Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
ISLAND BREAKERS - A CONDOMINIUM, INC.
Filing Information
720000
59-1312689
01/07/1971
FL
ACTIVE
AMENDMENT
08/24/2017
NONE
Principal Address
Changed: 09/09/2022
150 OCEAN LANE DRIVE
KEY BISCAYNE, FL 33149
KEY BISCAYNE, FL 33149
Changed: 09/09/2022
Mailing Address
Changed: 04/15/2024
150 OCEAN LANE DRIVE
Office
Key Biscayne, FL 33149
Office
Key Biscayne, FL 33149
Changed: 04/15/2024
Registered Agent Name & Address
SKRLD, Inc.
Name Changed: 04/15/2024
Address Changed: 04/15/2024
201 Alhambra Circle, 11th Floor
Coral Gables, FL 33134
Coral Gables, FL 33134
Name Changed: 04/15/2024
Address Changed: 04/15/2024
Officer/Director Detail
Name & Address
Title President
ARNESE, IDA
Title VP
ARENCIBIA, LUIS
Title Secretary
ZEIK-CHIVI, LOURDES
Title Director
KANETI, NISSIM
Title Treasurer
Robertson, Andrea
Title Director
Guevara, Flor
Title Director
Balart, Carlos
Title President
ARNESE, IDA
150 OCEAN LANE DR
5H
Key Biscayne, FL 33149
5H
Key Biscayne, FL 33149
Title VP
ARENCIBIA, LUIS
150 OCEAN LANE DR
6C
Key Biscayne, FL 33149
6C
Key Biscayne, FL 33149
Title Secretary
ZEIK-CHIVI, LOURDES
150 OCEAN LANE DR
7A
Key Biscayne, FL 33149
7A
Key Biscayne, FL 33149
Title Director
KANETI, NISSIM
150 OCEAN LANE DRIVE
Administration office
KEY BISCAYNE, FL 33149
Administration office
KEY BISCAYNE, FL 33149
Title Treasurer
Robertson, Andrea
150 Ocean Lane Drive
3E
Key Biscayne, FL 33149
3E
Key Biscayne, FL 33149
Title Director
Guevara, Flor
150 OCEAN LANE DRIVE
10A
KEY BISCAYNE, FL 33149
10A
KEY BISCAYNE, FL 33149
Title Director
Balart, Carlos
150 OCEAN LANE DRIVE
8A
KEY BISCAYNE, FL 33149
8A
KEY BISCAYNE, FL 33149
Annual Reports
Report Year | Filed Date |
2024 | 02/09/2024 |
2024 | 02/15/2024 |
2024 | 04/15/2024 |
Document Images