Entity Name: | ISLAND ACTS, 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: | 31 Aug 1999 (26 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 May 2014 (11 years ago) |
Document Number: | N99000005221 |
FEI/EIN Number |
650951088
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1460 Broadway, NEW YORK, NY, 10036, US |
Mail Address: | 1460 Broadway, NEW YORK, NY, 10036, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRIEDMAN MEG | Treasurer | 1460 Broadway, NEW YORK, NY, 10036 |
BLACKWELL CHRISTOPHER | Director | 1460 Broadway, NEW YORK, NY, 10036 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-03-01 | 1460 Broadway, NEW YORK, NY 10036 | - |
CHANGE OF MAILING ADDRESS | 2016-03-01 | 1460 Broadway, NEW YORK, NY 10036 | - |
REINSTATEMENT | 2014-05-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REINSTATEMENT | 2005-01-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2005-01-13 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-01-13 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-06-12 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State