Search icon

ISLAND OAKS HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: ISLAND OAKS HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 30 Jun 1988 (37 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Mar 1990 (35 years ago)
Document Number: N27227
FEI/EIN Number 59-2932316
Address: ISLAND OAKS HOA, 445 River Grove Ct, MERRITT ISLAND, FL 32953
Mail Address: 445 River Grove Ct, Merritt Island, FL 32953
ZIP code: 32953
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role
ISLAND OAKS HOMEOWNERS ASSOCIATION, INC. Agent

President

Name Role
SHANNON TERRY INC President

Vice President

Name Role Address
Kilercioglu, Yigit Vice President 310 Island Oaks Place, Merritt Island, FL 32953

Treasurer

Name Role Address
CRAVENS , JOANN Treasurer 445 River Grove Ct, Merritt Island, FL 32953

Secretary

Name Role Address
Jeanie Therio Secretary 395 Island Oaks Place, Merritt Island, FL 32953

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-04 ISLAND OAKS HOA, 445 River Grove Ct, MERRITT ISLAND, FL 32953 No data
CHANGE OF MAILING ADDRESS 2022-02-04 ISLAND OAKS HOA, 445 River Grove Ct, MERRITT ISLAND, FL 32953 No data
REGISTERED AGENT NAME CHANGED 2022-02-04 Island Oaks Homeowners Association No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-04 445 River Grove Ct, Merritt Island, FL 32953 No data
AMENDMENT 1990-03-19 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-26
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-12

Date of last update: 04 Feb 2025

Sources: Florida Department of State