Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
ISLAND HOUSE SOUTHEAST CONDOMINIUM ASSOCIATION, INC.
Filing Information
713562
59-1211801
11/01/1967
FL
INACTIVE
ADMIN DISSOLUTION FOR ANNUAL REPORT
09/23/2022
NONE
Principal Address
Changed: 03/24/2017
c/o FirstService Residential
11621 KEW GARDENS AVE STE 200
PALM BEACH GARDENS, FL 33410
11621 KEW GARDENS AVE STE 200
PALM BEACH GARDENS, FL 33410
Changed: 03/24/2017
Mailing Address
Changed: 04/24/2017
c/o FirstService Residential
11621 KEW GARDENS AVE
Suite 200
PALM BEACH GARDENS, FL 33410
11621 KEW GARDENS AVE
Suite 200
PALM BEACH GARDENS, FL 33410
Changed: 04/24/2017
Registered Agent Name & Address
FIELDS & BACHOVE, PLLC
Name Changed: 03/24/2020
Address Changed: 04/03/2014
4440 PGA Boulevard
Suite 308
Palm Beach Gardens, FL 33410
Suite 308
Palm Beach Gardens, FL 33410
Name Changed: 03/24/2020
Address Changed: 04/03/2014
Officer/Director Detail
Name & Address
Title President
Mansfield, Joseph
Title Secretary
Martinez, Ralph
Title Treasurer
Hapcook, Sr., Charles
Title VP
De Nero, Lisa
Title Director
Colombo, John
Title President
Mansfield, Joseph
c/o FirstService Residential
11621 KEW GARDENS AVE STE 200
PBG, FL 33410
11621 KEW GARDENS AVE STE 200
PBG, FL 33410
Title Secretary
Martinez, Ralph
c/o FirstService Residential
11621 KEW GARDENS AVE STE 200
PBG, FL 33410
11621 KEW GARDENS AVE STE 200
PBG, FL 33410
Title Treasurer
Hapcook, Sr., Charles
c/o FirstService Residential
11621 KEW GARDENS AVE STE 200
PBG, FL 33410
11621 KEW GARDENS AVE STE 200
PBG, FL 33410
Title VP
De Nero, Lisa
c/o FirstService Residential
11621 KEW GARDENS AVE STE 200
PBG, FL 33410
11621 KEW GARDENS AVE STE 200
PBG, FL 33410
Title Director
Colombo, John
c/o FirstService Residential
11621 KEW GARDENS AVE STE 200
PALM BEACH GARDENS, FL 33410
11621 KEW GARDENS AVE STE 200
PALM BEACH GARDENS, FL 33410
Annual Reports
Report Year | Filed Date |
2019 | 02/06/2019 |
2020 | 03/24/2020 |
2021 | 03/18/2021 |
Document Images