Search icon

ISLAND CROSSINGS II HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 - -

Documents

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