Search icon

INTERSTATE COURT INDUSTRIAL CONDOMINIUM COMPLEX ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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