Search icon

ISLE OF ST. JOHNS, INC.

Company Details

Entity Name: ISLE OF ST. JOHNS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 20 May 1986 (39 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: J15699
FEI/EIN Number 59-2674118
Address: 1020 WALLACE ST, CORAL GABLES, FL 33134-2437
Mail Address: 1020 WALLACE ST, CORAL GABLES, FL 33134-2437
Place of Formation: FLORIDA

Agent

Name Role Address
KOGER, ROBERT A Agent 1020 WALLACE ST, CORAL GABLES, FL 33134-2437

Director

Name Role Address
KOGER, ROBERT A Director 1020 WALLACE STREET, CORAL GABLES, FL 33134-2437

President

Name Role Address
KOGER, ROBERT A President 1020 WALLACE STREET, CORAL GABLES, FL 33134-2437

Secretary

Name Role Address
KOGER, ROBERT Secretary 1020 WALLACE STREET, CORAL GABLES, FL 33143-2437

Treasurer

Name Role Address
KOGER, ROBERT Treasurer 1020 WALLACE STREET, CORAL GABLES, FL 33143-2437

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2009-11-12 1020 WALLACE ST, CORAL GABLES, FL 33134-2437 No data
CHANGE OF PRINCIPAL ADDRESS 2009-11-12 1020 WALLACE ST, CORAL GABLES, FL 33134-2437 No data
CHANGE OF MAILING ADDRESS 2009-11-12 1020 WALLACE ST, CORAL GABLES, FL 33134-2437 No data
AMENDMENT 2009-11-12 No data No data
REGISTERED AGENT NAME CHANGED 2006-08-30 KOGER, ROBERT A No data
REINSTATEMENT 1992-11-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000212648 LAPSED 08-392 CA PUTNAM COUNTY CIRCUIT COURT 2008-06-23 2013-06-30 $6,073,256.05 CHARLES MEYER, 4774 SUNSET DRIVE, MIAMI, FLORIDA 33143

Documents

Name Date
ANNUAL REPORT 2010-04-30
Amendment 2009-11-12
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-03-05
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-08-30
ANNUAL REPORT 2006-06-17
ANNUAL REPORT 2006-06-08
ANNUAL REPORT 2006-01-30
ANNUAL REPORT 2005-01-28

Date of last update: 04 Feb 2025

Sources: Florida Department of State