Entity Name: | IROQUOIS SOUTH HOMEOWNERS' 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: | 16 May 1990 (35 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Feb 2024 (a year ago) |
Document Number: | N38201 |
FEI/EIN Number |
593019734
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 653 Jillotus Street, Merritt Island, FL, 32952, US |
Mail Address: | 653 Jillotus Street, Merritt Island, FL, 32952, US |
ZIP code: | 32952 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cuke Dean | President | 653 Jillotus Street, Merritt Island, FL, 32952 |
Bolger Michael | Treasurer | 640 Jillotus Street, Merritt Island, FL, 32952 |
Mila Michael | Secretary | 643 Jillotus Street, Merritt Island, FL, 32952 |
Campbell Bryan | Vice President | 650 Jillotus st, Merritt Island, FL, 32952 |
Cuke Dean | Agent | 653 Jillotus Street, Merritt Island, FL, 32952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-09 | 603 Jillotus Street, Merritt Island, FL 32952 | - |
CHANGE OF MAILING ADDRESS | 2024-02-09 | 603 Jillotus Street, Merritt Island, FL 32952 | - |
REINSTATEMENT | 2024-02-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-03-18 | Lines, Cliffton Jay | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-12-16 | 633 Jillotus Street, Merritt Island, FL 32952 | - |
AMENDMENT | 2018-07-25 | - | - |
REINSTATEMENT | 2017-12-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-02-09 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-02-26 |
ANNUAL REPORT | 2020-03-18 |
AMENDED ANNUAL REPORT | 2019-12-16 |
ANNUAL REPORT | 2019-04-17 |
Amendment | 2018-07-25 |
ANNUAL REPORT | 2018-02-24 |
REINSTATEMENT | 2017-12-27 |
ANNUAL REPORT | 2016-04-10 |
Date of last update: 01 May 2025
Sources: Florida Department of State