Search icon

ISLAND HOUSE EAST, INC. - Florida Company Profile

Company Details

Entity Name: ISLAND HOUSE EAST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Nov 1961 (63 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Apr 2023 (2 years ago)
Document Number: 703191
FEI/EIN Number 591031725

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 40 ISLE OF VENICE DRIVE, #12, FT. LAUDERDALE, FL, 33301, US
Mail Address: 40 ISLE OF VENICE DRIVE, #12, FT. LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHRAMM LORRAINE Officer 40 ISLE OF VENICE # 12, FT LAUDERDALE, FL, 33301
KERN DALE Treasurer 40 ISLE OF VENICE DRIVE APT 11, FORT LAUDERDALE, FL, 33301
Bellisimmo Chris President 40 ISLE OF VENICE DR, FORT LAUDERDALE, FL, 33301
sCHRAMM lORRAINE Agent 40 ISLE OF VENICE DRIVE, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-24 40 ISLE OF VENICE DRIVE, #17, FT. LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2025-01-24 40 ISLE OF VENICE DRIVE, #17, FT. LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 2025-01-24 LBM LLC. -
REGISTERED AGENT ADDRESS CHANGED 2025-01-24 545 S. FTL BCH BLVD, #801, FORT LAUDERDALE, FL 33316 -
REINSTATEMENT 2023-04-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT 1992-12-14 - -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-01-28
REINSTATEMENT 2023-04-05
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-12
AMENDED ANNUAL REPORT 2017-05-09
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State