Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

ISLAND HOUSE OWNERS ASSOCIATION, INC.

Filing Information
726456 59-1740798 05/21/1973 FL ACTIVE AMENDED AND RESTATED ARTICLES 08/21/2003 NONE
Principal Address
2050 OLEANDER BLVD
Office
FORT PIERCE, FL 34950

Changed: 03/21/2022
Mailing Address
2050 OLEANDER BLVD
OFFICE
FORT PIERCE, FL 34950

Changed: 03/21/2022
Registered Agent Name & Address Cornett, JAne L
759 SW Federal Highway
Suite 213
Stuart, FL 34994

Name Changed: 04/13/2016

Address Changed: 04/25/2018
Officer/Director Detail Name & Address

Title Director

Gonzalez, Iris
2050 OLEANDER BLVD.
FORT PIERCE, FL 34950

Title Secretary, Director

SMITH, ALLEN
2050 OLEANDER BLVD.
FORT PIERCE, FL 34950

Title President

Head, Wade
2050 OLEANDER BLVD.
FORT PIERCE, FL 34950

Title Treasurer

Nelson, Ericka
2050 OLEANDER BLVD.
FORT PIERCE, FL 34950

Title Director

Montalvo, Sue
2050 OLEANDER BLVD.
FORT PIERCE, FL 34950

Title VP

Powell, Eddie
2050 Oleander Blvd.
Fort Pierce, FL 34950

Title director

Cioffi, Robert
2050 OLEANDER BLVD
Office
FORT PIERCE, FL 34950

Annual Reports
Report YearFiled Date
2022 03/21/2022
2023 04/24/2023
2024 03/27/2024

Document Images
03/27/2024 -- ANNUAL REPORT View image in PDF format
04/24/2023 -- ANNUAL REPORT View image in PDF format
03/21/2022 -- ANNUAL REPORT View image in PDF format
03/30/2021 -- ANNUAL REPORT View image in PDF format
04/27/2020 -- ANNUAL REPORT View image in PDF format
03/29/2019 -- ANNUAL REPORT View image in PDF format
04/25/2018 -- ANNUAL REPORT View image in PDF format
04/06/2017 -- ANNUAL REPORT View image in PDF format
04/13/2016 -- ANNUAL REPORT View image in PDF format
04/11/2015 -- ANNUAL REPORT View image in PDF format
04/19/2014 -- ANNUAL REPORT View image in PDF format
04/12/2013 -- ANNUAL REPORT View image in PDF format
01/17/2012 -- ANNUAL REPORT View image in PDF format
03/24/2011 -- ANNUAL REPORT View image in PDF format
03/23/2010 -- ANNUAL REPORT View image in PDF format
04/06/2009 -- ANNUAL REPORT View image in PDF format
03/19/2008 -- ANNUAL REPORT View image in PDF format
04/13/2007 -- ANNUAL REPORT View image in PDF format
04/17/2006 -- ANNUAL REPORT View image in PDF format
03/31/2005 -- ANNUAL REPORT View image in PDF format
04/05/2004 -- ANNUAL REPORT View image in PDF format
08/21/2003 -- Amended and Restated Articles View image in PDF format
04/11/2003 -- ANNUAL REPORT View image in PDF format
04/08/2002 -- ANNUAL REPORT View image in PDF format
04/24/2001 -- ANNUAL REPORT View image in PDF format
04/24/2000 -- ANNUAL REPORT View image in PDF format
08/03/1999 -- ANNUAL REPORT View image in PDF format
05/12/1998 -- ANNUAL REPORT View image in PDF format
05/06/1997 -- ANNUAL REPORT View image in PDF format
06/11/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format