Entity Name: | ISLE OF PALMS OF AMELIA HOMEOWNER'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: | 03 Jan 2000 (25 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | N00000000157 |
FEI/EIN Number |
010888957
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1026 Isle of Palms Lane, Fernandina Beach, FL, 32034, US |
Mail Address: | 1026 Isle of Palms Lane, Fernandina Beach, FL, 32034, US |
ZIP code: | 32034 |
County: | Nassau |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Goble Charles B | Vice President | 1026 Isle of Palms Lane, Fernandina Beach, FL, 32034 |
Nardi Jeff | Secretary | 1028 Isle of Palms Lane, Fernandina Beach, FL, 32034 |
Goble Charles B | Treasurer | 1026 Isle of Palms Lane, Fernandina Beach, FL, 32034 |
Drummond Claudette | Othe | 1029 Isle of Palms Lane, Fernandina Beach, FL, 32034 |
Goble Charles B | Agent | 1026 Isle of Palms Lane, Fernandina Beach, FL, 32034 |
Wright Kevin | President | 1020 Isle of Palms Lane, Fernandina Beach, FL, 32034 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2019-10-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-05-16 | 1026 Isle of Palms Lane, Fernandina Beach, FL 32034 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-05-16 | 1026 Isle of Palms Lane, Fernandina Beach, FL 32034 | - |
CHANGE OF MAILING ADDRESS | 2017-05-16 | 1026 Isle of Palms Lane, Fernandina Beach, FL 32034 | - |
REGISTERED AGENT NAME CHANGED | 2017-05-16 | Goble, Charles B | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-09-14 |
ANNUAL REPORT | 2022-08-31 |
ANNUAL REPORT | 2021-09-17 |
ANNUAL REPORT | 2020-07-27 |
REINSTATEMENT | 2019-10-15 |
ANNUAL REPORT | 2018-04-08 |
ANNUAL REPORT | 2017-05-16 |
ANNUAL REPORT | 2016-02-22 |
ANNUAL REPORT | 2015-02-10 |
ANNUAL REPORT | 2014-01-31 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State