Search icon

ISLE OF PALMS OF AMELIA HOMEOWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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