Entity Name: | THE ISLES OF CALOOSA 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: | 23 Jul 1986 (39 years ago) |
Document Number: | N16004 |
FEI/EIN Number |
650017929
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O FLORIDA SUNSET MGMT, 1520 ROYAL PALM SQUARE BLVD, FORT MYERS, FL, 33919, US |
Mail Address: | C/O FLORIDA SUNSET MGMT, 1520 ROYAL PALM SQUARE BLVD, FT MYERS, FL, 33919, US |
ZIP code: | 33919 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROBITAILLE ARTHUR E | President | C/O FLORIDA SUNSET MGMT, FORT MYERS, FL, 33919 |
THOMAS RUDY | Vice President | C/O FLORIDA SUNSET MGMT, FORT MYERS, FL, 33919 |
Lupo Joseph | Treasurer | C/O FLORIDA SUNSET MGMT, FORT MYERS, FL, 33919 |
IACONO JOSEPH | Director | 1560 ROYAL PALM SQ BLVD, FT MYERS, FL, 33919 |
RICK TUURI | Director | 1520 ROYAL PALM SQ BLVD, FT MYERS, FL, 33919 |
MACKESY STEVEN | Agent | C/O FLORIDA SUNSET MGMT, FORT MYERS, FL, 33919 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-07 | C/O FLORIDA SUNSET MGMT, 1520 ROYAL PALM SQUARE BLVD, 360, FORT MYERS, FL 33919 | - |
CHANGE OF MAILING ADDRESS | 2023-04-07 | C/O FLORIDA SUNSET MGMT, 1520 ROYAL PALM SQUARE BLVD, 360, FORT MYERS, FL 33919 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-07 | C/O FLORIDA SUNSET MGMT, 1520 ROYAL PALM SQUARE BLVD, 360, FORT MYERS, FL 33919 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-21 | MACKESY, STEVEN | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-02-22 |
ANNUAL REPORT | 2020-04-06 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-03-22 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State