Entity Name: | ISLAND'S REACH TOWNHOUSE ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 09 Sep 1982 (42 years ago) |
Document Number: | 764933 |
FEI/EIN Number | 59-2778894 |
Address: | 1805 Alhambra Street, NAVARRE, FL 32566 |
Mail Address: | 8757 Laredo st, Navarre Fl, FL 32566 |
ZIP code: | 32566 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gage, Timothy | Agent | 8757 Laredo st, NAVARRE, FL 32566 |
Name | Role | Address |
---|---|---|
Oceguera, Lenora A | Secretary | 3389 Mountain Hollow Drive, Marietta, GA 39503 |
Name | Role | Address |
---|---|---|
Gage, Timothy | Vice President | 8757 Laredo St, Navarre, FL 32566 |
Name | Role | Address |
---|---|---|
Steven, Pleasants | Treasurer | 2114 Comanche, Glendale, AZ 85307 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-08-19 | 1805 Alhambra Street, NAVARRE, FL 32566 | No data |
REGISTERED AGENT NAME CHANGED | 2024-08-19 | Gage, Timothy | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-08-19 | 8757 Laredo st, NAVARRE, FL 32566 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-07-08 | 1805 Alhambra Street, NAVARRE, FL 32566 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-08-19 |
ANNUAL REPORT | 2023-02-01 |
AMENDED ANNUAL REPORT | 2022-09-08 |
ANNUAL REPORT | 2022-06-06 |
ANNUAL REPORT | 2021-05-06 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-03-21 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State