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 |
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 | - |
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 | - | - |
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