Search icon

ISLAND HOUSE NORTHEAST CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ISLAND HOUSE NORTHEAST CONDOMINIUM ASSOCIATION, 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 Jan 1969 (56 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 May 1996 (29 years ago)
Document Number: 715825
FEI/EIN Number 591346394

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

Address: c/o Coastal Property Management, 1061 E. Indiantown Road, Jupiter, FL, 33477, US
Mail Address: c/o Coastal Property Management, 1061 E. Indiantown Road, Jupiter, FL, 33477, US
ZIP code: 33477
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Eising Richard Director c/o Coastal Property Management, Jupiter, FL, 33477
Pugh Tyler Director c/o Coastal Property Management, Jupiter, FL, 33477
Meece Robert S Director c/o Coastal Property Management, Jupiter, FL, 33477
Bideau Mark Vice President c/o Coastal Property Management, Jupiter, FL, 33477
Blalock Todd Director c/o Coastal Property Management, Jupiter, FL, 33477
FIELDS & BACHOVE, PLLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 c/o Coastal Property Management, 1061 E. Indiantown Road, Suite 310, Jupiter, FL 33477 -
CHANGE OF MAILING ADDRESS 2022-04-30 c/o Coastal Property Management, 1061 E. Indiantown Road, Suite 310, Jupiter, FL 33477 -
REGISTERED AGENT NAME CHANGED 2020-06-28 Fields & Bachove, PLLC -
REGISTERED AGENT ADDRESS CHANGED 2014-04-03 4440 PGA Boulevard, Suite 308, Palm Beach Gardens, FL 33410 -
REINSTATEMENT 1996-05-03 - -
DISSOLVED BY PROCLAMATION 1974-10-21 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-02-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State