Search icon

ISLANDER BEACH RESORT & CONDOMINIUMS COUNCIL OF CO-OWNERS, INC. - Florida Company Profile

Company Details

Entity Name: ISLANDER BEACH RESORT & CONDOMINIUMS COUNCIL OF CO-OWNERS, 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: 24 Feb 1997 (28 years ago)
Document Number: N97000001018
FEI/EIN Number 742802129

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

Address: 790 SANTA ROSA BLVD, FT WALTON BEACH, FL, 32548
Mail Address: 1333 Miracle Strip Pkwy SE, FT WALTON BEACH, FL, 32548, US
ZIP code: 32548
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Petrillo Drew Secretary 986 Shady Falls Road, Blue Ridge, HI, 30513
Walker James T President 3045 Pelican Lane, Pensacola, FL, 32514
Mueller Bill Treasurer 1929 East Apple Creek Road, Appleton, WI, 54913
MALLEK KEVIN Vice President 5 East Bijou Street, Suite 10, Colorado Springs, CO, 80903
Lee Leah S Director 3283 Moss Bridge Lane, Myrtle Beach, SC, 29579
Dowd John Agent 25 Beal Pkwy NW, Fort Walton Beach, FL, 32548

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000031130 ISLANDER BEACH RESORT & CONDOMINIUM ASSOCIATION ACTIVE 2019-03-11 2029-12-31 - 790 SANTA ROSA BLVD, OFFICE, FORT WALTON BEACH, FL, 32548

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-24 790 SANTA ROSA BLVD, FT WALTON BEACH, FL 32548 -
REGISTERED AGENT NAME CHANGED 2021-06-23 Dowd, John -
REGISTERED AGENT ADDRESS CHANGED 2021-06-23 25 Beal Pkwy NW, 230, Fort Walton Beach, FL 32548 -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-24
AMENDED ANNUAL REPORT 2021-06-23
ANNUAL REPORT 2021-02-02
Reg. Agent Change 2020-07-14
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State