Search icon

ISLAND VILLAS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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