Search icon

THE ISLAND WATER ASSOC., INC. - Florida Company Profile

Company Details

Entity Name: THE ISLAND WATER ASSOC., 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: 19 Jan 1965 (60 years ago)
Document Number: 708356
FEI/EIN Number 591111129

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

Address: 3651 SANIBEL-CAPTIVA ROAD, SANIBEL, FL, 33957
Mail Address: 3651 SANIBEL-CAPTIVA ROAD, SANIBEL, FL, 33957
ZIP code: 33957
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DeBruce Laura Vice President 2275 Starfish Lane, Sanibel, FL, 33957
Sergeant Kathleen M Vice President 6020 Dinkins Lake Road, Sanibel, FL, 33957
Sergeant Kathleen M Secretary 6020 Dinkins Lake Road, Sanibel, FL, 33957
Boris Michael J President 2 Sunset, Captiva, FL, 33524
Schmidlin John W Vice President 4665 Rue Belle Mer, Sanibel, FL, 33957
Schmidlin John W Treasurer 4665 Rue Belle Mer, Sanibel, FL, 33957
Rice Donald H Vice President 918 Limpet Drive, Sanibel, FL, 33957
Wilson Diana Gene 6324 Cocos Drive, Fort Myers, FL, 33908
Wilson Diana J Agent 3651 SANIBEL CAPTIVA RD., SANIBEL, FL, 33957

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000118809 THE ISLAND WATER ASSOCIATION, INC. ACTIVE 2019-11-04 2029-12-31 - 3651 SANIBEL-CAPTIVA ROAD, SANIBEL, FL, 33957

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-05-31 Wilson, Diana J -
CHANGE OF PRINCIPAL ADDRESS 2010-04-13 3651 SANIBEL-CAPTIVA ROAD, SANIBEL, FL 33957 -
CHANGE OF MAILING ADDRESS 2010-04-13 3651 SANIBEL-CAPTIVA ROAD, SANIBEL, FL 33957 -
REGISTERED AGENT ADDRESS CHANGED 1996-02-01 3651 SANIBEL CAPTIVA RD., SANIBEL, FL 33957 -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-05-31
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State