Search icon

ISLAND STYLES ENTERTAINMENT GROUP, INC. - Florida Company Profile

Company Details

Entity Name: ISLAND STYLES ENTERTAINMENT GROUP, 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: 18 Jun 2001 (24 years ago)
Document Number: N01000004235
FEI/EIN Number 651115600

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 11424 NW 1st Place, Coral Springs, FL, 33071, US
Mail Address: 11424 NW 1st Place, Coral Springs, FL, 33071, US
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE LA ROSA COLIN President 8611 NW 11th COURT, PEMBROKE PINES, FL, 33024
DE LA ROSA COLIN Director 8611 NW 11th COURT, PEMBROKE PINES, FL, 33024
PHIPPS LARSON D Vice President 11424 NW 1st Place, Coral Springs, FL, 33071
PHIPPS LARSON D Treasurer 11424 NW 1st Place, Coral Springs, FL, 33071
PHIPPS LARSON D Director 11424 NW 1st Place, Coral Springs, FL, 33071
PHIPPS LARSON D Agent 11424 NW 1st Place, Coral Springs, FL, 33071

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000108647 ISLE OF RHUMB PROMOTIONS ACTIVE 2020-08-22 2025-12-31 - 11424 NW 1ST PL, CORAL SPRINGS, FL, 33071--810
G08350700023 ISLE OF RHUMB PROMTIONS EXPIRED 2008-12-15 2013-12-31 - 13478 SW 21ST STREET, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-01-17 11424 NW 1st Place, Coral Springs, FL 33071 -
CHANGE OF MAILING ADDRESS 2014-01-17 11424 NW 1st Place, Coral Springs, FL 33071 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-17 11424 NW 1st Place, Coral Springs, FL 33071 -
REGISTERED AGENT NAME CHANGED 2008-03-13 PHIPPS, LARSON DVP -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State