Search icon

THE ISLAND PROPERTY OWNERS' ASSOCIATION, INC.

Company Details

Entity Name: THE ISLAND PROPERTY OWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 17 Mar 1988 (37 years ago)
Document Number: N25466
FEI/EIN Number 65-0076976
Address: 11621 Kew Gardens Ave, Suite 200, Palm Beach Gardens, FL 33410
Mail Address: 11621 Kew gardens Ave, Suite 200, Palm Beach Gardens, FL 33410
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Law Offices of Gary Fields. P.A. Agent 4440 PGA BLVD, Suite 308, Palm Beach Gardens, FL 33410

Director

Name Role Address
Marx, Allen Director 11621 Kew Gardens Ave, Suite 200 Palm Beach Gardens, FL 33410
McCabe, Douglas Director 11621 Kew Gardens Ave, Suite 200 Palm Beach Gardens, FL 33410
Lorber, Jane Director 11621 Kew Gardens Avenue, Suite 200 Palm Beach Gardens, FL 33410

Vice President

Name Role Address
Plank-Brumback, Rosine Vice President 11621 Kew Gardens Ave, Suite 200 Palm Beach Gardens, FL 33410

Secretary

Name Role Address
Pusin, Michael Secretary 11621 Kew Gardens Ave, Suite 200 Palm Beach Gardens, FL 33410

Treasurer

Name Role Address
Zolot, Stuart Treasurer 11621 Kew Gardens Ave, Suite 200 Palm Beach Gardens, FL 33410

President

Name Role Address
Beaudry, Phillip President 11621 Kew gardens Ave, Suite 200 Palm Beach Gardens, FL 33410

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-04 11621 Kew Gardens Ave, Suite 200, Palm Beach Gardens, FL 33410 No data
CHANGE OF MAILING ADDRESS 2017-04-04 11621 Kew Gardens Ave, Suite 200, Palm Beach Gardens, FL 33410 No data
REGISTERED AGENT NAME CHANGED 2015-03-23 Law Offices of Gary Fields. P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-23 4440 PGA BLVD, Suite 308, Palm Beach Gardens, FL 33410 No data

Documents

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: 04 Feb 2025

Sources: Florida Department of State