Entity Name: | ISLAND YACHT CLUB 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: | 16 Jan 1980 (45 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 28 Feb 1989 (36 years ago) |
Document Number: | 750628 |
FEI/EIN Number |
592047657
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 200 WINDWARD PASSAGE, CLEARWATER, FL, 33767, US |
Mail Address: | 200 WINDWARD PASSAGE, CLEARWATER, FL, 33767, US |
ZIP code: | 33767 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RUBAII JAFAR | President | 1512 BETTY LANE, CLEARWATER, FL, 33756 |
RUBAII JAFAR | Director | 1512 BETTY LANE, CLEARWATER, FL, 33756 |
MCCULLOUGH JAMES B | Treasurer | 21 IDLEWILD STREET, CLEARWATER, FL, 33767 |
MCCULLOUGH JAMES B | Director | 21 IDLEWILD STREET, CLEARWATER, FL, 33767 |
JAWORSKI ALEKSANDER | Secretary | 10312 MAJESTIC DRIVE, LARGO, FL, 33774 |
CERBELLI NATHAN | Director | 1040 MAIN STREET, DUNEDIN, FL, 34698 |
COLEMAN JEFFREY | Director | 581 SOUTH DUNCAN AVENUE, CLEARWATER, FL, 33756 |
VITTAX ADVISORY CORPORATION | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-02-21 | 1225 S MYRTLE AVENUE, CLEARWATER, FL 33756 | - |
REGISTERED AGENT NAME CHANGED | 2012-01-30 | VITTAX ADVISORY CORPORATION | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-04-14 | 200 WINDWARD PASSAGE, CLEARWATER, FL 33767 | - |
CHANGE OF MAILING ADDRESS | 1998-04-14 | 200 WINDWARD PASSAGE, CLEARWATER, FL 33767 | - |
AMENDMENT | 1989-02-28 | - | - |
REINSTATEMENT | 1987-04-01 | - | - |
INVOLUNTARILY DISSOLVED | 1985-11-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-29 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-02-21 |
ANNUAL REPORT | 2021-02-23 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-03-02 |
ANNUAL REPORT | 2016-04-01 |
ANNUAL REPORT | 2015-01-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State