Search icon

ISLE OF CATALINA HOMEOWNER'S ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ISLE OF CATALINA HOMEOWNER'S 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: 02 Mar 1992 (33 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 11 Apr 2005 (20 years ago)
Document Number: N47622
FEI/EIN Number 593129153

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

Address: 323 CIRCLE DR, MAITLAND, FL, 32751, US
Mail Address: 323 CIRCLE DR, MAITLAND, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Grace Gene W Vice President 323 CIRCLE DR, MAITLAND, FL, 32751
Gracia Susan President 323 CIRCLE DR, MAITLAND, FL, 32751
Bagnall Ralph Secretary 323 CIRCLE DR, MAITLAND, FL, 32751
Johnson Corey Director 323 CIRCLE DR, MAITLAND, FL, 32751
Powell Alexander Director 323 CIRCLE DR, MAITLAND, FL, 32751
Vincent Nicholas W Director 323 CIRCLE DR, MAITLAND, FL, 32751
Vista Community Association Management Agent 323 CIRCLE DR, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-08 323 CIRCLE DR, MAITLAND, FL 32751 -
CHANGE OF MAILING ADDRESS 2020-04-08 323 CIRCLE DR, MAITLAND, FL 32751 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-08 323 CIRCLE DR, MAITLAND, FL 32751 -
REGISTERED AGENT NAME CHANGED 2019-04-15 Vista Community Association Management -
CANCEL ADM DISS/REV 2005-04-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
EVENT CONVERTED TO NOTES 1992-03-02 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-24
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
AMENDED ANNUAL REPORT 2020-10-08
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-24
AMENDED ANNUAL REPORT 2017-06-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State