Search icon

ISLA VISTA AT IBIS HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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