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 |
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 |
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 | - | - |
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