Search icon

ISLAND POINTE CONDOMINIUM ASSOCIATION OF MERRITT ISLAND, INC. - Florida Company Profile

Company Details

Entity Name: ISLAND POINTE CONDOMINIUM ASSOCIATION OF MERRITT ISLAND, 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: 24 Mar 2004 (21 years ago)
Document Number: N04000003058
FEI/EIN Number 201327743

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

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

Key Officers & Management

Name Role Address
MIHALICH RICHARD Vice President 470 Sail Ln., Merritt Island, FL, 32953
Whittington Diane Non C/O Keys Property Management, Cocoa Beach, FL, 32931
DURKIN TERRENCE Treasurer 470 Sail Ln., Merritt Island, FL, 32953
Koser Cheryl Director 470 Sail Ln., Merritt Island, FL, 32953
JAQUES LARRY President 470 Sail Ln., Merritt Island, FL, 32953
FELCYN GLORIA Secretary 470 Sail Ln., Merritt Island, FL, 32953
KEYS PROPERTY MANAGEMENT, L.L.C. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-25 470 Sail Ln., Clubhouse, Merritt Island, FL 32953 -
REGISTERED AGENT NAME CHANGED 2024-04-25 Keys Property Management -
CHANGE OF PRINCIPAL ADDRESS 2019-03-04 470 Sail Ln., Clubhouse, Merritt Island, FL 32953 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-21 1331 BEDFORD DRIVE, #103, MELBOURNE, FL 32940 -

Debts

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

Documents

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 Apr 2025

Sources: Florida Department of State