Search icon

ISLAND COURT HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ISLAND COURT 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: 28 Mar 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Jul 2000 (25 years ago)
Document Number: N42745
FEI/EIN Number 650323985

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

Address: 3400 GULF OF MEXICO DR, LONGBOAT KEY, FL, 34228, US
Mail Address: 3400 GULF OF MEXICO DR, LONGBOAT KEY, FL, 34228, US
ZIP code: 34228
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
David Nissen Director 3380 Gulf of Mexico Drive, Longboat Key, FL, 34228
BISHOP WILLIAM President 3390 GULF OF MEXICO DR., LONGBOAT KEY, FL, 34228
BISHOP WILLIAM Director 3390 GULF OF MEXICO DR., LONGBOAT KEY, FL, 34228
HAYCOCK LYN Treasurer 3400 GULF OF MEXICO DR, LONGBOAT KEY, FL, 34228
Branham Steve Secretary 3350 Gulf of Mexico Drive, Longboat Key, FL, 34228
Haycock Mike Director 3400 GULF OF MEXICO DR, LONGBOAT KEY, FL, 34228
Ridley Tony Director 3360 Gulf of Mexico Drive, Longboat Key, FL, 34228
HAYCOCK LYN Agent 3400 GULF OF MEXICO DRIVE, LONGBOAT KEY, FL, 34228

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-04-30 3400 GULF OF MEXICO DRIVE, LONGBOAT KEY, FL 34228 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-30 3400 GULF OF MEXICO DR, LONGBOAT KEY, FL 34228 -
CHANGE OF MAILING ADDRESS 2011-04-30 3400 GULF OF MEXICO DR, LONGBOAT KEY, FL 34228 -
REGISTERED AGENT NAME CHANGED 2011-04-30 HAYCOCK, LYN -
REINSTATEMENT 2000-07-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1996-09-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-01-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State