Search icon

AQUA ISLES MOBILE HOME OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: AQUA ISLES MOBILE HOME OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Jan 1983 (42 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: 766437
FEI/EIN Number 592348480

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

Address: 900 AQUA ISLES BLVD, B-17, LABELLE, FL, 33935, US
Mail Address: 900 AQUA ISLES BLVD, B-17, LABELLE, FL, 33935, US
ZIP code: 33935
County: Hendry
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kent Jerry President 900 AQUA ISLES BLVD, LOT E-23, LABELLE, FL, 33935
COOK JEAN Secretary 900 AQUA ISLES BLVD, LOT E-03, LABELLE, FL, 33935
TOLER OLIVIA W Treasurer 900 AQUA ISLES BLVD., LOT B-17, LABELLE, FL, 33935
King Faye Director 900 AQUA ISLES BLVD, A-22, LABELLE, FL, 33935
Miller Linda Vice President 900 AQUA ISLES BLVD, LOT D-12, LABELLE, FL, 33935
SYPUDT BERYL Director 900 AQUA ISLES BLVD, Lot A-35, LABELLE, FL, 33935
TOLER OLIVIA W Agent 900 AQUA ISLES BLVD, LABELLE, FL, 33935

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-08 900 AQUA ISLES BLVD, B-17, LABELLE, FL 33935 -
REGISTERED AGENT ADDRESS CHANGED 2009-01-22 900 AQUA ISLES BLVD, LOT B-17, LABELLE, FL 33935 -
REGISTERED AGENT NAME CHANGED 2009-01-22 TOLER, OLIVIA W -
CHANGE OF MAILING ADDRESS 2009-01-22 900 AQUA ISLES BLVD, B-17, LABELLE, FL 33935 -
CANCEL ADM DISS/REV 2004-04-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
AMENDMENT 1991-03-28 - -
REINSTATEMENT 1985-12-26 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-02-22
ANNUAL REPORT 2013-02-13
ANNUAL REPORT 2012-01-17
ANNUAL REPORT 2011-01-27
ANNUAL REPORT 2010-02-08
ANNUAL REPORT 2009-01-22
ANNUAL REPORT 2008-02-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State