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 |
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 |
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 | - |
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 |
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