Entity Name: | THE ISLANDER CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 26 Nov 1979 (45 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Dec 1984 (40 years ago) |
Document Number: | 749892 |
FEI/EIN Number | 59-2585750 |
Address: | 17006 GULF BLVD, N. REDINGTON BEACH, FL 33708 |
Mail Address: | 17006 GULF BLVD, N. REDINGTON BEACH, FL 33708 |
ZIP code: | 33708 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JONES, CHRISTIE | Agent | 9700 Starkey Rd, #212, Seminole, FL 33777 |
Name | Role | Address |
---|---|---|
Stearns, Raymond | President | PO Box 957, Largo, FL 34649 |
Name | Role | Address |
---|---|---|
WOLFE, ELEANOR L | Secretary | 9209 SEMINOLE BLVD, UNIT 62 #6A SEMINOLE, FL 33772 |
Name | Role | Address |
---|---|---|
Dethloff, Richard | Treasurer | 1669 Shorewood Dr, Muskegon, MI 49441 |
Name | Role | Address |
---|---|---|
Morell, Phil | Asst. Treasurer | 10678 Birchwood Court, Stanwood, MI 49346 |
Name | Role | Address |
---|---|---|
Short, Doris | Director | 2216 Water's Mill Circle North, Chesterfield, VA 23235 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-01-19 | 9700 Starkey Rd, #212, Seminole, FL 33777 | No data |
REGISTERED AGENT NAME CHANGED | 2007-04-09 | JONES, CHRISTIE | No data |
CHANGE OF PRINCIPAL ADDRESS | 1989-02-20 | 17006 GULF BLVD, N. REDINGTON BEACH, FL 33708 | No data |
CHANGE OF MAILING ADDRESS | 1989-02-20 | 17006 GULF BLVD, N. REDINGTON BEACH, FL 33708 | No data |
REINSTATEMENT | 1984-12-13 | No data | No data |
INVOLUNTARILY DISSOLVED | 1984-11-21 | No data | No data |
REINSTATEMENT | 1983-12-30 | No data | No data |
INVOLUNTARILY DISSOLVED | 1983-11-10 | No data | No data |
NAME CHANGE AMENDMENT | 1983-03-11 | THE ISLANDER CONDOMINIUM ASSOCIATION, INC. | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-08-01 |
ANNUAL REPORT | 2024-07-31 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-18 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-26 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State