Entity Name: | ISLAND CROSSINGS II HOMEOWNERS 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: | 20 Feb 1997 (28 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Jun 2004 (21 years ago) |
Document Number: | N97000001057 |
FEI/EIN Number |
593437857
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 375 S Courtenay Parkway,, Merritt Island, FL, 32953, US |
Mail Address: | 375 S Courtenay Parkway,, Merritt Island, FL, 32953, US |
ZIP code: | 32953 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KINGSLEY DIANE | President | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
SLAVIN EDWARD | Vice President | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
KINGSLEY MARK | Secretary | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
DOWNS LISA | Treasurer | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
KOSA LASZLO | Director | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
SENTRY MANAGEMENT, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000064024 | RIVERWALK | EXPIRED | 2010-07-12 | 2015-12-31 | - | 2180 WEST SR 434, STE 5000, LONGWOOD, FL, 32779 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-05-31 | 375 S Courtenay Parkway,, Suite 8, Merritt Island, FL 32953 | - |
CHANGE OF MAILING ADDRESS | 2024-05-31 | 375 S Courtenay Parkway,, Suite 8, Merritt Island, FL 32953 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-05-31 | 375 S Courtenay Parkway,, Suite 8, Merritt Island, FL 32953 | - |
REINSTATEMENT | 2004-06-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2004-06-04 | SENTRY MANAGEMENT INC | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2024-06-21 |
AMENDED ANNUAL REPORT | 2024-05-31 |
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-06-03 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-03-22 |
ANNUAL REPORT | 2017-04-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State