Search icon

ISLAND DUNES OCEANSIDE I CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ISLAND DUNES OCEANSIDE I 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: 14 Dec 1988 (36 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 09 Apr 2021 (4 years ago)
Document Number: N29717
FEI/EIN Number 650115476

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

Address: 8880 S. OCEAN DRIVE, JENSEN BEACH, FL, 34957, US
Mail Address: 8880 S. OCEAN DRIVE, JENSEN BEACH, FL, 34957, US
ZIP code: 34957
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Amato Len President 8880 SOUTH OCEAN DRIVE # 1209, JENSEN BEACH, FL, 34957
Fusillo Doug Secretary 8880 SOUTH OCEAN DRIVE #1205, JENSEN BEACH, FL, 34957
Maccio Walter Treasurer 8880 SOUTH OCEAN DRIVE #1208, JENSEN BEACH, FL, 34957
Ruggiero Anthony Director 8880 South Ocean Drive # 503, Jensen Beach, FL, 34957
Schneider Jim Vice President 8880 SO. OCEAN DRIVE #901, JENSEN BEACH, FL, 34957
ROSS DEBORAH LEsq. Agent Ross Earle Bonan & Ensor, P.A., STUART, FL, 34994

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-08 8880 S. OCEAN DRIVE, JENSEN BEACH, FL 34957 -
CHANGE OF MAILING ADDRESS 2023-02-08 8880 S. OCEAN DRIVE, JENSEN BEACH, FL 34957 -
AMENDED AND RESTATEDARTICLES 2021-04-09 - -
REGISTERED AGENT ADDRESS CHANGED 2015-10-16 Ross Earle Bonan & Ensor, P.A., 789 SW Federal Hwy, Suite 101, STUART, FL 34994 -
REGISTERED AGENT NAME CHANGED 2015-10-16 ROSS, DEBORAH L, Esq. -
AMENDMENT 1991-03-12 - -
EVENT CONVERTED TO NOTES 1990-06-19 - -

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-02-21
Amended and Restated Articles 2021-04-09
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-01-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State