Search icon

ISLA DEL SOL ESTATES HOA, INC. - Florida Company Profile

Company Details

Entity Name: ISLA DEL SOL ESTATES HOA, 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: 09 Feb 1996 (29 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 04 Feb 2008 (17 years ago)
Document Number: N96000000728
FEI/EIN Number 650643193

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

Address: C/O RealManage, 11784 West Sample Road, Coral Springs, FL, 33065, US
Mail Address: C/O RealManage, PO Box 803555, Dallas, TX, 75380, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Klauber Goldman, PA Agent 8751 W Broward Blvd #410, Plantation, FL, 33324
ALVAREZ FRANK President C/O RealManage, Coral Springs, FL, 33065
Weiss Scott Vice President C/O RealManage, Coral Springs, FL, 33065
NELSON JOHN Secretary C/O RealManage, Coral Springs, FL, 33065

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-09-15 C/O RealManage, 11784 West Sample Road, Suite 103, Coral Springs, FL 33065 -
REGISTERED AGENT ADDRESS CHANGED 2023-09-15 8751 W Broward Blvd #410, Plantation, FL 33324 -
REGISTERED AGENT NAME CHANGED 2023-09-15 Klauber Goldman, PA -
CHANGE OF MAILING ADDRESS 2023-09-15 C/O RealManage, 11784 West Sample Road, Suite 103, Coral Springs, FL 33065 -
NAME CHANGE AMENDMENT 2008-02-04 ISLA DEL SOL ESTATES HOA, INC. -
AMENDMENT 2007-12-07 - -
CANCEL ADM DISS/REV 2006-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2003-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-03-21
AMENDED ANNUAL REPORT 2023-09-15
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-01-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State