Search icon

ISLAND HOUSE OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ISLAND HOUSE OWNERS 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: 21 May 1973 (52 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 21 Aug 2003 (22 years ago)
Document Number: 726456
FEI/EIN Number 591740798

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

Address: 2050 OLEANDER BLVD, Office, FORT PIERCE, FL, 34950, US
Mail Address: 2050 OLEANDER BLVD, OFFICE, FORT PIERCE, FL, 34950, US
ZIP code: 34950
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gonzalez Iris Director 2050 OLEANDER BLVD., FORT PIERCE, FL, 34950
SMITH ALLEN Secretary 2050 OLEANDER BLVD., FORT PIERCE, FL, 34950
Head Wade President 2050 OLEANDER BLVD., FORT PIERCE, FL, 34950
Nelson Ericka Treasurer 2050 OLEANDER BLVD., FORT PIERCE, FL, 34950
Montalvo Sue Director 2050 OLEANDER BLVD., FORT PIERCE, FL, 34950
Powell Eddie Vice President 2050 Oleander Blvd., Fort Pierce, FL, 34950
Cornett JAne L Agent 759 SW Federal Highway, Stuart, FL, 34994

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-21 2050 OLEANDER BLVD, Office, FORT PIERCE, FL 34950 -
CHANGE OF MAILING ADDRESS 2022-03-21 2050 OLEANDER BLVD, Office, FORT PIERCE, FL 34950 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-25 759 SW Federal Highway, Suite 213, Stuart, FL 34994 -
REGISTERED AGENT NAME CHANGED 2016-04-13 Cornett, JAne L -
AMENDED AND RESTATEDARTICLES 2003-08-21 - -
REINSTATEMENT 1983-12-21 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State