Entity Name: | JOHN'S ISLAND WATER MANAGEMENT, 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: | 04 Jun 1990 (35 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 18 Nov 2019 (5 years ago) |
Document Number: | N38428 |
FEI/EIN Number |
593027496
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1 TURTLE BEACH ROAD, VERO BEACH, FL, 32963, US |
Mail Address: | 1 TURTLE BEACH ROAD, VERO BEACH, FL, 32963, US |
ZIP code: | 32963 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THORNTON RANDOLPH IJR. | Secretary | 885 RAINBOW LANE, VERO BEACH, FL, 32963 |
Korpar Michael T | Asst | 1 Turtle Beach Road, Vero Beach, FL, 32963 |
Hoynes Louis | President | 220 Sundial CT., VERO BEACH, FL, 32963 |
SCHROEDER FRANK CJR. | Vice President | 370 ISLAND CREEK DRIVE, VERO BEACH, FL, 32963 |
KORPAR MICHAEL T | Agent | 1 TURTLE BEACH ROAD, VERO BEACH, FL, 32963 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2019-11-18 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-09 | KORPAR, MICHAEL T | - |
REINSTATEMENT | 2019-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-19 | 1 TURTLE BEACH ROAD, VERO BEACH, FL 32963 | - |
CHANGE OF MAILING ADDRESS | 2009-03-19 | 1 TURTLE BEACH ROAD, VERO BEACH, FL 32963 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-17 | 1 TURTLE BEACH ROAD, VERO BEACH, FL 32963 | - |
AMENDMENT | 2002-05-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-03-17 |
Amendment | 2019-11-18 |
REINSTATEMENT | 2019-10-09 |
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State