Detail by Entity Name

Florida Not For Profit Corporation

FISHER ISLAND COMMUNITY ASSOCIATION, INC.

Filing Information
N13676 65-0004587 03/04/1986 FL ACTIVE AMENDED AND RESTATED ARTICLES 06/14/2022 NONE
Principal Address
ONE FISHER ISLAND DRIVE
FISHER ISLAND, FL 33109

Changed: 04/01/2009
Mailing Address
ONE FISHER ISLAND DRIVE
FISHER ISLAND, FL 33109

Changed: 04/01/2009
Registered Agent Name & Address PEYTON BOLIN, PL
3343 W. Commercial Blvd
Suite 100
Fort Lauderdale, FL 33309

Name Changed: 02/10/2012

Address Changed: 07/31/2018
Officer/Director Detail Name & Address

Title President

Sosa, Roberto
ONE FISHER ISLAND DRIVE
FISHER ISLAND, FL 33109

Title Director

von Hanau, Heinrich
ONE FISHER ISLAND DRIVE
FISHER ISLAND, FL 33109

Title Director

Ferraro, James L.
ONE FISHER ISLAND DRIVE
FISHER ISLAND, FL 33109

Title Director

Hafner, Steve
ONE FISHER ISLAND DRIVE
FISHER ISLAND, FL 33109

Title Director

Melnick, Laurie
ONE FISHER ISLAND DRIVE
FISHER ISLAND, FL 33109

Title Director

Vecchio, Robert
ONE FISHER ISLAND DRIVE
FISHER ISLAND, FL 33109

Annual Reports
Report YearFiled Date
2022 03/01/2022
2023 03/28/2023
2024 04/02/2024

Document Images
04/02/2024 -- ANNUAL REPORT View image in PDF format
03/28/2023 -- ANNUAL REPORT View image in PDF format
06/15/2022 -- AMENDED ANNUAL REPORT View image in PDF format
06/14/2022 -- Amended and Restated Articles View image in PDF format
04/01/2022 -- AMENDED ANNUAL REPORT View image in PDF format
03/01/2022 -- ANNUAL REPORT View image in PDF format
11/09/2021 -- AMENDED ANNUAL REPORT View image in PDF format
03/30/2021 -- ANNUAL REPORT View image in PDF format
04/03/2020 -- AMENDED ANNUAL REPORT View image in PDF format
01/17/2020 -- ANNUAL REPORT View image in PDF format
05/10/2019 -- Amendment View image in PDF format
04/08/2019 -- ANNUAL REPORT View image in PDF format
04/05/2019 -- Amendment View image in PDF format
07/31/2018 -- AMENDED ANNUAL REPORT View image in PDF format
04/02/2018 -- ANNUAL REPORT View image in PDF format
04/21/2017 -- ANNUAL REPORT View image in PDF format
08/15/2016 -- Amendment View image in PDF format
03/31/2016 -- ANNUAL REPORT View image in PDF format
04/08/2015 -- ANNUAL REPORT View image in PDF format
02/26/2014 -- ANNUAL REPORT View image in PDF format
02/25/2013 -- ANNUAL REPORT View image in PDF format
04/13/2012 -- Amendment View image in PDF format
02/10/2012 -- ANNUAL REPORT View image in PDF format
04/28/2011 -- Amendment View image in PDF format
04/21/2011 -- ANNUAL REPORT View image in PDF format
01/24/2011 -- ANNUAL REPORT View image in PDF format
04/20/2010 -- ANNUAL REPORT View image in PDF format
05/08/2009 -- ANNUAL REPORT View image in PDF format
04/01/2009 -- ANNUAL REPORT View image in PDF format
09/02/2008 -- ANNUAL REPORT View image in PDF format
02/20/2008 -- ANNUAL REPORT View image in PDF format
02/18/2008 -- Amendment View image in PDF format
10/31/2007 -- ANNUAL REPORT View image in PDF format
06/28/2007 -- Amendment View image in PDF format
05/11/2007 -- ANNUAL REPORT View image in PDF format
02/20/2007 -- ANNUAL REPORT View image in PDF format
11/29/2006 -- ANNUAL REPORT View image in PDF format
05/19/2006 -- ANNUAL REPORT View image in PDF format
03/29/2005 -- ANNUAL REPORT View image in PDF format
05/20/2004 -- ANNUAL REPORT View image in PDF format
09/10/2003 -- ANNUAL REPORT View image in PDF format
06/12/2003 -- ANNUAL REPORT View image in PDF format
04/02/2002 -- ANNUAL REPORT View image in PDF format
05/30/2001 -- ANNUAL REPORT View image in PDF format
03/22/2000 -- ANNUAL REPORT View image in PDF format
12/09/1999 -- REINSTATEMENT View image in PDF format
05/29/1998 -- ANNUAL REPORT View image in PDF format
03/31/1997 -- ANNUAL REPORT View image in PDF format
07/09/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format
03/04/1986 -- FILINGS PRIOR TO 1995 View image in PDF format