Search icon

ISLAND POINTE OF BREVARD, INC.

Company Details

Entity Name: ISLAND POINTE OF BREVARD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Mar 2002 (23 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P02000031239
FEI/EIN Number 010649658
Mail Address: P.O. BOX 542428, MERRITT ISLAND, FL, 32954, US
Address: 2575 SYKES CREEK DR, MERRITT ISLAND, FL, 32953, US
ZIP code: 32953
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
WILLIAMS S. M Agent 2575 SYKES CREEK DR, MERRITT ISLAND, FL, 32953

President

Name Role Address
WILLIAMS JANIS J President 2575 SYKES CREEK DR, MERRITT ISLAND, FL, 32953

Director

Name Role Address
WILLIAMS JANIS J Director 2575 SYKES CREEK DR, MERRITT ISLAND, FL, 32953
WILLIAMS S. M Director 2575 SYKES CREEK DR, MERRITT ISLAND, FL, 32953

Vice President

Name Role Address
WILLIAMS S. M Vice President 2575 SYKES CREEK DR, MERRITT ISLAND, FL, 32953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-03-31 2575 SYKES CREEK DR, MERRITT ISLAND, FL 32953 No data
REGISTERED AGENT ADDRESS CHANGED 2006-03-31 2575 SYKES CREEK DR, MERRITT ISLAND, FL 32953 No data
CHANGE OF MAILING ADDRESS 2003-04-14 2575 SYKES CREEK DR, MERRITT ISLAND, FL 32953 No data
REGISTERED AGENT NAME CHANGED 2003-04-14 WILLIAMS, S. MMR. No data

Documents

Name Date
ANNUAL REPORT 2007-02-01
ANNUAL REPORT 2006-03-31
ANNUAL REPORT 2005-04-11
ANNUAL REPORT 2004-04-10
ANNUAL REPORT 2003-04-14
Domestic Profit 2002-03-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State