Entity Name: | ISLAND CITY HOUSE HOTEL CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 24 May 2005 (20 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | N05000005364 |
FEI/EIN Number |
202890644
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 411 WILLIAM STREET, KEY WEST, FL, 33040 |
Mail Address: | 411 WILLIAM STREET, KEY WEST, FL, 33040 |
ZIP code: | 33040 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
McGreer Sean | President | 387 Medina Rd., Medina, OH, 44256 |
LEOHR DOUGLAS C | Vice President | 387 Medina Rd., Medina, OH, 44256 |
LEOHR DOUGLAS C | Treasurer | 387 Medina Rd., Medina, OH, 44256 |
Stewart Robert | Chief Financial Officer | 387 Medina Road, Medina, OH, 44256 |
CT CORPORATION SYSTEM | Agent | 1200 South Pine Island Rd., Plantation, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-03-20 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-20 | 1200 South Pine Island Rd., Plantation, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-03-20 |
ANNUAL REPORT | 2014-02-25 |
ANNUAL REPORT | 2013-03-10 |
ANNUAL REPORT | 2012-01-28 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State