Search icon

ISLANDWOOD CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ISLANDWOOD 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: 01 Sep 1978 (47 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 May 1999 (26 years ago)
Document Number: 744133
FEI/EIN Number 593033601

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

Address: High 4 Management, 4516 Highway 20 E #102, Niceville, FL, 32578, US
Mail Address: High 4 Management, PO Box 1223, NICEVILLE, FL, 32588, US
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AHO DIANA Secretary High 4 Management, NICEVILLE, FL, 32588
COLE DIRIK Director High 4 Management, NICEVILLE, FL, 32588
BELL JAYSON President High 4 Management, NICEVILLE, FL, 32588
HIGH TONI ASSO High 4 Management, NICEVILLE, FL, 32588
TOWNSEND JOHN Esq. Agent CO Hand, Arendall and Harrison, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-04 CO Hand, Arendall and Harrison, 35008 Emerald Coast Parkway, 5th Floor, DESTIN, FL 32541 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-04 High 4 Management, 4516 Highway 20 E #102, Niceville, FL 32578 -
CHANGE OF MAILING ADDRESS 2022-03-04 High 4 Management, 4516 Highway 20 E #102, Niceville, FL 32578 -
REGISTERED AGENT NAME CHANGED 2022-03-04 TOWNSEND, JOHN, Esq. -
REINSTATEMENT 1999-05-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1994-12-23 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State