Search icon

ISLES OF INVERRARY CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ISLES OF INVERRARY 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: 07 Aug 1980 (45 years ago)
Last Event: EVENT CONVERTED TO NOTES
Event Date Filed: 17 May 1991 (34 years ago)
Document Number: 753685
FEI/EIN Number 59-2112278

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

Address: 6574 N STATE ROAD 7 #125, coconutcreek, FL, 33073, US
Mail Address: 6574 N STATE ROAD 7 #125, coconutcreek, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YOUR MANAGEMENT SERVICES, LLC Agent -
BACON TYRA Director 6574 N STATE ROAD 7 #125, coconutcreek, FL, 33073
Walden Lavern W Vice President 6574 N STATE ROAD 7 #125, coconutcreek, FL, 33073
ETIENNE MARTINE President 6574 N STATE ROAD 7 #125, coconutcreek, FL, 33073
FRANCIS-HOUSE ALEXA Secretary 6574 N STATE ROAD 7 #125, coconutcreek, FL, 33073
Genao Carolina Treasurer 6574 N STATE ROAD 7 #125, coconutcreek, FL, 33073
Wynter Diana Director 6574 N STATE ROAD 7 #125, coconutcreek, FL, 33073

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-16 6574 N STATE ROAD 7 #125, SUITE 125, coconutcreek, FL 33073 -
CHANGE OF MAILING ADDRESS 2024-07-16 6574 N STATE ROAD 7 #125, SUITE 125, coconutcreek, FL 33073 -
REGISTERED AGENT ADDRESS CHANGED 2024-07-16 6574 N STATE ROAD 7 #125, SUITE 125, coconutcreek, FL 33073 -
REGISTERED AGENT NAME CHANGED 2024-04-30 YOUR MANAGEMENT SERVICES -
EVENT CONVERTED TO NOTES 1991-05-17 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-16
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State