Entity Name: | THE ISLANDER OWNERS 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: | 22 May 1981 (44 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Oct 2006 (19 years ago) |
Document Number: | 758490 |
FEI/EIN Number |
592233765
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 502 GULFSHORE DRIVE, DESTIN, FL, 32541 |
Mail Address: | 502 GULFSHORE DRIVE, DESTIN, FL, 32541 |
ZIP code: | 32541 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cook Merrilyn | Vice President | 2509 River Trace Circle, Birmingham, AL, 35243 |
Hamilton Mark | Director | 2308 Aramis Dr, Meraux, LA, 70075 |
Boyd Karen | Secretary | 5200 S Stockwell Circle, Sioux Falls, FL, 57108 |
Lambert Josette M | Agent | 502 GULF SHORE DR., DESTIN, FL, 32541 |
Whitfield Toby | Director | 3424 46th St, Metairie, LA, 70001 |
Hay Steve | Treasurer | 6552 Buttercup Drive, Nashville, TN, 37221 |
Highfill Grace | President | 2117 Parliment Drive, Thompsons Station, TN, 37179 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-02 | Lambert, Josette M | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-10-12 | 502 GULF SHORE DR., DESTIN, FL 32541 | - |
REINSTATEMENT | 2006-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-05-11 | 502 GULFSHORE DRIVE, DESTIN, FL 32541 | - |
CHANGE OF MAILING ADDRESS | 2001-05-11 | 502 GULFSHORE DRIVE, DESTIN, FL 32541 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-02 |
AMENDED ANNUAL REPORT | 2024-12-06 |
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-02-09 |
ANNUAL REPORT | 2022-03-25 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-01-31 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-03-10 |
Reg. Agent Change | 2017-10-12 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3148267100 | 2020-04-11 | 0491 | PPP | 502 GULF SHORE DR, DESTIN, FL, 32541-3009 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State