Search icon

ISLAND INN CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ISLAND INN 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: 26 Aug 1980 (45 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 01 Mar 2010 (15 years ago)
Document Number: 753890
FEI/EIN Number 592130015

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

Address: 9980 Gulf Blvd, Treasure Island, FL, 33706, US
Mail Address: 9980 Gulf Blvd, Treasure Island, FL, 33706, US
ZIP code: 33706
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOYD SUZANNE Vice President 9980 Gulf Blvd, Treasure Island, FL, 33706
McDermott Caryn Secretary 9980 Gulf Blvd, Treasure Island, FL, 33706
Rubino Bruce President 9980 Gulf Blvd, Treasure Island, FL, 33706
Boyd Michael Treasurer 9980 Gulf Blvd, Treasure Island, FL, 33706
STETLER SHERRY Director 9980 Gulf Blvd, Treasure Island, FL, 33706
AUCAMP JOHN LICE 9980 Gulf Blvd, Treasure Island, FL, 33706
Damonte Jonathan J Agent 12110 Seminole Blvd., Largo, FL, 33778

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-05 Damonte, Jonathan James -
REGISTERED AGENT ADDRESS CHANGED 2023-04-05 12110 Seminole Blvd., Largo, FL 33778 -
CHANGE OF PRINCIPAL ADDRESS 2020-09-30 9980 Gulf Blvd, # 102, Treasure Island, FL 33706 -
CHANGE OF MAILING ADDRESS 2020-09-30 9980 Gulf Blvd, # 102, Treasure Island, FL 33706 -
NAME CHANGE AMENDMENT 2010-03-01 ISLAND INN CONDOMINIUM ASSOCIATION, INC. -
REINSTATEMENT 1985-03-25 - -
INVOLUNTARILY DISSOLVED 1982-12-14 - -

Court Cases

Title Case Number Docket Date Status
GLENN E. NASLUND VS TOM RILEY, ET AL. 2D2021-1933 2021-07-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2020CA-1405

Circuit Court for the Sixth Judicial Circuit, Pinellas County
2020CA-1406

Circuit Court for the Sixth Judicial Circuit, Pinellas County
2020CA-1399

Parties

Name GLENN E. NASLUND
Role Appellant
Status Active
Name JOEL MANINGS
Role Appellee
Status Active
Name PRECEDENT-CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Name RICHARD A. ZACUR, P. A.
Role Appellee
Status Active
Name TOM RILEY
Role Appellee
Status Active
Representations JOSEPH G. RIOPELLE, ESQ., LORI A. HEIM, ESQ., STACEY L. BOSTICK, ESQ., MARJORIE S. HENSEL, ESQ.
Name GREGORY M. MORRIS
Role Appellee
Status Active
Name ISLAND INN CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Name KENNETH BUBACK
Role Appellee
Status Active
Name HON. CYNTHIA J. NEWTON
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-12
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-08-12
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ The parties’ joint stipulation for dismissal filed August 10 2021, is treated as a notice of voluntary dismissal and is granted. This appeal is dismissed.
Docket Date 2021-08-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL OF APPEAL
On Behalf Of TOM RILEY
Docket Date 2021-08-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-08-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL OF APPEAL AND REQUEST FOR ENTRY OF ORDER OF DISMISSAL
On Behalf Of TOM RILEY
Docket Date 2021-07-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of GLENN E. NASLUND
Docket Date 2021-07-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AND REQUEST FOR COPIES
On Behalf Of TOM RILEY
Docket Date 2021-07-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of GLENN E. NASLUND
Docket Date 2021-07-01
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes.Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order from the lower tribunal finding appellant insolvent pursuant to section 57.081 or 57.085, Florida Statutes, as applicable, within forty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2021-07-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-07-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-03-15
AMENDED ANNUAL REPORT 2020-09-30
ANNUAL REPORT 2020-03-02
AMENDED ANNUAL REPORT 2019-09-13
AMENDED ANNUAL REPORT 2019-08-05
ANNUAL REPORT 2019-03-14
AMENDED ANNUAL REPORT 2018-06-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State