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 |
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 |
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 | - | - |
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