Search icon

THE ISLES RECREATION ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE ISLES RECREATION 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: 12 Oct 1990 (35 years ago)
Document Number: N40343
FEI/EIN Number 650250341

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: C/O FLORIDA SUNSET MGMT, 1520 ROYAL PALM SQUARE BLVD, FORT MYERS, FL, 33919, US
Mail Address: C/O FLORIDA SUNSET MGMT, 1520 ROYAL PALM SQUARE BLVD, FORT MYERS, FL, 33919, US
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BREZNEY CHRISTINE Vice President C/O FLORIDA SUNSET MGMT, FORT MYERS, FL, 33919
ROBITAILLE ARTHUR President FLORIDA SUNSET MGMT, FT MYERS, FL, 33919
LUPO JOE Treasurer 1520 ROYAL PALM SQUARE BLVD, FORT MYERS, FL, 33919
MACKESY STEVEN Agent C/O FLORIDA SUNSET MGMT, FORT MYERS, FL, 33919

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-07 C/O FLORIDA SUNSET MGMT, 1520 ROYAL PALM SQUARE BLVD, 360, FORT MYERS, FL 33919 -
CHANGE OF MAILING ADDRESS 2023-04-07 C/O FLORIDA SUNSET MGMT, 1520 ROYAL PALM SQUARE BLVD, 360, FORT MYERS, FL 33919 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-07 C/O FLORIDA SUNSET MGMT, 1520 ROYAL PALM SQUARE BLVD, 360, FORT MYERS, FL 33919 -
REGISTERED AGENT NAME CHANGED 2015-04-27 MACKESY, STEVEN -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000276596 TERMINATED 1000000710323 LEE 2016-04-11 2036-04-28 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-03-31
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State