Search icon

ISLAND BEACH CLUB CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ISLAND BEACH CLUB 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: 10 Aug 1976 (49 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 1994 (30 years ago)
Document Number: 736565
FEI/EIN Number 591742890

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

Address: 2265 WEST GULF DR, SANIBEL, FL, 33957
Mail Address: 2265 WEST GULF DR, SANIBEL, FL, 33957
ZIP code: 33957
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PENNEY RICHARD President 2265 W GULF DR #310E, SANIBEL, FL, 33957
PENNEY RICHARD Director 2265 W GULF DR #310E, SANIBEL, FL, 33957
NAGLE JAYE Secretary 21 Bryce Court, South Barrington, IL, 60010
NAGLE JAYE Director 21 Bryce Court, South Barrington, IL, 60010
NICKOLEY KATHERINE Vice President 2265 W. Gulf Dr #P3D, Sanibel, FL, 33957
NICKOLEY KATHERINE Director 2265 W. Gulf Dr #P3D, Sanibel, FL, 33957
GRIFFEY STEPHEN Treasurer 35 Walnut St, Haddonfield, NJ, 08033
GRIFFEY STEPHEN Director 35 Walnut St, Haddonfield, NJ, 08033
Braverman Larry Director 77 North Ardmore Rd, Bexley, OH, 43209
PULLIAM DIANE Agent 15160 BAIN RD, FORT MYERS, FL, 33908

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2008-04-20 2265 WEST GULF DR, SANIBEL, FL 33957 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-24 2265 WEST GULF DR, SANIBEL, FL 33957 -
REGISTERED AGENT NAME CHANGED 2006-04-24 PULLIAM, DIANE -
REGISTERED AGENT ADDRESS CHANGED 2006-04-24 15160 BAIN RD, FORT MYERS, FL 33908 -
REINSTATEMENT 1994-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State