Entity Name: | INLET ISLE 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: | 14 Oct 2002 (23 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 07 Jul 2009 (16 years ago) |
Document Number: | N02000007880 |
FEI/EIN Number |
611437939
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5060 SE Inlet Isle Way, Stuart, FL, 34997, US |
Mail Address: | 5060 SE Inlet Isle Way, Stuart, FL, 34997, US |
ZIP code: | 34997 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Massey Jason | President | 4941 SE Inlet Isle Way, Stuart, FL, 34997 |
Garvey Amber | Secretary | 5080 SE Inlet isle Way, Stuart, FL, 34997 |
Garvey Amber | Treasurer | 5080 SE Inlet isle Way, Stuart, FL, 34997 |
Gantz Lynn | Treasurer | 5060 SE Inlet Isle Way, Stuart, FL, 34997 |
Bonde Kent | Director | 4980 SE Inlet Isle Way, Stuart, FL, 34997 |
Dangerfield Tammy | Director | 5000 SE Inlet Isle Way, Stuart, FL, 34997 |
Ross Deborah | Agent | 789 South Federal Highway, STUART, FL, 34994 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2015-08-18 | 789 South Federal Highway, Suite 101, STUART, FL 34994 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-08-18 | 5060 SE Inlet Isle Way, Stuart, FL 34997 | - |
CHANGE OF MAILING ADDRESS | 2015-08-18 | 5060 SE Inlet Isle Way, Stuart, FL 34997 | - |
REGISTERED AGENT NAME CHANGED | 2015-08-18 | Ross, Deborah | - |
CANCEL ADM DISS/REV | 2009-07-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
AMENDMENT | 2006-09-01 | - | - |
AMENDMENT | 2004-07-08 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-01-29 |
ANNUAL REPORT | 2016-01-26 |
AMENDED ANNUAL REPORT | 2015-08-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State