Search icon

ISLAND LAKES ASSOCIATION OF HOMEOWNERS, INC.

Company Details

Entity Name: ISLAND LAKES ASSOCIATION OF HOMEOWNERS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 04 Oct 1989 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2015 (9 years ago)
Document Number: N34534
FEI/EIN Number 59-2974145
Address: 4501 Wood Stork Drive, MERRITT ISLAND, FL 32953
Mail Address: 4501 WOOD STORK DRIVE, MERRITT ISLAND, FL 32953
ZIP code: 32953
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
Kroll, William Agent 4553 Wood Stork Drive, MERRITT ISLAND, FL 32953

President

Name Role Address
Kroll, William President 4553 WOOD STORK DRIVE, MERRITT ISLAND, FL 32953

Treasurer

Name Role Address
Caudle, Carla Treasurer 280 Quail Ln, MERRITT ISLAND, FL 32953

Vice President

Name Role Address
Mountford, Deb Vice President 4581 Wood Stork Drive, MERRITT ISLAND, FL 32953

Secretary

Name Role Address
Gerken, Susan Secretary 169 Blue Jay Lane, MERRITT ISLAND, FL 32953

Corresponding Secretary

Name Role Address
Luoma, Claudia A Corresponding Secretary 4672 Mourning Dove Dr, Merritt Island, FL 32953

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-09-01 4553 Wood Stork Drive, MERRITT ISLAND, FL 32953 No data
REGISTERED AGENT NAME CHANGED 2022-09-01 Kroll, William No data
CHANGE OF PRINCIPAL ADDRESS 2022-02-07 4501 Wood Stork Drive, MERRITT ISLAND, FL 32953 No data
CHANGE OF MAILING ADDRESS 2022-02-07 4501 Wood Stork Drive, MERRITT ISLAND, FL 32953 No data
REINSTATEMENT 2015-09-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REINSTATEMENT 1999-11-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data
AMENDED AND RESTATEDARTICLES 1993-05-17 No data No data
AMENDMENT 1990-01-25 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-25
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-05
AMENDED ANNUAL REPORT 2022-09-01
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-01-04

Date of last update: 03 Feb 2025

Sources: Florida Department of State