Search icon

FANTASY ISLAND CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: FANTASY 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: 02 Feb 1981 (44 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 22 Feb 2007 (18 years ago)
Document Number: 756161
FEI/EIN Number 650054026

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

Mail Address: c/o Star Hospitality Management, 26530 Mallard Way, Punta Gorda, FL, 33950, US
Address: 2731 NORTH BEACH ROAD, ENGLEWOOD, FL, 34223, US
ZIP code: 34223
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOXWORTHY MICHELE Vice President c/o Star Hospitality Management, Punta Gorda, FL, 33950
HOWLAND MICHELE Director c/o Star Hospitality Management, Punta Gorda, FL, 33950
KOLAGA PAUL President c/o Star Hospitality Management, Punta Gorda, FL, 33950
FILIPPINO ANTHONY Director c/o Star Hospitality Management, Punta Gorda, FL, 33950
SKAGGS BRIAN Secretary c/o Star Hospitality Management, Punta Gorda, FL, 33950
SKAGGS BRIAN Treasurer c/o Star Hospitality Management, Punta Gorda, FL, 33950
STAR HOSPITALITY MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-12 26530 Mallard Way, Punta Gorda, FL 33950 -
CHANGE OF MAILING ADDRESS 2020-05-01 2731 NORTH BEACH ROAD, ENGLEWOOD, FL 34223 -
REGISTERED AGENT NAME CHANGED 2020-05-01 Star Hospitality Management -
AMENDED AND RESTATEDARTICLES 2007-02-22 - -
CHANGE OF PRINCIPAL ADDRESS 2005-05-04 2731 NORTH BEACH ROAD, ENGLEWOOD, FL 34223 -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-15
AMENDED ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2020-02-02
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State