Entity Name: | ISLA VISTA AT IBIS HOMEOWNERS 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: | 06 Aug 2002 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Nov 2003 (21 years ago) |
Document Number: | N02000005949 |
FEI/EIN Number |
331073307
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o CN Enterprises, Inc., P.O. Box 880216, Port Saint Lucie, FL, 34988, US |
Mail Address: | c/o CN Enterprises, Inc., P.O. Box 880216, Port Saint Lucie, FL, 34988, US |
ZIP code: | 34988 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOLIT KEITH | Vice President | c/o CN Enterprises, Inc., Port Saint Lucie, FL, 34988 |
STEIN RICHARD | President | c/o CN Enterprises, Inc., Port Saint Lucie, FL, 34988 |
Rafidus David | Secretary | c/o CN Enterprises, Inc., Port Saint Lucie, FL, 34988 |
TIETZ LARRY | Director | c/o CN Enterprises, Inc., Port Saint Lucie, FL, 34988 |
PTACHIK BOB | Treasurer | c/o CN Enterprises, Inc., Port Saint Lucie, FL, 34988 |
Wasserstein, PA | Agent | 301 Yamato Rd, Boca Raton, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-05-31 | c/o CN Enterprises, Inc., P.O. Box 880216, Port Saint Lucie, FL 34988 | - |
CHANGE OF MAILING ADDRESS | 2023-05-31 | c/o CN Enterprises, Inc., P.O. Box 880216, Port Saint Lucie, FL 34988 | - |
REGISTERED AGENT NAME CHANGED | 2023-05-31 | Wasserstein, PA | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-05-31 | 301 Yamato Rd, Suite #2199, Boca Raton, FL 33431 | - |
REINSTATEMENT | 2003-11-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-05-31 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-03-25 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State