Entity Name: | THE ISLAND PLACE AT CEDAR KEY CONDOMINIUM OWNER'S 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 Apr 1982 (43 years ago) |
Document Number: | 762976 |
FEI/EIN Number |
592304656
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | CORNER OF 1ST & C ST, 550 1ST STREET, CEDAR KEY, FL, 32625 |
Mail Address: | PO Box 687, CEDAR KEY, FL, 32625, US |
ZIP code: | 32625 |
County: | Levy |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Murphy Graham | President | 414 NW 35 Terrace, Gainesville, FL, 32607 |
Kandy Jackson | Vice President | 91064 Fiddler Drive, Fernandina Beach, FL, 32034 |
Colen Lisa | Director | 6121 Hadley Commons Drive, Riverview, FL, 33578 |
Murphy Graham Preside | Agent | 414 NW 35 Terrace, Gainesville, FL, 32607 |
Meng Timothy | Director | 2841 Highway 185, FT White, FL, 32625 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-05-09 | Murphy, Graham, President | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-05-09 | 414 NW 35 Terrace, Gainesville, FL 32607 | - |
CHANGE OF MAILING ADDRESS | 2014-02-18 | CORNER OF 1ST & C ST, 550 1ST STREET, CEDAR KEY, FL 32625 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-20 | CORNER OF 1ST & C ST, 550 1ST STREET, CEDAR KEY, FL 32625 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-05-09 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-05-30 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-01-30 |
ANNUAL REPORT | 2015-03-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State