Search icon

ISLAND INN RESORT, INC.

Company Details

Entity Name: ISLAND INN RESORT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 19 Dec 1989 (35 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: L37913
FEI/EIN Number 59-2983825
Address: 894 A1A BCH BLVD, ST. AUGUSTINE, FL 32084
Mail Address: 894 A1A BCH BLVD, ST. AUGUSTINE, FL 32084
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
LAURENCE, ROBERT J.L. Agent 894 A1A BEACH BLVD, ST. AUGUSTINE, FL 32084

President

Name Role Address
LAURENCE, ROBERT J President 894 A1A BCH BLVD, ST. AUGUSTINE, FL 32084

Director

Name Role Address
LAURENCE, ROBERT J Director 894 A1A BCH BLVD, ST. AUGUSTINE, FL 32084

Secretary

Name Role Address
LAURENCE, ROSLYN R Secretary 894 A1A BCH BLVD, ST. AUGUSTINE, FL 32084
GALLAGHER, LESLIE R Secretary 270 RIVERSIDE BLVD, ST. AUGUSTINE, FL

Treasurer

Name Role Address
LAURENCE, ROSLYN R Treasurer 894 A1A BCH BLVD, ST. AUGUSTINE, FL 32084

Vice President

Name Role Address
MCCLAIN, ROGER W Vice President 221 SWALLOW RD, ST. AUGUSTINE, FL 32086

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 1999-05-10 894 A1A BEACH BLVD, ST. AUGUSTINE, FL 32084 No data
CHANGE OF PRINCIPAL ADDRESS 1994-05-01 894 A1A BCH BLVD, ST. AUGUSTINE, FL 32084 No data
CHANGE OF MAILING ADDRESS 1994-05-01 894 A1A BCH BLVD, ST. AUGUSTINE, FL 32084 No data
REGISTERED AGENT NAME CHANGED 1994-03-22 LAURENCE, ROBERT J.L. No data
REINSTATEMENT 1993-03-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 No data No data

Documents

Name Date
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-05-19
ANNUAL REPORT 1997-04-22
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State