Entity Name: | ISLAND VILLAGE CONDOMINIUM ASSOCIATION OF HOLMES BEACH, 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: | 06 Aug 1980 (45 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 01 Jun 2010 (15 years ago) |
Document Number: | 753642 |
FEI/EIN Number |
90-0222087
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 4301 32nd St. W., Bradenton, FL, 34205, US |
Address: | 4301 32nd St., Bradenton, FL, 34205, US |
ZIP code: | 34205 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GAYNOR JANET | President | 4301 32ND ST. W. SUITE A-20, BRADENTON, FL, 34205 |
GAYNOR JANET | Director | 4301 32ND ST. W. SUITE A-20, BRADENTON, FL, 34205 |
GRIFFITH MARCIA | Vice President | 4301 32ND ST. W., BRADENTON, FL, 34205 |
Cribbs Babette | Secretary | 4301 32ND ST. W., BRADENTON, FL, 34205 |
Cribbs Babette | Director | 4301 32ND ST. W., BRADENTON, FL, 34205 |
ZYLICH RONALD | Director | 4301 32ND ST. W., BRADENTON, FL, 34205 |
FORD JEFFREY | Treasurer | 4301 32ND ST. W, BRADENTON, FL, 34205 |
FORD JEFFREY | Director | 4301 32ND ST. W, BRADENTON, FL, 34205 |
Becker Poliakoff | Agent | 1819 Main Street, Sarasota, FL, 34236 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-04-20 | 1819 Main Street, Suite 905, Sarasota, FL 34236 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-20 | Becker Poliakoff | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-28 | 4301 32nd St., Suite A-20, Bradenton, FL 34205 | - |
CHANGE OF MAILING ADDRESS | 2020-05-28 | 4301 32nd St., Suite A-20, Bradenton, FL 34205 | - |
AMENDED AND RESTATEDARTICLES | 2010-06-01 | - | - |
REINSTATEMENT | 1991-08-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
REINSTATEMENT | 1987-10-01 | - | - |
INVOLUNTARILY DISSOLVED | 1983-11-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-04-07 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-02-14 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-02-05 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State