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 |
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 |
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 | - | - |
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