Search icon

ISLAND GROVE HOMEOWNERS' ASSOCIATION, INC.

Company Details

Entity Name: ISLAND GROVE HOMEOWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 15 Jun 1988 (37 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 16 Oct 2006 (18 years ago)
Document Number: N26969
FEI/EIN Number 59-2938129
Address: 101 ISLAND GROVE DR., MERRITT ISLAND, FL 32952
Mail Address: 101 ISLAND GROVE DR., MERRITT ISLAND, FL 32952
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
LaStrap, Johnnie Agent 101 ISLAND GROVE DR., MERRITT ISLAND, FL 32952

Treasurer

Name Role Address
Rosenbauer, Lynn Treasurer 150 ISLAND GROVE DR., MERRITT ISLAND, FL 32952

President

Name Role Address
BROWN, NANCEE President 141 ISLAND GROVE DR., MERRITT ISLAND, FL 32952

Vice President

Name Role Address
YUHAS, VINCE Vice President 130 ISLAND GROVE DRIVE, MERRITT ISLAND, FL 32952

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-04 101 ISLAND GROVE DR., MERRITT ISLAND, FL 32952 No data
CHANGE OF MAILING ADDRESS 2019-04-04 101 ISLAND GROVE DR., MERRITT ISLAND, FL 32952 No data
REGISTERED AGENT NAME CHANGED 2019-04-04 LaStrap, Johnnie No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-04 101 ISLAND GROVE DR., MERRITT ISLAND, FL 32952 No data
CANCEL ADM DISS/REV 2006-10-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-09
AMENDED ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-02-01

Date of last update: 04 Feb 2025

Sources: Florida Department of State