Search icon

ISLAND VILLAGE OWNERS ASSOCIATION, INC.

Company Details

Entity Name: ISLAND VILLAGE OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 01 Oct 1996 (28 years ago)
Document Number: N96000005043
FEI/EIN Number 59-3426818
Address: C/O Richard Cain, P.O. Box 15543, Fernandina Beach, FL 32035
Mail Address: P.O. BOX 15543, Fernandina Beach, FL 32035
ZIP code: 32035
County: Nassau
Place of Formation: FLORIDA

Agent

Name Role Address
ISLAND VILLAGE OWNERS ASSOC. Agent C/O Richard Cain, 561 Santa Maria Dr., Fernandina Beach, FL 32034

Secretary

Name Role Address
Cain, Richard Secretary 561 Santa Maria Dr., Fernandina Beach, FL 32034

Director

Name Role Address
Klingensmith, Linda Director 2052 Village Lane, Fernandina Beach, FL 32034

at

Name Role Address
Klingensmith, Linda at 2052 Village Lane, Fernandina Beach, FL 32034

Large

Name Role Address
Klingensmith, Linda Large 2052 Village Lane, Fernandina Beach, FL 32034

Vice President

Name Role Address
Cawley, Carolyn Vice President 2042 Village Lane, Fernandina Beach, FL 32034

President

Name Role Address
Cawley, Carolyn President 2042 Village Lane, Fernandina Beach, FL 32034
Meyer, Beverly President 2039 Village Lane, Fernandina Beach, FL 32034

Director at large

Name Role Address
Peters, Megan Director at large 2035 VILLAGE LANE, FERNANDINA BEACH, FL 32034

Treasurer

Name Role Address
Cain, Richard Treasurer 561 Santa Maria Dr., Fernandina Beach, FL 32034

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-13 C/O Richard Cain, P.O. Box 15543, Fernandina Beach, FL 32035 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-13 C/O Richard Cain, 561 Santa Maria Dr., Fernandina Beach, FL 32034 No data
CHANGE OF MAILING ADDRESS 2016-04-02 C/O Richard Cain, P.O. Box 15543, Fernandina Beach, FL 32035 No data
REGISTERED AGENT NAME CHANGED 2012-02-03 ISLAND VILLAGE OWNERS ASSOC. No data

Documents

Name Date
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State