Search icon

JOHN'S ISLAND PROPERTY OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: JOHN'S ISLAND PROPERTY OWNERS' 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: 15 Jan 1980 (45 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 27 Apr 2020 (5 years ago)
Document Number: 750616
FEI/EIN Number 591315177

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

Address: 1 TURTLE BEACH ROAD, VERO BEACH, FL, 32963
Mail Address: 1 TURTLE BEACH ROAD, VERO BEACH, FL, 32963
ZIP code: 32963
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Korpar Michael T Assistant Secretary 1 TURTLE BEACH ROAD, VERO BEACH, FL, 32963
Fisher David President 10 Paget Court, VERO BEACH, FL, 32963
Keating Thomas Treasurer 337 Island Creek, VERO BEACH, FL, 32963
Harnett Gordon Vice President 50 Paget Court, Vero Beach, FL, 32963
Brier Patricia Vice President 624 Ocean Road, Vero Beach, FL, 32963
Cruice Kathy T Secretary 330 Palmetto Point, Vero Beach, FL, 32963
Korpar Michael T Agent 1 TURTLE BEACH ROAD, VERO BEACH, FL, 32963

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2020-04-27 - -
REGISTERED AGENT NAME CHANGED 2019-03-26 Korpar, Michael T -
CHANGE OF PRINCIPAL ADDRESS 2009-04-13 1 TURTLE BEACH ROAD, VERO BEACH, FL 32963 -
CHANGE OF MAILING ADDRESS 2009-04-13 1 TURTLE BEACH ROAD, VERO BEACH, FL 32963 -
AMENDED AND RESTATEDARTICLES 2009-04-02 - -
REGISTERED AGENT ADDRESS CHANGED 1987-06-09 1 TURTLE BEACH ROAD, VERO BEACH, FL 32963 -
EVENT CONVERTED TO NOTES 1985-10-11 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
AMENDED ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-09
Amended and Restated Articles 2020-04-27
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State