Entity Name: | THE ISLAND PROPERTY OWNERS' 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: | 17 Mar 1988 (37 years ago) |
Document Number: | N25466 |
FEI/EIN Number |
650076976
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11621 Kew Gardens Ave, Suite 200, Palm Beach Gardens, FL, 33410, US |
Mail Address: | 11621 Kew gardens Ave, Suite 200, Palm Beach Gardens, FL, 33410, US |
ZIP code: | 33410 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Marx Allen | Director | 11621 Kew Gardens Ave, Palm Beach Gardens, FL, 33410 |
Plank-Brumback Rosine | Vice President | 11621 Kew Gardens Ave, Palm Beach Gardens, FL, 33410 |
Pusin Michael | Secretary | 11621 Kew Gardens Ave, Palm Beach Gardens, FL, 33410 |
McCabe Douglas | Director | 11621 Kew Gardens Ave, Palm Beach Gardens, FL, 33410 |
Zolot Stuart | Treasurer | 11621 Kew Gardens Ave, Palm Beach Gardens, FL, 33410 |
Lorber Jane | Director | 11621 Kew Gardens Avenue, Palm Beach Gardens, FL, 33410 |
Law Offices of Gary Fields. P.A. | Agent | 4440 PGA BLVD, Palm Beach Gardens, FL, 33410 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-04-04 | 11621 Kew Gardens Ave, Suite 200, Palm Beach Gardens, FL 33410 | - |
CHANGE OF MAILING ADDRESS | 2017-04-04 | 11621 Kew Gardens Ave, Suite 200, Palm Beach Gardens, FL 33410 | - |
REGISTERED AGENT NAME CHANGED | 2015-03-23 | Law Offices of Gary Fields. P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-23 | 4440 PGA BLVD, Suite 308, Palm Beach Gardens, FL 33410 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-03-17 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-05-13 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-03-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State