Search icon

ISLES CLUB II CONDOMINIUM ASSOCIATION, INC.. - Florida Company Profile

Company Details

Entity Name: ISLES CLUB II CONDOMINIUM 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: 22 Aug 1988 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Jan 2016 (9 years ago)
Document Number: N27988
FEI/EIN Number 650070193

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: c/o Palmer Property Management, 6210 Scott Street, Unit 214, Punta Gorda, FL, 33950, US
Address: 1801 JAMAICA WAY, PUNTA GORDA, FL, 33950, US
ZIP code: 33950
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUFFY MIKE Treasurer c/o Palmer Property Management, Punta Gorda, FL, 33950
PULVER MARK President c/o Palmer Property Management, Punta Gorda, FL, 33950
PULVER DAYL Secretary c/o Palmer Property Management, Punta Gorda, FL, 33950
DUFFY ANGELA Director c/o Palmer Property Management, Punta Gorda, FL, 33950
PALMER PROPERTY MANAGEMENT, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-02 1801 JAMAICA WAY, PUNTA GORDA, FL 33950 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-02 6210 Scott Street, Unit 214, Punta Gorda, FL 33950 -
REGISTERED AGENT NAME CHANGED 2024-04-02 Palmer Property Management -
CHANGE OF MAILING ADDRESS 2024-04-02 1801 JAMAICA WAY, PUNTA GORDA, FL 33950 -
REINSTATEMENT 2016-01-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2005-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 1991-08-15 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-15
AMENDED ANNUAL REPORT 2020-08-26
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-29
REINSTATEMENT 2016-01-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State