Search icon

ISLAND POINT, INC., NO. 1, A CONDOMINIUM - Florida Company Profile

Company Details

Entity Name: ISLAND POINT, INC., NO. 1, A CONDOMINIUM
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: 13 Nov 1972 (52 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Oct 1988 (37 years ago)
Document Number: 724786
FEI/EIN Number 591699773

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

Address: 24701 US HIGHWAY 19 N, SUITE 102, CLEARWATER, FL, 33763, US
Mail Address: 24701 US HIGHWAY 19 N, SUITE 102, CLEARWATER, FL, 33763, US
ZIP code: 33763
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Giuffreda Mary President 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763
Giuffreda Mary Director 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763
ROLLI KAREL Secretary 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763
ROLLI KAREL Director 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763
SCHMIDT JOHN Treasurer 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763
SCHMIDT JOHN Director 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763
SCHERER GORDON Vice President 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763
SCHERER GORDON Director 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763
PLISS WAYNE Director 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763
LOVETERE JULIE Agent 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 24701 US HIGHWAY 19 N, SUITE 102, CLEARWATER, FL 33763 -
CHANGE OF MAILING ADDRESS 2020-06-30 24701 US HIGHWAY 19 N, SUITE 102, CLEARWATER, FL 33763 -
REGISTERED AGENT NAME CHANGED 2020-06-30 LOVETERE, JULIE -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 24701 US HIGHWAY 19 N, SUITE 102, CLEARWATER, FL 33763 -
REINSTATEMENT 1988-10-13 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-02-26
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-04-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State