Search icon

INNISBROOK CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: INNISBROOK 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: 26 Aug 1970 (55 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Aug 2002 (23 years ago)
Document Number: 719193
FEI/EIN Number 591744626

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

Address: 36750 US HWY 19 NORTH, PALM HARBOR, FL, 34684-1239
Mail Address: 36750 US HWY 19 NORTH, PALM HARBOR, FL, 34684-1239
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Corbett Joe President 36750 US HWY 19 NORTH, PALM HARBOR, FL, 346841239
Welden Susan Vice President 36750 US 19 N, PALM HARBOR, FL, 34684
Bragg Jeffrey S Treasurer 36750 US HWY 19 NORTH, PALM HARBOR, FL, 346841239
Kosanovich John Secretary 36750 US HWY 19 NORTH, PALM HARBOR, FL, 346841239
DiMaria Dan Director 36750 US HWY 19 NORTH, PALM HARBOR, FL, 346841239
Vaporis Michael Exec 36750 US 19 N, Palm Harbor, FL, 34684
RABIN PARKER, P.A. Agent 28059 U.S. HWY 19 NORTH, CLEARWATER, FL, 33761

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-04-06 28059 U.S. HWY 19 NORTH, SUITE 301, CLEARWATER, FL 33761 -
REGISTERED AGENT NAME CHANGED 2015-03-02 RABIN PARKER, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2004-05-12 36750 US HWY 19 NORTH, PALM HARBOR, FL 34684-1239 -
CHANGE OF MAILING ADDRESS 2004-05-12 36750 US HWY 19 NORTH, PALM HARBOR, FL 34684-1239 -
AMENDMENT 2002-08-05 - -
NAME CHANGE AMENDMENT 1974-10-31 INNISBROOK CONDOMINIUM ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-06
AMENDED ANNUAL REPORT 2022-11-09
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-15
AMENDED ANNUAL REPORT 2019-08-27
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State