Entity Name: | ISLE OF MADEIRA 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: | 17 Apr 1998 (27 years ago) |
Document Number: | N98000002219 |
FEI/EIN Number |
650907372
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | KINGS ISLE, 100 KINGS ISLE BLVD, PORT SAINT LUCIE, FL, 34986 |
Mail Address: | KINGS ISLE, 100 KINGS ISLE BLVD, PORT SAINT LUCIE, FL, 34986, US |
ZIP code: | 34986 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LaCugna Laura | Treasurer | 896 NW Sarria Ct, Port Saint Lucie, FL, 34986 |
Sarnicola Belinda | Vice President | 898 NW Sarria Ct, PORT SAINT LUCIE, FL, 34986 |
McIntyre Baerbel | Secretary | 841 NW Sorrento Ln, PORT SAINT LUCIE, FL, 34986 |
Fisher Sandra | President | 858 NW Sarria Ct, Port Saint Lucie, FL, 34986 |
Cornett Jane | Agent | Becker & Poliakoff / Royal Palm Financial, Stuart, FL, 34994 |
Holder Jennifer | di | 859 Sarria Court, Port Saint Lucie, FL, 34986 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-05-01 | Cornett, Jane | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-05-01 | Becker & Poliakoff / Royal Palm Financial Center, 759 SW Federal Highway, Suite 213, Stuart, FL 34994 | - |
CHANGE OF MAILING ADDRESS | 2017-03-13 | KINGS ISLE, 100 KINGS ISLE BLVD, PORT SAINT LUCIE, FL 34986 | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-04-07 | KINGS ISLE, 100 KINGS ISLE BLVD, PORT SAINT LUCIE, FL 34986 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
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: 03 Apr 2025
Sources: Florida Department of State