Search icon

ISLE OF GRANADA NEIGHBORHOOD ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: ISLE OF GRANADA NEIGHBORHOOD 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 1998 (27 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 12 Jan 2007 (18 years ago)
Document Number: N98000001005
FEI/EIN Number 650898416

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

Address: Kings Isle, 100 Kings Isle Blvd, PORT SAINT LUCIE, FL, 34986, US
Mail Address: 543 NW LAKE WHITNEY PL, SUITE 101, PORT SAINT LUCIE, FL, 34986, US
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BABBITT MURRAY President 233 NW ZANZIBAR PLACE, PORT SAINT LUCIE, FL, 34986
Merce Richard Secretary 208 NW ZANZIBAR PL, PORT SAINT LUCIE, FL, 34986
Guigliano Michael Treasurer 209 NW ZANZIBAR PLACE, PORT SAINT LUCIE, FL, 34986
BALDASARRE ANDREW Director 245 NW ZANZIBAR Pl, PORT SAINT LUCIE, FL, 34986
Caccomo Joseph Vice President 205 NW ZANZIBAR PLACE, PORT SAINT LUCIE, FL, 34986
BECKER & POLIAKOFF Agent Becker & Poliakoff / Royal Palm Financial, Stuart, 34994, FL, 34994

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 Becker & Poliakoff / Royal Palm Financial Center, 759 SW Federal Highway, Suite 213, Stuart, 34994, FL 34994 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-13 Kings Isle, 100 Kings Isle Blvd, PORT SAINT LUCIE, FL 34986 -
CHANGE OF MAILING ADDRESS 2016-02-29 Kings Isle, 100 Kings Isle Blvd, PORT SAINT LUCIE, FL 34986 -
REGISTERED AGENT NAME CHANGED 2013-02-21 BECKER & POLIAKOFF -
AMENDED AND RESTATEDARTICLES 2007-01-12 - -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-03-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State