Search icon

ISLAND WINDS CONDOMINIUM BATH AND RACQUET CLUB ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ISLAND WINDS CONDOMINIUM BATH AND RACQUET CLUB 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: 01 Jul 1974 (51 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 11 Jan 2016 (9 years ago)
Document Number: 730109
FEI/EIN Number 591998327

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

Address: 6610 Estero Blvd, Fort Myers Beach, FL, 33931, US
Mail Address: 12671 Whitehall Drive, Ft Myers, FL, 33907, US
ZIP code: 33931
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sudduth Don Vice President 6612 Estero Blvd, Fort Myers Beach, FL, 33931
EDWARDS WILLIAM Director 6610 Estero Blvd, Fort Myers Beach, FL, 33931
Frieburger Jim Director 6610 Estero Blvd, Fort Myers Beach, FL, 33931
Rittinger Patricia Director 6610 Estero Blvd, Fort Myers Beach, FL, 33931
Nusbaum David President 6610 Estero Blvd, Fort Myers Beach, FL, 33931
Alley Cassie Director 6610 Estero Blvd, Fort Myers Beach, FL, 33931
MYERS, BRETTHOLTZ & COMPANY, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-02-28 6610 Estero Blvd, Fort Myers Beach, FL 33931 -
CHANGE OF MAILING ADDRESS 2018-02-28 6610 Estero Blvd, Fort Myers Beach, FL 33931 -
AMENDED AND RESTATEDARTICLES 2016-01-11 - -
AMENDMENT 2011-12-20 - -
REGISTERED AGENT ADDRESS CHANGED 2008-03-17 12671 WHITEHALL DRIVE, FORT MYERS, FL 33907 -
REGISTERED AGENT NAME CHANGED 2008-03-17 MYERS, BRETTHOLTZ & COMPANY, P.A. -
RESTATED ARTICLES 1997-08-29 - -
REINSTATEMENT 1988-07-05 - -
INVOLUNTARILY DISSOLVED 1988-06-06 - -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-02-03
Amended and Restated Articles 2016-01-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State