Search icon

ISLAND TIME COMPANIES, INC. - Florida Company Profile

Company Details

Entity Name: ISLAND TIME COMPANIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ISLAND TIME COMPANIES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 03 Apr 2007 (18 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 19 Jul 2012 (13 years ago)
Document Number: P07000041740
FEI/EIN Number 208803152

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

Address: 126 Center Street, Suite B6, JUPITER, FL, 33458, US
Mail Address: 126 Center Street, Suite B6, JUPITER, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ISLAND TIME COMPANIES, INC 401(K) PLAN 2023 208803152 2024-05-20 ISLAND TIME COMPANIES, INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 541400
Sponsor’s telephone number 7203402496
Plan sponsor’s address 126 CENTER STREET, SUITE B6, JUPITER, FL, 33458

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-20
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
BONDAR HOLLY President 126 Center Street, Suite B6, JUPITER, FL, 33458
BONDAR ALEXANDER Director 126 Center Street, Suite B6, JUPITER, FL, 33458
BONDAR ALEXANDER Agent 126 Center Street, Suite B6, JUPITER, FL, 33458

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000062011 ISLAND TIME PROPERTIES ACTIVE 2019-05-27 2029-12-31 - 126 CENTER STREET, JUPITER, FL, 33458
G19000058588 ISLAND TIME RENOVATION & DESIGN ACTIVE 2019-05-16 2029-12-31 - 126 CENTER ST, SUITE B6, JUPITER, FL, 33458
G13000042636 ISLAND TIME RENOVATION & DESIGN EXPIRED 2013-05-03 2018-12-31 - 126 CENTER STREET, SUITE B-6, JUPITER, FL, 33458
G13000042637 ISLAND TIME PROPERTIES EXPIRED 2013-05-03 2018-12-31 - 126 CENTER STREET, SUITE B-6, JUPITER, FL, 33458
G13000042511 ISLAND TIME RENOVATION & DESIGN EXPIRED 2013-05-02 2018-12-31 - 126 CENTER STREET SUITE B6, JUPITER, FL, 33458
G12000061611 ISLAND TIME PROPERTIES EXPIRED 2012-06-20 2017-12-31 - 113 VALENCIA BLVD, JUPITER, FL, 33458
G12000061590 ISLAND TIME RENOVATION & DESIGN EXPIRED 2012-06-20 2017-12-31 - 113 VALENCIA BLVD, JUPITER, FL, 33458
G12000061583 ISLAND TIME VACATION HOMES ACTIVE 2012-06-20 2027-12-31 - 126 CENTER STREET, STE B6, JUPITER, FL, 33458
G08042900185 ISLAND TIME VACATION HOMES EXPIRED 2008-02-08 2013-12-31 - 113 VALENCIA BLVD, JUPITER, FL, 33458-2727

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2013-04-02 126 Center Street, Suite B6, JUPITER, FL 33458 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-02 126 Center Street, Suite B6, JUPITER, FL 33458 -
CHANGE OF MAILING ADDRESS 2013-04-02 126 Center Street, Suite B6, JUPITER, FL 33458 -
NAME CHANGE AMENDMENT 2012-07-19 ISLAND TIME COMPANIES, INC. -
REGISTERED AGENT NAME CHANGED 2012-06-20 BONDAR, ALEXANDER -
AMENDMENT 2011-09-02 - -
AMENDMENT 2010-11-01 - -
AMENDMENT AND NAME CHANGE 2010-10-04 ISLAND TIME PROPERTIES, INC. -

Documents

Name Date
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1761097303 2020-04-28 0455 PPP 126 center street suite B6, jupiter, FL, 33458
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92000
Loan Approval Amount (current) 92000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address jupiter, PALM BEACH, FL, 33458-1000
Project Congressional District FL-21
Number of Employees 8
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 92843.33
Forgiveness Paid Date 2021-04-05
2236578406 2021-02-03 0455 PPS 126 Center St Ste B6, Jupiter, FL, 33458-4363
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92000
Loan Approval Amount (current) 92000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jupiter, PALM BEACH, FL, 33458-4363
Project Congressional District FL-21
Number of Employees 8
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 92500.89
Forgiveness Paid Date 2021-09-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State