Search icon

ISLAND VILLAGE CONDOMINIUM ASSOCIATION OF HOLMES BEACH, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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