Search icon

ISLEWORTH COMMUNITY ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ISLEWORTH COMMUNITY 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: 16 Jan 1986 (39 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 06 May 2024 (10 months ago)
Document Number: N12993
FEI/EIN Number 592780586

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

Address: 9350 CONROY WINDERMERE ROAD, WINDERMERE, FL, 34786, US
Mail Address: 9350 CONROY WINDERMERE ROAD, WINDERMERE, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
Turpin Karen Director 9350 Conroy Windermere Rd, Windermere, FL, 34786
Thomas David President 9350 CONROY WINDERMERE ROAD, WINDERMERE, FL, 34786
Kay Christopher Vice President 9350 Conroy Windermere Rd, windermere, FL, 34786

Events

Event Type Filed Date Value Description
MERGER 2024-05-06 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000253413
CHANGE OF PRINCIPAL ADDRESS 2023-02-01 9350 CONROY WINDERMERE ROAD, WINDERMERE, FL 34786 -
CHANGE OF MAILING ADDRESS 2023-02-01 9350 CONROY WINDERMERE ROAD, WINDERMERE, FL 34786 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-01 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2022-02-01 CT CORPORATION SYSTEM -
REINSTATEMENT 1993-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
Merger 2024-05-06
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-13
CORRACHANGE 2023-02-01
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-05-01
AMENDED ANNUAL REPORT 2017-04-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State