Search icon

ISLE OF CAPRI NEIGHBORHOOD ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ISLE OF CAPRI NEIGHBORHOOD 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: 13 Jul 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Apr 2003 (22 years ago)
Document Number: N94000003443
FEI/EIN Number 650517439

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

Address: C/O WATSON ASSOCIATION MANAGEMENT, LLC, 1648 SE Port St Lucie Blvd, Port St Lucie, FL, 34952, US
Mail Address: C/O WATSON ASSOCIATION MANAGEMENT, LLC, 1648 SE Port St Lucie Blvd, Port St Lucie, FL, 34952, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Brennan Bryan Treasurer C/O WATSON ASSOCIATION MANAGEMENT, LLC, Port St Lucie, FL, 34952
Dille Gary President C/O WATSON ASSOCIATION MANAGEMENT, LLC, Port St Lucie, FL, 34952
Cartwright Joyce Vice President C/O WATSON ASSOCIATION MANAGEMENT, LLC, Port St Lucie, FL, 34952
Segall Stuart Director C/O WATSON ASSOCIATION MANAGEMENT, LLC, Port St Lucie, FL, 34952
Georgius Lynn Secretary C/O WATSON ASSOCIATION MANAGEMENT, LLC, Port St Lucie, FL, 34952
WATSON ASSOCIATION MANAGEMENT, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-29 C/O WATSON ASSOCIATION MANAGEMENT, LLC, 1648 SE Port St Lucie Blvd, Port St Lucie, FL 34952 -
CHANGE OF MAILING ADDRESS 2024-03-29 C/O WATSON ASSOCIATION MANAGEMENT, LLC, 1648 SE Port St Lucie Blvd, Port St Lucie, FL 34952 -
REGISTERED AGENT NAME CHANGED 2024-03-29 Watson Association Management, LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-03-29 C/O WATSON ASSOCIATION MANAGEMENT, LLC, 1648 SE Port St Lucie Blvd, Port St Lucie, FL 34952 -
REINSTATEMENT 2003-04-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-05-09
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-21
AMENDED ANNUAL REPORT 2018-10-25
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-03-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State