Search icon

ISLAND YACHT CLUB CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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