Entity Name: | ISLAND WALK CONDOMINIUM I ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 30 Jan 1981 (44 years ago) |
Document Number: | 756137 |
FEI/EIN Number | 59-2126335 |
Address: | 7300 PARK STREET, SEMINOLE, FL 33777 |
Mail Address: | 7300 PARK STREET, SEMINOLE, FL 33777 |
ZIP code: | 33777 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
WESLEY JONES LLC | Agent |
Name | Role | Address |
---|---|---|
Merritt, Gregory | Treasurer | 7300 PARK STREET, SEMINOLE, FL 33777 |
Name | Role | Address |
---|---|---|
Yancey, Steve | Vice President | 7300 PARK STREET, SEMINOLE, FL 33777 |
Name | Role | Address |
---|---|---|
Miller, Dennis | President | 7300 PARK STREET, SEMINOLE, FL 33777 |
Name | Role | Address |
---|---|---|
bowker, todd | Director | 7300 Park Street, Seminole, FL 33777 |
Bowker, Todd | Director | 7300 Park St, Seminole, FL 33777 |
Name | Role | Address |
---|---|---|
Wislocki, Dana Rae | Secretary | 7300 Park St, Seminole, FL 33777 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-04-25 | Wesley, Jones | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-25 | 400 North Ashley Drive, SUITE 2020, Tampa, FL 33602 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-09 | 7300 PARK STREET, SEMINOLE, FL 33777 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-07-19 | 7300 PARK STREET, SEMINOLE, FL 33777 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-08 |
AMENDED ANNUAL REPORT | 2021-06-16 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-05-14 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-09 |
Reg. Agent Change | 2017-07-19 |
ANNUAL REPORT | 2017-03-03 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State