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 |
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 |
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 | - | - |
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