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 |
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 |
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 | - | - |
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