Detail by Entity Name

Florida Not For Profit Corporation

ISLAND POINTE AT BAY HARBOR CONDOMINIUM ASSOCIATION, INC.

Filing Information
N99000002722 06-1575242 05/04/1999 FL ACTIVE AMENDMENT 05/28/2009 NONE
Principal Address
10350 W BAY HARBOR DRIVE
BAY HARBOR ISLANDS, FL 33154

Changed: 04/28/2006
Mailing Address
10350 W BAY HARBOR DRIVE
BAY HARBOR ISLANDS, FL 33154

Changed: 02/04/2020
Registered Agent Name & Address GURSKY RAGAN, P.A.
141 NE 3RD AVE, FIFTH FLOOR
MIAMI, FL 33132

Name Changed: 10/04/2021

Address Changed: 10/04/2021
Officer/Director Detail Name & Address

Title Treasurer, VP

Carpenter, Joseph
10350 W BAY HARBOR DRIVE
BAY HARBOR ISLANDS, FL 33154

Title Secretary

Broad, Eric
10350 W BAY HARBOR DRIVE
BAY HARBOR ISLANDS, FL 33154

Title President

Kazanjian, Edward
10350 W BAY HARBOR DRIVE
BAY HARBOR ISLANDS, FL 33154

Annual Reports
Report YearFiled Date
2023 01/19/2023
2024 01/16/2024
2024 02/07/2024

Document Images
02/07/2024 -- AMENDED ANNUAL REPORT View image in PDF format
01/16/2024 -- ANNUAL REPORT View image in PDF format
01/19/2023 -- ANNUAL REPORT View image in PDF format
04/28/2022 -- AMENDED ANNUAL REPORT View image in PDF format
01/25/2022 -- ANNUAL REPORT View image in PDF format
10/04/2021 -- Reg. Agent Change View image in PDF format
04/19/2021 -- ANNUAL REPORT View image in PDF format
02/04/2020 -- ANNUAL REPORT View image in PDF format
10/07/2019 -- Reg. Agent Change View image in PDF format
03/21/2019 -- ANNUAL REPORT View image in PDF format
02/20/2018 -- ANNUAL REPORT View image in PDF format
06/27/2017 -- AMENDED ANNUAL REPORT View image in PDF format
04/03/2017 -- Reg. Agent Change View image in PDF format
03/16/2017 -- ANNUAL REPORT View image in PDF format
09/30/2016 -- AMENDED ANNUAL REPORT View image in PDF format
04/27/2016 -- AMENDED ANNUAL REPORT View image in PDF format
01/26/2016 -- ANNUAL REPORT View image in PDF format
04/28/2015 -- ANNUAL REPORT View image in PDF format
01/29/2014 -- ANNUAL REPORT View image in PDF format
01/18/2013 -- ANNUAL REPORT View image in PDF format
03/20/2012 -- ANNUAL REPORT View image in PDF format
04/04/2011 -- ANNUAL REPORT View image in PDF format
03/03/2010 -- ANNUAL REPORT View image in PDF format
05/28/2009 -- Amendment View image in PDF format
04/09/2009 -- ANNUAL REPORT View image in PDF format
02/07/2008 -- ANNUAL REPORT View image in PDF format
04/30/2007 -- ANNUAL REPORT View image in PDF format
04/28/2006 -- ANNUAL REPORT View image in PDF format
04/20/2005 -- ANNUAL REPORT View image in PDF format
02/10/2004 -- ANNUAL REPORT View image in PDF format
04/30/2003 -- ANNUAL REPORT View image in PDF format
01/08/2003 -- Amendment and Name Change View image in PDF format
11/15/2002 -- REINSTATEMENT View image in PDF format
05/16/2001 -- ANNUAL REPORT View image in PDF format
06/09/2000 -- ANNUAL REPORT View image in PDF format
05/04/1999 -- Domestic Non-Profit View image in PDF format