Entity Name: | THE ISLAND PLAYERS, 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: | 18 Aug 1967 (58 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 12 Nov 2024 (7 months ago) |
Document Number: | 713216 |
FEI/EIN Number |
591171146
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10009 GULF DRIVE, ANNA MARIA ISLAND, FL, 34216, US |
Mail Address: | P O BOX 2059, ANNA MARIA, FL, 34216, US |
ZIP code: | 34216 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEVINE ELLEN | REC | 6614 13TH AVE W, BRADENTON, FL, 34209 |
HANDLEY DENISE | Agent | 519 77TH STREET, HOLMES BEACH, FL, 34217 |
CABONI CONNIE | Treasurer | 5003 2ND AVE, HOLMES BEACH, FL, 34217 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2024-11-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-11-12 | 10009 GULF DRIVE, ANNA MARIA ISLAND, FL 34216 | - |
CHANGE OF MAILING ADDRESS | 2024-11-12 | 10009 GULF DRIVE, ANNA MARIA ISLAND, FL 34216 | - |
REGISTERED AGENT NAME CHANGED | 2024-11-12 | HANDLEY, DENISE | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-11-12 | 519 77TH STREET, HOLMES BEACH, FL 34217 | - |
AMENDMENT | 2024-08-09 | - | - |
Name | Date |
---|---|
Amendment | 2024-11-12 |
Amendment | 2024-08-09 |
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-01-11 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-17 |
ANNUAL REPORT | 2020-06-18 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-25 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State