Entity Name: | INTERSTATE COURT INDUSTRIAL CONDOMINIUM COMPLEX 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 2003 (21 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 05 Feb 2009 (16 years ago) |
Document Number: | N03000009067 |
FEI/EIN Number |
200534205
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 8981 Daniels Center Drive, Fort Myers, FL, 33912, US |
Address: | 7880-7920 Interstate Court, Fort Myers, FL, 33917, US |
ZIP code: | 33917 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Fields Aaron | Director | 8981 Daniels Center Drive, Fort Myers, FL, 33912 |
Blauwkamp Roger | Director | 8981 Daniels Center Drive, Fort Myers, FL, 33912 |
Pepitone Thomas F | Agent | 8981 Daniels Center Drive, Fort Myers, FL, 33912 |
Levine Steven | Director | 8981 Daniels Center Drive, Fort Myers, FL, 33912 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-12 | 8981 Daniels Center Drive, Suite #202, Fort Myers, FL 33912 | - |
CHANGE OF MAILING ADDRESS | 2024-02-12 | 7880-7920 Interstate Court, Fort Myers, FL 33917 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-31 | 7880-7920 Interstate Court, Fort Myers, FL 33917 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-31 | Pepitone, Thomas F. | - |
CANCEL ADM DISS/REV | 2009-02-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2006-04-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
ARTICLES OF CORRECT-ION/NAME CHANGE | 2003-11-03 | INTERSTATE COURT INDUSTRIAL CONDOMINIUM COMPLEX ASSOCIATION, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-05-28 |
ANNUAL REPORT | 2019-04-13 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-05-21 |
ANNUAL REPORT | 2015-05-27 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State