Entity Name: | ISLES OF THE WORLD HOMEOWNER 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: | 08 Nov 2006 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Oct 2010 (14 years ago) |
Document Number: | N06000011655 |
FEI/EIN Number |
260645100
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 5455 A1A SOUTH, ST. AUGUSTINE, FL, 32080, US |
Address: | 475 W TOWN PLACE, ST. AUGUSTINE, FL, 32092, US |
ZIP code: | 32092 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Groner Stephen | President | 5455 A1A SOUTH, ST. AUGUSTINE, FL, 32080 |
RODGERS JEFFREY | Secretary | 5455 A1A SOUTH, ST. AUGUSTINE, FL, 32080 |
Scales Richard | Treasurer | 5455 A1A SOUTH, ST. AUGUSTINE, FL, 32080 |
Luthra George | Director | 5455 A1A S, ST AUGUSTINE, FL, 32080 |
Rodgers Franklin | Director | 5455 A1A SOUTH, ST AUGUSTINE, FL, 32080 |
MAY MANAGEMENT SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-04-08 | 475 W TOWN PLACE, 112, ST. AUGUSTINE, FL 32092 | - |
REINSTATEMENT | 2010-10-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-02-19 | 5455 A1A SOUTH, ST. AUGUSTINE, FL 32080 | - |
CANCEL ADM DISS/REV | 2008-02-19 | - | - |
CHANGE OF MAILING ADDRESS | 2008-02-19 | 475 W TOWN PLACE, 112, ST. AUGUSTINE, FL 32092 | - |
REGISTERED AGENT NAME CHANGED | 2008-02-19 | MAY MANAGEMENT SERVICES, INC | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-07-16 |
ANNUAL REPORT | 2024-03-29 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-02-10 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-02-18 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-03-06 |
ANNUAL REPORT | 2016-04-21 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State