ste 310
Hollywood, FL 33020

Title Treasurer

Graham, Patrick
2500 Hollywood Blvd
Ste 310
Hollywood, FL 33020

Title Secretary

Eckenroth, Laurie
2500 HOLLYWOOD BLVD
Ste 310
Hollywood, FL 33020

Title VP

Anrouin, George
2500 HOLLYWOOD BLVD
Ste 310
Hollywood, FL 33020

Title Director

Moyano, Aldo
2500 HOLLYWOOD BLVD STE 310
HOLLYWOD, FL 33020

Title Director

Loi, Nancy
2500 HOLLYWOOD BLVD STE 310
HOLLYWOD, FL 33020

Annual Reports
Report YearFiled Date
2021 02/14/2021
2022 03/15/2022
2023 04/27/2023

Document Images
04/27/2023 -- ANNUAL REPORT View image in PDF format
05/27/2022 -- Reg. Agent Change View image in PDF format
03/15/2022 -- ANNUAL REPORT View image in PDF format
02/14/2021 -- ANNUAL REPORT View image in PDF format
05/28/2020 -- Reg. Agent Change View image in PDF format
05/19/2020 -- ANNUAL REPORT View image in PDF format
04/29/2019 -- ANNUAL REPORT View image in PDF format
04/17/2018 -- ANNUAL REPORT View image in PDF format
02/14/2017 -- ANNUAL REPORT View image in PDF format
07/01/2016 -- AMENDED ANNUAL REPORT View image in PDF format
05/03/2016 -- ANNUAL REPORT View image in PDF format
02/16/2015 -- ANNUAL REPORT View image in PDF format
03/18/2014 -- ANNUAL REPORT View image in PDF format
04/05/2013 -- ANNUAL REPORT View image in PDF format
02/11/2012 -- ANNUAL REPORT View image in PDF format
03/08/2011 -- ANNUAL REPORT View image in PDF format
03/11/2010 -- ANNUAL REPORT View image in PDF format
03/12/2009 -- ANNUAL REPORT View image in PDF format
12/18/2008 -- Reg. Agent Change View image in PDF format
04/30/2008 -- ANNUAL REPORT View image in PDF format
03/12/2007 -- ANNUAL REPORT View image in PDF format
04/10/2006 -- ANNUAL REPORT View image in PDF format
02/14/2005 -- ANNUAL REPORT View image in PDF format
03/05/2004 -- ANNUAL REPORT View image in PDF format
04/09/2003 -- ANNUAL REPORT View image in PDF format
03/11/2002 -- ANNUAL REPORT View image in PDF format
03/16/2001 -- ANNUAL REPORT View image in PDF format
04/05/2000 -- ANNUAL REPORT View image in PDF format
03/24/2000 -- Reg. Agent Change View image in PDF format
04/16/1999 -- ANNUAL REPORT View image in PDF format
02/05/1998 -- ANNUAL REPORT View image in PDF format
09/17/1997 -- ANNUAL REPORT View image in PDF format
03/15/1996 -- ANNUAL REPORT View image in PDF format