Search icon

ISLAND ECHOS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ISLAND ECHOS CONDOMINIUM 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: 30 Sep 1974 (50 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 23 Feb 2004 (21 years ago)
Document Number: 730811
FEI/EIN Number 591804127

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

Address: 676 SANTA ROSA BLVD, FT. WALTON BCH,, FL, 32548, US
Mail Address: 1333 Miracle Strip Parkway SE, FORT WALTON BEACH, FL, 32548, US
ZIP code: 32548
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LILLARD MARK President 9516 LOCUST HILL DR, GREAT FALLS, VA, 22066
LILLARD MARK Director 9516 LOCUST HILL DR, GREAT FALLS, VA, 22066
DePretis Dennis Vice President 66 Hobbitt Lane, Finleyville, PA, 15332
David Kellett Treasurer 8235 Post Oak Lane, Gainesville, GA, 30506
Woods Chip Director 309 Harbor Drive, Old Hickory, TN, 37138
Joe Ieracitano Director 1425 Players Club Drive, Gulf Breeze, FL, 32563
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-13 676 SANTA ROSA BLVD, FT. WALTON BCH,, FL 32548 -
REGISTERED AGENT NAME CHANGED 2020-07-14 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2020-07-14 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2005-03-31 676 SANTA ROSA BLVD, FT. WALTON BCH,, FL 32548 -
AMENDED AND RESTATEDARTICLES 2004-02-23 - -
AMENDMENT 1999-07-19 - -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-04-05
Reg. Agent Change 2020-07-14
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State