Search icon

INDIES ISLAND CONDOMINIUM, INC. - Florida Company Profile

Company Details

Entity Name: INDIES ISLAND CONDOMINIUM, 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: 09 Sep 1976 (49 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 May 1997 (28 years ago)
Document Number: 736782
FEI/EIN Number 592696729

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

Address: 1129 PEBBLE BEACH LANE, DUCK KEY, FL, 33050
Mail Address: 5800 OVERSEAS HIGHWAY SUITE 17, MARATHON, FL, 33050, US
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'TOOLE BRUCE President PO Box 21188, Ft Lauderdale, FL, 33335
Kehoe Ron Treasurer 1129 PEBBLE BEACH LANE #9, Marathon, FL, 33050
Matyi Cheryl Secretary 1129 Pebble Beach Lane #10, Marathon, FL, 33050
Martin John Vice President 1129 Pebble Beach Lane #4, Marathon, FL, 33050
CRUZ MORATO & ASSOCIATES Agent 5800 OVERSEAS HWY, MARATHON, FL, 33050

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2015-04-21 1129 PEBBLE BEACH LANE, DUCK KEY, FL 33050 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-21 5800 OVERSEAS HWY, SUITE #17, MARATHON, FL 33050 -
REGISTERED AGENT NAME CHANGED 2011-03-23 CRUZ MORATO & ASSOCIATES -
REINSTATEMENT 1997-05-07 - -
CHANGE OF PRINCIPAL ADDRESS 1997-05-07 1129 PEBBLE BEACH LANE, DUCK KEY, FL 33050 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State