Entity Name: | ISLAND POINTE CONDOMINIUM ASSOCIATION OF MERRITT ISLAND, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 24 Mar 2004 (21 years ago) |
Document Number: | N04000003058 |
FEI/EIN Number | 201327743 |
Mail Address: | C/O Keys Property Management, 5505 N Atlantic Ave, Cocoa Beach, FL, 32931, US |
Address: | 470 Sail Ln., Clubhouse, Merritt Island, FL, 32953, US |
ZIP code: | 32953 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
KEYS PROPERTY MANAGEMENT, L.L.C. | Agent |
Name | Role | Address |
---|---|---|
Whittington Diane | Non | C/O Keys Property Management, Cocoa Beach, FL, 32931 |
Name | Role | Address |
---|---|---|
MIHALICH RICHARD | Vice President | 470 Sail Ln., Merritt Island, FL, 32953 |
Name | Role | Address |
---|---|---|
DURKIN TERRENCE | Treasurer | 470 Sail Ln., Merritt Island, FL, 32953 |
Name | Role | Address |
---|---|---|
Koser Cheryl | Director | 470 Sail Ln., Merritt Island, FL, 32953 |
Name | Role | Address |
---|---|---|
JAQUES LARRY | President | 470 Sail Ln., Merritt Island, FL, 32953 |
Name | Role | Address |
---|---|---|
FELCYN GLORIA | Secretary | 470 Sail Ln., Merritt Island, FL, 32953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-25 | 470 Sail Ln., Clubhouse, Merritt Island, FL 32953 | No data |
REGISTERED AGENT NAME CHANGED | 2024-04-25 | Keys Property Management | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-04 | 470 Sail Ln., Clubhouse, Merritt Island, FL 32953 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-21 | 1331 BEDFORD DRIVE, #103, MELBOURNE, FL 32940 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000257205 | TERMINATED | 1000000447021 | BREVARD | 2012-12-26 | 2033-01-30 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-03-09 |
AMENDED ANNUAL REPORT | 2022-09-12 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-03-05 |
ANNUAL REPORT | 2020-03-02 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-02-26 |
ANNUAL REPORT | 2017-02-27 |
ANNUAL REPORT | 2016-03-22 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State