Search icon

ISLAND TOWERS RESORT CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ISLAND TOWERS RESORT 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: 27 Jun 1978 (47 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2007 (18 years ago)
Document Number: 743387
FEI/EIN Number 591933924

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

Address: 4900 ESTERO BLVD, FT MYERS BCH, FL, 33931
Mail Address: RAL RESORT PROP. MGMT INC, 17810 San Carlos Blvd, FORT MYERS Beach, FL, 33931, US
ZIP code: 33931
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PADGETT JUDY Vice President 4900 Estero Blvd, Fort Myers Beach, FL, 33931
NEUMAN PATRICK President 4900.Estero Blvd, FORT MYERS BEACH, FL, 33931
NEUMAN PATRICK Director 4900.Estero Blvd, FORT MYERS BEACH, FL, 33931
WUTTKE EDWARD Treasurer 4900 ESTERO BLVD., FORT MYERS BEACH, FL, 33931
WUTTKE EDWARD Director 4900 ESTERO BLVD., FORT MYERS BEACH, FL, 33931
HILL TONI Director 4900 ESTERO BLVD, FORT MYERS BEACH, FL, 33931
LOEFFEN DIANE Secretary 4900 ESTERO BLVD., FORT MYERS BEACH, FL, 33931
BERNING CAROL Director 4900 ESTERO BLVD, FORT MYERS BEACH, FL, 33931
SHAW JOHN R Agent 17810 San Carlos Blvd, FORT MYERS Beach, FL, 33931

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-01-13 SHAW, JOHN R -
REGISTERED AGENT ADDRESS CHANGED 2014-02-03 17810 San Carlos Blvd, FORT MYERS Beach, FL 33931 -
CHANGE OF MAILING ADDRESS 2014-02-03 4900 ESTERO BLVD, FT MYERS BCH, FL 33931 -
REINSTATEMENT 2007-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDED AND RESTATEDARTICLES 1998-11-25 - -
CHANGE OF PRINCIPAL ADDRESS 1983-05-12 4900 ESTERO BLVD, FT MYERS BCH, FL 33931 -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State