Search icon

THE ISLANDER CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE ISLANDER 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: 26 Nov 1979 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Dec 1984 (40 years ago)
Document Number: 749892
FEI/EIN Number 592585750

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

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

Key Officers & Management

Name Role Address
WOLFE ELEANOR L Secretary 9209 SEMINOLE BLVD, SEMINOLE, FL, 33772
Dethloff Richard Treasurer 1669 Shorewood Dr, Muskegon, MI, 49441
Morell Phil Asst 10678 Birchwood Court, Stanwood, MI, 49346
JONES CHRISTIE Agent 9700 Starkey Rd, Seminole, FL, 33777
Stearns Raymond President PO Box 957, Largo, FL, 34649
Short Doris Director 2216 Water's Mill Circle North, Chesterfield, VA, 23235

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-19 9700 Starkey Rd, #212, Seminole, FL 33777 -
REGISTERED AGENT NAME CHANGED 2007-04-09 JONES, CHRISTIE -
CHANGE OF PRINCIPAL ADDRESS 1989-02-20 17006 GULF BLVD, N. REDINGTON BEACH, FL 33708 -
CHANGE OF MAILING ADDRESS 1989-02-20 17006 GULF BLVD, N. REDINGTON BEACH, FL 33708 -
REINSTATEMENT 1984-12-13 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -
REINSTATEMENT 1983-12-30 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -
NAME CHANGE AMENDMENT 1983-03-11 THE ISLANDER CONDOMINIUM ASSOCIATION, INC. -

Documents

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: 01 Apr 2025

Sources: Florida Department of State