Search icon

ISLAND POINT/RESERVE PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ISLAND POINT/RESERVE PROPERTY OWNERS 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: 27 Aug 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Jan 2019 (6 years ago)
Document Number: N03000007427
FEI/EIN Number 571184651

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

Address: 8311 HOLLEY TREE TRAIL, PORT SAINT LUCIE, FL, 34986, US
Mail Address: 8311 Holley Tree Trail, PORT SAINT LUCIE, FL, 34986, US
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLZMAN ROBERT Director 9016 SHORT CHIP CIRCLE, PORT ST LUCIE, FL, 34986
GIANACOPLOS NICK President 9272 SHORT CHIP CIRCLE, PORT ST LUCIE, FL, 34986
MOLLOY ROBERT Director 9052 SHORT CHIP CIRCLE, PORT ST LUCIE, FL, 34986
MCGILL CASSANDRA Treasurer 9120 SHORT CHIP CIR, PORT ST LUCIE, FL, 34986
DIANE ARDIZZONE Secretary 9111 SHORT CHIP CIR, PT ST LUCIE, FL, 34986
ROSS EARLE & BONAN Agent 789 SW FEDERAL HIGHWAY, STUART, FL, 34994

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-04 8311 HOLLEY TREE TRAIL, PORT SAINT LUCIE, FL 34986 -
AMENDMENT 2019-01-02 - -
CHANGE OF MAILING ADDRESS 2017-01-25 8311 HOLLEY TREE TRAIL, PORT SAINT LUCIE, FL 34986 -
REGISTERED AGENT NAME CHANGED 2015-04-02 ROSS EARLE & BONAN -
REGISTERED AGENT ADDRESS CHANGED 2015-04-02 789 SW FEDERAL HIGHWAY, SUITE 101, STUART, FL 34994 -
AMENDMENT 2008-05-22 - -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-04-11
Amendment 2019-01-02
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-04-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State