Search icon

THE ISLAND CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE ISLAND 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: 18 Aug 1980 (45 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 04 Jan 2019 (6 years ago)
Document Number: 753788
FEI/EIN Number 591449915

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

Address: 4301 32ND ST., BRADENTON, FL, 34205, US
Mail Address: 4301 32ND ST. W. SUITE A-20, BRADENTON, FL, 34205, US
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hall Carolyn President 4301 32ND ST., BRADENTON, FL, 34205
Jackson Daniel Director 4301 32ND ST., BRADENTON, FL, 34205
Fantuzzi Doug Treasurer 4301 32ND ST., BRADENTON, FL, 34205
Presley Gerald Vice President 4301 32nd St. W, Bradenton, FL, 34205
Anderson/Givens/Fredericks PA Agent 1689 Mahan Center Blvd., Tallahassee, FL, 32308

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-07-16 4301 32ND ST., SUITE A-20, BRADENTON, FL 34205 -
CHANGE OF PRINCIPAL ADDRESS 2020-07-15 4301 32ND ST., SUITE A-20, BRADENTON, FL 34205 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-19 1689 Mahan Center Blvd., Suite B, Tallahassee, FL 32308 -
REGISTERED AGENT NAME CHANGED 2019-03-19 Anderson/Givens/Fredericks PA -
AMENDED AND RESTATEDARTICLES 2019-01-04 - -
REINSTATEMENT 2000-02-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1984-02-07 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-03-30
AMENDED ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-03-19
Amended and Restated Articles 2019-01-04
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State