Search icon

ISLE OF PINES PROPERTY OWNERS' ASSOCIATION,INC.

Company Details

Entity Name: ISLE OF PINES PROPERTY OWNERS' ASSOCIATION,INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 08 Oct 1959 (65 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 16 Jan 2006 (19 years ago)
Document Number: 700042
FEI/EIN Number 59-1056274
Address: 13040 LAKE MARY LANE RD, ORLANDO, FL 32832
Mail Address: 13040 LAKE MARY LANE RD, ORLANDO, FL 32832
ZIP code: 32832
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Mack, Justin Agent 13040 LAKE MARY LANE RD, ORLANDO, FL 32832

Vice President

Name Role Address
Eastburn, Al Vice President 13040 Lake Mary Jane Rd, ORLANDO, FL 32832

President

Name Role Address
Smallish, Richard President 13921 S Lake Mary Jane Rd, ORLANDO, FL 32832

Treasurer

Name Role Address
Mack, Justin Treasurer 12970 Fernway Rd, Orlando, FL 32832

Director

Name Role Address
Mack, Justin Director 12970 Fernway Rd, Orlando, FL 32832

Secretary

Name Role Address
Rodriquez, Edgar Secretary 13145 LAKE MARY LANE RD, ORLANDO, FL 32832

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-07 Mack, Justin No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-31 13040 LAKE MARY LANE RD, ORLANDO, FL 32832 No data
CHANGE OF MAILING ADDRESS 2015-03-01 13040 LAKE MARY LANE RD, ORLANDO, FL 32832 No data
CANCEL ADM DISS/REV 2006-01-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-08-21 13040 LAKE MARY LANE RD, ORLANDO, FL 32832 No data

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-02-18
ANNUAL REPORT 2016-02-07
ANNUAL REPORT 2015-03-01

Date of last update: 06 Feb 2025

Sources: Florida Department of State