Entity Name: | ISLAND ART 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: | 19 Dec 1983 (41 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Dec 2000 (24 years ago) |
Document Number: | N00453 |
FEI/EIN Number |
592353054
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18 N 2ND STREET, FERNANDINA BEACH, FL, 32035 |
Mail Address: | POST OFFICE BOX 17251, FERNANDINA BEACH, FL, 32035-1251, US |
ZIP code: | 32035 |
County: | Nassau |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sandberg Brandy | Secretary | 326 S 9th Str, FERNANDINA BEACH, FL, 32034 |
Parleton Christen | Treasurer | 629 Spanish Way E, FERNANDINA BEACH, FL, 320351251 |
Henry Alice | CO | 96003 Ocean Breeze Way, Fernandina Beach, FL, 32034 |
Pierson Logan | 1st | 2614 Countess of Egmont St, Fernandina Beach, FL, 32034 |
Krawiecki Lisbeth | President | 4940 Victoria Landing, Fernandina Beach, FL, 32034 |
Henry Alice | 3 | 96003 Ocean Breeze Way, Fernandina Beach, FL, 32034 |
McWhorter Ray | CO | 1508 Plantation Oaks Lane, Fernandina Beach, FL, 32034 |
McWhorter Ray | 3 | 1508 Plantation Oaks Lane, Fernandina Beach, FL, 32034 |
COURSON & STAM LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2015-01-30 | 18 N 2ND STREET, FERNANDINA BEACH, FL 32035 | - |
REGISTERED AGENT NAME CHANGED | 2015-01-30 | Courson & Stam LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-30 | 2398 Sadler Road, FERNANDINA BEACH, FL 32034 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-03-11 | 18 N 2ND STREET, FERNANDINA BEACH, FL 32035 | - |
REINSTATEMENT | 2000-12-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-03-19 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-03-10 |
ANNUAL REPORT | 2020-03-11 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-02-14 |
ANNUAL REPORT | 2017-03-03 |
AMENDED ANNUAL REPORT | 2016-08-06 |
ANNUAL REPORT | 2016-02-15 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State