Search icon

ISLAND HOUSE CONDOMINIUM ASSOCIATION, INC

Company Details

Entity Name: ISLAND HOUSE CONDOMINIUM ASSOCIATION, INC
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 02 Dec 1977 (47 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Mar 2003 (22 years ago)
Document Number: 741153
FEI/EIN Number 59-1796632
Address: 354 CHILEAN AVE., PALM BEACH, FL 33480
Mail Address: 354 CHILEAN AVE., PALM BEACH, FL 33480
ZIP code: 33480
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
O"Rourke, Ryan Agent 354 Chilean Avenue, 3B, Palm Beach, FL 33480

Property Manager

Name Role Address
Hall, George Grant Property Manager 354 Chilean Avenue, Office Palm Beach, FL 33480

President

Name Role Address
O'Rourke, Ryan President 354 Chilean Ave, 3B Palm Beach, FL 33480

Vice President

Name Role Address
Lehocky, Lynn Vice President 354 Chilean Ave, 4E Palm Beach, FL 33480

Secretary

Name Role Address
Talwar, Karen Stone Secretary 354 Chilean Ave, 5E Palm Beach, FL 33480

Treasure

Name Role Address
Pierson, Steve Treasure 354 Chilean Ave, 6D Palm Beach, FL 33480

Director

Name Role Address
Maguire, Molly Director 354 CHILEAN AVE., 3C PALM BEACH, FL 33480

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-02 O"Rourke, Ryan No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 354 Chilean Avenue, 3B, Palm Beach, FL 33480 No data
CHANGE OF PRINCIPAL ADDRESS 2011-03-22 354 CHILEAN AVE., PALM BEACH, FL 33480 No data
CHANGE OF MAILING ADDRESS 2011-03-22 354 CHILEAN AVE., PALM BEACH, FL 33480 No data
AMENDMENT 2003-03-06 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-17
AMENDED ANNUAL REPORT 2019-09-13
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-10

Date of last update: 05 Feb 2025

Sources: Florida Department of State