Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
ISLAND HOUSE NORTHEAST CONDOMINIUM ASSOCIATION, INC.
Filing Information
715825
59-1346394
01/15/1969
FL
ACTIVE
REINSTATEMENT
05/03/1996
Principal Address
Changed: 04/30/2022
c/o Coastal Property Management
1061 E. Indiantown Road
Suite 310
Jupiter, FL 33477
1061 E. Indiantown Road
Suite 310
Jupiter, FL 33477
Changed: 04/30/2022
Mailing Address
Changed: 04/30/2022
c/o Coastal Property Management
1061 E. Indiantown Road
Suite 310
Jupiter, FL 33477
1061 E. Indiantown Road
Suite 310
Jupiter, FL 33477
Changed: 04/30/2022
Registered Agent Name & Address
Fields & Bachove, PLLC
Name Changed: 06/28/2020
Address Changed: 04/03/2014
4440 PGA Boulevard
Suite 308
Palm Beach Gardens, FL 33410
Suite 308
Palm Beach Gardens, FL 33410
Name Changed: 06/28/2020
Address Changed: 04/03/2014
Officer/Director Detail
Name & Address
Title Director, Treasurer
Eising, Richard
Title Director
Pugh, Tyler
Title Director, President
Meece, Robert Scott
Title VP
Bideau, Mark
Title Director, Secretary
Blalock, Todd
Title Director, Treasurer
Eising, Richard
c/o Coastal Property Management
1061 E. Indiantown Road
Suite 310
Jupiter, FL 33477
1061 E. Indiantown Road
Suite 310
Jupiter, FL 33477
Title Director
Pugh, Tyler
c/o Coastal Property Management
1061 E. Indiantown Road
Suite 310
Jupiter, FL 33477
1061 E. Indiantown Road
Suite 310
Jupiter, FL 33477
Title Director, President
Meece, Robert Scott
c/o Coastal Property Management
1061 E. Indiantown Road
Suite 310
Jupiter, FL 33477
1061 E. Indiantown Road
Suite 310
Jupiter, FL 33477
Title VP
Bideau, Mark
c/o Coastal Property Management
1061 E. Indiantown Road
Suite 310
Jupiter, FL 33477
1061 E. Indiantown Road
Suite 310
Jupiter, FL 33477
Title Director, Secretary
Blalock, Todd
c/o Coastal Property Management
1061 E. Indiantown Road
Suite 310
Jupiter, FL 33477
1061 E. Indiantown Road
Suite 310
Jupiter, FL 33477
Annual Reports
Report Year | Filed Date |
2022 | 04/30/2022 |
2023 | 04/25/2023 |
2024 | 04/22/2024 |
Document Images