Search icon

FISH ISLAND PROPERTY OWNERS MASTER ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: FISH ISLAND PROPERTY OWNERS MASTER 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: 20 Nov 2007 (17 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: N07000011395
FEI/EIN Number 261464183

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

Address: 10175 Fortune Parkway, Jacksonville, FL, 32256, US
Mail Address: 10175 Fortune Parkway, Jacksonville, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YOUNG JAMES R President 10175 Fortune Parkway, Jacksonville, FL, 32256
YOUNG JAMES R Treasurer 10175 Fortune Parkway, Jacksonville, FL, 32256
YOUNG JAMES R Director 10175 Fortune Parkway, Jacksonville, FL, 32256
YOUNG, Jr JAMES R Vice President 1720 Highland View Dr, St Augustine, FL, 32092
YOUNG, Jr JAMES R Secretary 1720 Highland View Dr, St Augustine, FL, 32092
YOUNG, Jr JAMES R Director 1720 Highland View Dr, St Augustine, FL, 32092
ENGLAND JAMES E Director 12024 MASSIVE OAKS COURT, JACKSONVILLE, FL, 32223
YOUNG JAMES R Agent 10175 Fortune Parkway, Jacksonville, FL, 32256

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-07 10175 Fortune Parkway, Suite 703, Jacksonville, FL 32256 -
CHANGE OF MAILING ADDRESS 2015-04-07 10175 Fortune Parkway, Suite 703, Jacksonville, FL 32256 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-07 10175 Fortune Parkway, Suite 703, Jacksonville, FL 32256 -
REGISTERED AGENT NAME CHANGED 2009-04-15 YOUNG, JAMES R -

Documents

Name Date
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-03-26
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-01-24
ANNUAL REPORT 2011-02-24
ANNUAL REPORT 2010-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State