Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

ISLANDIA EAST ASSOCIATION, INC.

Filing Information
756738 59-2245771 03/12/1981 FL ACTIVE CORPORATE MERGER 01/19/1993 NONE
Principal Address
1111 SE FEDERAL HWY., SUITE 100
STUART, FL 34994

Changed: 02/25/2022
Mailing Address
1111 SE FEDERAL HWY., SUITE 100
STUART, FL 34994

Changed: 02/25/2022
Registered Agent Name & Address Fox McCluskey Bush Robison, PLLC
3461 SE Willoughby Blvd
Stuart, FL 34994

Name Changed: 12/01/2023

Address Changed: 12/01/2023
Officer/Director Detail Name & Address

Title President

BRANCATO, TOM
1111 SE FEDERAL HWY., SUITE 100
STUART, FL 34994

Title VP

FERRARI, AL, Dr.
1111 SE FEDERAL HWY., SUITE 100
STUART, FL 34994

Title Treasurer

KAPUSTKA, DEETTE
1111 SE FEDERAL HWY., SUITE 100
STUART, FL 34994

Title Secretary

stadelberger, paul
1111 SE FEDERAL HWY., SUITE 100
STUART, FL 34994

Title Director

FORNESS, KIM
1111 SE FEDERAL HIGHWAY
SUITE 100
STUART, FL 34994

Annual Reports
Report YearFiled Date
2023 02/15/2023
2023 12/01/2023
2024 03/11/2024

Document Images
03/11/2024 -- ANNUAL REPORT View image in PDF format
12/01/2023 -- AMENDED ANNUAL REPORT View image in PDF format
02/15/2023 -- ANNUAL REPORT View image in PDF format
02/25/2022 -- ANNUAL REPORT View image in PDF format
01/22/2021 -- ANNUAL REPORT View image in PDF format
04/08/2020 -- ANNUAL REPORT View image in PDF format
02/07/2019 -- ANNUAL REPORT View image in PDF format
04/11/2018 -- ANNUAL REPORT View image in PDF format
02/20/2017 -- ANNUAL REPORT View image in PDF format
02/11/2016 -- ANNUAL REPORT View image in PDF format
01/12/2015 -- ANNUAL REPORT View image in PDF format
02/24/2014 -- ANNUAL REPORT View image in PDF format
01/28/2013 -- ANNUAL REPORT View image in PDF format
01/03/2012 -- ANNUAL REPORT View image in PDF format
02/15/2011 -- ANNUAL REPORT View image in PDF format
05/18/2010 -- ANNUAL REPORT View image in PDF format
06/11/2009 -- Reg. Agent Change View image in PDF format
06/11/2009 -- Reg. Agent Change View image in PDF format
02/17/2009 -- ANNUAL REPORT View image in PDF format
04/21/2008 -- ANNUAL REPORT View image in PDF format
01/31/2007 -- ANNUAL REPORT View image in PDF format
07/27/2006 -- ANNUAL REPORT View image in PDF format
11/18/2005 -- Reg. Agent Change View image in PDF format
04/04/2005 -- ANNUAL REPORT View image in PDF format
04/16/2004 -- ANNUAL REPORT View image in PDF format
03/06/2003 -- ANNUAL REPORT View image in PDF format
03/05/2002 -- ANNUAL REPORT View image in PDF format
09/28/2001 -- ANNUAL REPORT View image in PDF format
08/03/2000 -- ANNUAL REPORT View image in PDF format
03/04/1999 -- ANNUAL REPORT View image in PDF format
02/18/1998 -- ANNUAL REPORT View image in PDF format
06/27/1997 -- ADDRESS CHANGE View image in PDF format
04/03/1997 -- ANNUAL REPORT View image in PDF format
03/19/1996 -- ANNUAL REPORT View image in PDF format