Search icon

ISLEWORTH HOME SERVICES, INC.

Company Details

Entity Name: ISLEWORTH HOME SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 09 Mar 1994 (31 years ago)
Document Number: P94000018181
FEI/EIN Number 59-3227669
Address: 6100 PAYNE STEWART DRIVE, WINDERMERE, FL 34786
Mail Address: 6100 PAYNE STEWART DRIVE, WINDERMERE, FL 34786
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
NRAI SERVICES, INC. Agent

President

Name Role Address
LEWIS, VIVIENNE President 6100 PAYNE STEWART DR, WINDERMERE, FL 34786

Secretary

Name Role Address
LEWIS, VIVIENNE Secretary 6100 PAYNE STEWART DR, WINDERMERE, FL 34786

Director

Name Role Address
LEWIS, VIVIENNE Director 6100 PAYNE STEWART DR, WINDERMERE, FL 34786
SHEFFIELD, WAYNE Director 6100 PAYNE STEWART DRIVE, WINDERMERE, FL 34786

Vice President

Name Role Address
SHEFFIELD, WAYNE Vice President 6100 PAYNE STEWART DRIVE, WINDERMERE, FL 34786

Treasurer

Name Role Address
SHEFFIELD, WAYNE Treasurer 6100 PAYNE STEWART DRIVE, WINDERMERE, FL 34786

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-04-28 NRAI SERVICES, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2007-12-28 1200 South Pine Island Road, Plantation, FL 33324 No data
CHANGE OF MAILING ADDRESS 2006-04-18 6100 PAYNE STEWART DRIVE, WINDERMERE, FL 34786 No data
CHANGE OF PRINCIPAL ADDRESS 2000-05-11 6100 PAYNE STEWART DRIVE, WINDERMERE, FL 34786 No data

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
AMENDED ANNUAL REPORT 2016-12-13
AMENDED ANNUAL REPORT 2016-08-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State