Entity Name: | ISLAND VILLAS CONDOMINIUM 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: | 29 Jun 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Oct 2010 (14 years ago) |
Document Number: | N04000006452 |
FEI/EIN Number |
201446048
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 125 Ocean Hibiscus Dr, Saint Augustine, FL, 32080-7458, US |
Mail Address: | 125 Ocean Hibiscus Dr, Saint Augustine, FL, 32080-7458, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Wall Larry | Vice President | 212 Woodland Avenue, St. Augustine, FL, 32080 |
Lescault Debora | Director | 650 W. Pope Road, 277, St. Augustine, FL, 32080 |
SELLERS CATHLEEN M | Agent | 125 Ocean Hibiscus Dr, Saint Augustine, FL, 320807458 |
Melli Joseph Jr. | Secretary | 650 W. Pope Road, #260, St. Augustine, FL, 32080 |
Taylor John Jr. | President | P. O. Box 2335, Palatka, FL, 32178 |
Frank Favasuli | Director | 746 Saint Nicholas Ave, Apt 63A, New York, NY, 10031 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-01-05 | 125 Ocean Hibiscus Dr, Saint Augustine, FL 32080-7458 | - |
CHANGE OF MAILING ADDRESS | 2018-01-05 | 125 Ocean Hibiscus Dr, Saint Augustine, FL 32080-7458 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-05 | 125 Ocean Hibiscus Dr, Saint Augustine, FL 32080-7458 | - |
REGISTERED AGENT NAME CHANGED | 2011-01-12 | SELLERS, CATHLEEN M | - |
REINSTATEMENT | 2010-10-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-07 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-02-06 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-05 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-02-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State