Search icon

ENGLEWOOD ISLES IMPROVEMENT ASSOCIATION, INC.

Company Details

Entity Name: ENGLEWOOD ISLES IMPROVEMENT ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 10 Aug 1972 (52 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: 724095
FEI/EIN Number 59-1980967
Address: 1811 Englewood Rd. #164, ENGLEWOOD, FL 34223
Mail Address: 1811 Englewood Rd. #164, ENGLEWOOD, FL 34223
ZIP code: 34223
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
Alford, Russell C Agent 64 Windsor Drive, ENGLEWOOD, FL 34223

President

Name Role Address
Alford, Russ, Jr. President 64 Windsor Drive, ENGLEWOOD, FL 34223

Treasurer

Name Role Address
Alford, Russ, Jr. Treasurer 64 Windsor Drive, ENGLEWOOD, FL 34223

Director

Name Role Address
McComas, Therese Director 93 Windsor Dr., ENGLEWOOD, FL 34223
Edgar, Chris Director 20 Windsor Dr., Englewood, FL 34223
Gamm, James Director 3 Old Trail Rd., Englewood, FL 34223

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2023-04-25 Alford, Russell C No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-25 64 Windsor Drive, ENGLEWOOD, FL 34223 No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-10 1811 Englewood Rd. #164, ENGLEWOOD, FL 34223 No data
CHANGE OF MAILING ADDRESS 2018-03-10 1811 Englewood Rd. #164, ENGLEWOOD, FL 34223 No data
AMENDMENT 1986-05-19 No data No data

Documents

Name Date
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-02-13
ANNUAL REPORT 2014-02-26

Date of last update: 06 Feb 2025

Sources: Florida Department of State