Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

ISLE OF PARADISE "E", INC.

Filing Information
707788 59-1091811 09/09/1964 FL ACTIVE
Principal Address
465 PARADISE ISLE BLVD
HALLANDALE BEACH, FL 33009

Changed: 02/08/2018
Mailing Address
465 PARADISE ISLE BLVD
HALLANDALE BEACH, FL 33009

Changed: 05/03/2010
Registered Agent Name & Address SIBERIO, TERESA A, CPA
12525 SW 34 PLACE
DAVIE, FL 33330

Name Changed: 03/20/2023

Address Changed: 07/13/2022
Officer/Director Detail Name & Address

Title SECRETARY

SANCHEZ, CAROLINA
465 PARADISE ISLE BLVD. #109
HALLANDALE BEACH, FL 33009

Title VICE PRESIDENT

RAVN, DANIELLA
465 PARADISE ISLE BLVD. #304
HALLANDALE BEACH, FL 33009

Title TREASURER

KOMENDANT, DEANNA
465 PARADISE ISLE BLVD. #209
HALLANDALE BEACH, FL 33009

Title PRESIDENT

ADAMITIS, SUSAN
465 PARADISE ISLE BLVD. #205
HALLANDALE BEACH, FL 33009

Title DIRECTOR

LAPORTE, ALAIN
465 PARADISE ISLE BLVD. #310
HALLANDALE BEACH, FL 33009

Annual Reports
Report YearFiled Date
2022 03/27/2022
2023 03/20/2023
2024 04/04/2024

Document Images
04/04/2024 -- ANNUAL REPORT View image in PDF format
03/20/2023 -- ANNUAL REPORT View image in PDF format
07/13/2022 -- AMENDED ANNUAL REPORT View image in PDF format
03/27/2022 -- ANNUAL REPORT View image in PDF format
03/14/2021 -- ANNUAL REPORT View image in PDF format
03/02/2020 -- ANNUAL REPORT View image in PDF format
11/26/2019 -- AMENDED ANNUAL REPORT View image in PDF format
02/05/2019 -- ANNUAL REPORT View image in PDF format
09/05/2018 -- AMENDED ANNUAL REPORT View image in PDF format
02/08/2018 -- ANNUAL REPORT View image in PDF format
04/03/2017 -- ANNUAL REPORT View image in PDF format
03/08/2016 -- ANNUAL REPORT View image in PDF format
02/02/2015 -- ANNUAL REPORT View image in PDF format
04/30/2014 -- ANNUAL REPORT View image in PDF format
04/29/2013 -- ANNUAL REPORT View image in PDF format
04/30/2012 -- ANNUAL REPORT View image in PDF format
04/01/2011 -- ANNUAL REPORT View image in PDF format
05/03/2010 -- ANNUAL REPORT View image in PDF format
04/01/2009 -- ANNUAL REPORT View image in PDF format
03/19/2008 -- ANNUAL REPORT View image in PDF format
04/20/2007 -- ANNUAL REPORT View image in PDF format
04/22/2006 -- ANNUAL REPORT View image in PDF format
02/08/2005 -- ANNUAL REPORT View image in PDF format
04/22/2004 -- ANNUAL REPORT View image in PDF format
02/05/2003 -- ANNUAL REPORT View image in PDF format
07/18/2002 -- Reg. Agent Change View image in PDF format
04/18/2002 -- ANNUAL REPORT View image in PDF format
03/16/2001 -- ANNUAL REPORT View image in PDF format
03/13/2000 -- ANNUAL REPORT View image in PDF format
01/14/2000 -- ANNUAL REPORT View image in PDF format
04/23/1999 -- ANNUAL REPORT View image in PDF format
02/18/1998 -- ANNUAL REPORT View image in PDF format
03/28/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format