Search icon

IROQUOIS SOUTH HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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