Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

SUNRISE ISLAND RECREATION ASSOCIATION, INC.

Filing Information
742105 59-2042110 03/31/1978 FL ACTIVE AMENDMENT 10/22/2012 NONE
Principal Address
10242 NW 47TH ST
Suite 16
SUNRISE, FL 33351

Changed: 04/04/2022
Mailing Address
Shield Accounting Inc
10242 NW 47TH ST
SUITE 16
SUNRISE, FL 33351

Changed: 07/14/2021
Registered Agent Name & Address Tucker & Lokeinsky, P.A.
800 E Broward Blvd # 710
Fort Lauderdale, FL 33301

Name Changed: 01/03/2025

Address Changed: 01/03/2025
Officer/Director Detail Name & Address

Title President

Nadelman, Kenneth
10242 NW 47TH ST SUITE 16
SUNRISE, FL 33351

Title Officer

PIERO, BIGHMAN
10242 NW 47TH SUITE #16
SUNRISE, FL 33351

Title Treasurer

PERREAULT, PAM
10242 NW 47TH SUITE 16
SUNRISE, FL 33351

Title VP

RAMOS, RAFAEL
10242 NW 47TH SUITE #16
SUNRISE, FL 33351

Title Asst. Treasurer

Salazar, Elisabeth
10242 NW 47TH SUITE 16
SUNRISE, FL 33351

Title Secretary

BRENARD, OLGA
10242 NW 47TH SUITE 16
SUNRISE, FL 33351

Title Officer

DULCE, LEYVA
10242 NW 47TH SUITE 16
SUNRISE, FL 33351

Title Officer

Stella, Fasolis
10242 NW 47TH SUITE 16
SUNRISE, FL 33351

Title Officer

BASHIRI, AKRAM
10242 NW 47TH ST
Suite 16
SUNRISE, FL 33351

Annual Reports
Report YearFiled Date
2024 03/25/2024
2025 01/03/2025
2025 04/03/2025

Document Images
04/03/2025 -- AMENDED ANNUAL REPORT View image in PDF format
01/03/2025 -- ANNUAL REPORT View image in PDF format
03/25/2024 -- ANNUAL REPORT View image in PDF format
07/01/2023 -- AMENDED ANNUAL REPORT View image in PDF format
04/21/2023 -- ANNUAL REPORT View image in PDF format
04/04/2022 -- ANNUAL REPORT View image in PDF format
07/14/2021 -- AMENDED ANNUAL REPORT View image in PDF format
05/05/2021 -- Reg. Agent Resignation View image in PDF format
04/20/2021 -- AMENDED ANNUAL REPORT View image in PDF format
03/13/2021 -- ANNUAL REPORT View image in PDF format
05/19/2020 -- ANNUAL REPORT View image in PDF format
04/22/2019 -- ANNUAL REPORT View image in PDF format
04/23/2018 -- ANNUAL REPORT View image in PDF format
04/21/2017 -- ANNUAL REPORT View image in PDF format
08/24/2016 -- AMENDED ANNUAL REPORT View image in PDF format
04/20/2016 -- ANNUAL REPORT View image in PDF format
06/25/2015 -- AMENDED ANNUAL REPORT View image in PDF format
04/22/2015 -- ANNUAL REPORT View image in PDF format
04/25/2014 -- ANNUAL REPORT View image in PDF format
04/24/2013 -- ANNUAL REPORT View image in PDF format
10/22/2012 -- Amendment View image in PDF format
04/24/2012 -- ANNUAL REPORT View image in PDF format
04/26/2011 -- ANNUAL REPORT View image in PDF format
04/21/2010 -- ANNUAL REPORT View image in PDF format
04/21/2009 -- ANNUAL REPORT View image in PDF format
04/16/2008 -- ANNUAL REPORT View image in PDF format
04/24/2007 -- ANNUAL REPORT View image in PDF format
07/17/2006 -- Reg. Agent Change View image in PDF format
04/20/2006 -- ANNUAL REPORT View image in PDF format
05/03/2005 -- ANNUAL REPORT View image in PDF format
04/21/2004 -- ANNUAL REPORT View image in PDF format
05/05/2003 -- ANNUAL REPORT View image in PDF format
05/13/2002 -- ANNUAL REPORT View image in PDF format
03/16/2001 -- ANNUAL REPORT View image in PDF format
04/18/2000 -- ANNUAL REPORT View image in PDF format
03/10/1999 -- ANNUAL REPORT View image in PDF format
03/25/1998 -- ANNUAL REPORT View image in PDF format
04/08/1997 -- ANNUAL REPORT View image in PDF format
03/19/1996 -- ANNUAL REPORT View image in PDF format
02/15/1995 -- ANNUAL REPORT View image in PDF format