Search icon

ISLAND WINDS CONDOMINIUM BATH AND RACQUET CLUB ASSOCIATION, INC.

Company Details

Entity Name: ISLAND WINDS CONDOMINIUM BATH AND RACQUET CLUB ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
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 59-1998327
Address: 6610 Estero Blvd, Fort Myers Beach, FL 33931
Mail Address: 12671 Whitehall Drive, Ft Myers, FL 33907
ZIP code: 33931
County: Lee
Place of Formation: FLORIDA

Agent

Name Role
MYERS, BRETTHOLTZ & COMPANY, P.A. Agent

Vice President

Name Role Address
Sudduth, Don Vice President 6612 Estero Blvd, 201 Fort Myers Beach, FL 33931

Director

Name Role Address
EDWARDS, WILLIAM Director 6610 Estero Blvd, 824 Fort Myers Beach, FL 33931
Alley, Cassie Director 6610 Estero Blvd, 524 Fort Myers Beach, FL 33931
Frieburger, Jim Director 6610 Estero Blvd, 823 Fort Myers Beach, FL 33931
Rittinger, Patricia Director 6610 Estero Blvd, 422 Fort Myers Beach, FL 33931
DeGrandis, Heather Director 12671 Whitehall Drive, Ft Myers, FL 33907

President

Name Role Address
Nusbaum, David President 6610 Estero Blvd, 523 Fort Myers Beach, FL 33931

Secretary

Name Role Address
Sabina, Richard Secretary 6610 Estero Blvd, 1024 Fort Myers Beach, FL 33931

Treasurer

Name Role Address
Edwards, William Treasurer 12671 Whitehall Drive, Ft Myers, FL 33907

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-02-28 6610 Estero Blvd, Fort Myers Beach, FL 33931 No data
CHANGE OF MAILING ADDRESS 2018-02-28 6610 Estero Blvd, Fort Myers Beach, FL 33931 No data
AMENDED AND RESTATEDARTICLES 2016-01-11 No data No data
AMENDMENT 2011-12-20 No data No data
REGISTERED AGENT ADDRESS CHANGED 2008-03-17 12671 WHITEHALL DRIVE, FORT MYERS, FL 33907 No data
REGISTERED AGENT NAME CHANGED 2008-03-17 MYERS, BRETTHOLTZ & COMPANY, P.A. No data
RESTATED ARTICLES 1997-08-29 No data No data
REINSTATEMENT 1988-07-05 No data No data
INVOLUNTARILY DISSOLVED 1988-06-06 No data No data

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: 06 Feb 2025

Sources: Florida Department of State