Entity Name: | INTERSTATE INDUSTRIAL PARK 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: | 26 May 1989 (36 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Jul 1991 (34 years ago) |
Document Number: | N32572 |
FEI/EIN Number |
592997475
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3355 SW 42nd Ave, PALM CITY, FL, 34990, US |
Mail Address: | C/O SLC Commercial Realty & Development, 2488 SE Willoughby Blvd, Stuart, FL, 34994, US |
ZIP code: | 34990 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROSS EARLE BONAN & ENSOR P.A. | Agent | 789 SW FEDERAL HIGHWAY, STUART, FL, 34994 |
CARR THERESA | President | C/O SLC Commercial Realty & Development, Stuart, FL, 34994 |
Cox Ward | Vice President | C/O SLC Commercial Realty & Development, Stuart, FL, 34994 |
DAVIS MIKE | Secretary | C/O SLC Commercial Realty & Development, Stuart, FL, 34994 |
Delgado-Burt Pamela | Othe | C/O SLC Commercial Realty & Developmen, Stuart, FL, 34994 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-03-16 | 3355 SW 42nd Ave, PALM CITY, FL 34990 | - |
CHANGE OF MAILING ADDRESS | 2020-03-16 | 3355 SW 42nd Ave, PALM CITY, FL 34990 | - |
REGISTERED AGENT NAME CHANGED | 2019-03-22 | ROSS EARLE BONAN & ENSOR P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-22 | 789 SW FEDERAL HIGHWAY, SUITE 101, STUART, FL 34994 | - |
REINSTATEMENT | 1991-07-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-25 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-02-19 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-01-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State