Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

ISLAND CLUB RESORT HOMEOWNER'S ASSOCIATION, INC.

Filing Information
N00000007286 59-3695440 11/01/2000 FL ACTIVE AMENDMENT 10/30/2017 NONE
Principal Address
339 Australian Way
Davenport, FL 33897

Changed: 04/09/2021
Mailing Address
339 Australian Way
Davenport, FL 33897

Changed: 04/09/2021
Registered Agent Name & Address Newsom, Scott D, Esq.
2431 Aloma Ave
Suite 114
Winter Park, FL 32792

Name Changed: 03/06/2023

Address Changed: 03/06/2023
Officer/Director Detail Name & Address

Title P

FORYAN, NANCY
339 Australian Way
Davenport, FL 33897

Title VP

KALDAS, MARLENE
339 Australian Way
Davenport, FL 33897

Title Secretary, Treasurer

Mottinger, Richard
339 Australian Way
Davenport, FL 33897

Annual Reports
Report YearFiled Date
2022 03/24/2022
2023 03/06/2023
2024 02/29/2024

Document Images
02/29/2024 -- ANNUAL REPORT View image in PDF format
03/06/2023 -- ANNUAL REPORT View image in PDF format
03/24/2022 -- ANNUAL REPORT View image in PDF format
04/09/2021 -- ANNUAL REPORT View image in PDF format
03/26/2020 -- ANNUAL REPORT View image in PDF format
04/11/2019 -- ANNUAL REPORT View image in PDF format
03/26/2018 -- ANNUAL REPORT View image in PDF format
10/30/2017 -- Amendment View image in PDF format
01/25/2017 -- ANNUAL REPORT View image in PDF format
12/22/2016 -- AMENDED ANNUAL REPORT View image in PDF format
04/28/2016 -- AMENDED ANNUAL REPORT View image in PDF format
04/19/2016 -- AMENDED ANNUAL REPORT View image in PDF format
03/25/2016 -- Reg. Agent Resignation View image in PDF format
03/04/2016 -- ANNUAL REPORT View image in PDF format
10/05/2015 -- AMENDED ANNUAL REPORT View image in PDF format
01/28/2015 -- ANNUAL REPORT View image in PDF format
01/29/2014 -- AMENDED ANNUAL REPORT View image in PDF format
01/11/2014 -- AMENDED ANNUAL REPORT View image in PDF format
01/09/2014 -- ANNUAL REPORT View image in PDF format
12/18/2013 -- AMENDED ANNUAL REPORT View image in PDF format
09/10/2013 -- AMENDED ANNUAL REPORT View image in PDF format
09/04/2013 -- AMENDED ANNUAL REPORT View image in PDF format
09/03/2013 -- AMENDED ANNUAL REPORT View image in PDF format
08/29/2013 -- AMENDED ANNUAL REPORT View image in PDF format
08/26/2013 -- AMENDED ANNUAL REPORT View image in PDF format
08/23/2013 -- AMENDED ANNUAL REPORT View image in PDF format
07/11/2013 -- AMENDED ANNUAL REPORT View image in PDF format
06/24/2013 -- AMENDED ANNUAL REPORT View image in PDF format
06/12/2013 -- AMENDED ANNUAL REPORT View image in PDF format
05/30/2013 -- AMENDED ANNUAL REPORT View image in PDF format
04/29/2013 -- AMENDED ANNUAL REPORT View image in PDF format
03/19/2013 -- AMENDED ANNUAL REPORT View image in PDF format
03/15/2013 -- AMENDED ANNUAL REPORT View image in PDF format
03/14/2013 -- ANNUAL REPORT View image in PDF format
04/30/2012 -- ANNUAL REPORT View image in PDF format
12/09/2011 -- Off/Dir Resignation View image in PDF format
11/28/2011 -- Amendment View image in PDF format
10/17/2011 -- Off/Dir Resignation View image in PDF format
05/03/2011 -- Off/Dir Resignation View image in PDF format
04/28/2011 -- ANNUAL REPORT View image in PDF format
01/20/2011 -- Off/Dir Resignation View image in PDF format
10/13/2010 -- REINSTATEMENT View image in PDF format
05/03/2009 -- ANNUAL REPORT View image in PDF format
07/28/2008 -- ANNUAL REPORT View image in PDF format
04/19/2007 -- ANNUAL REPORT View image in PDF format
05/24/2006 -- ANNUAL REPORT View image in PDF format
04/29/2005 -- ANNUAL REPORT View image in PDF format
04/28/2004 -- ANNUAL REPORT View image in PDF format
08/11/2003 -- ANNUAL REPORT View image in PDF format
05/22/2002 -- ANNUAL REPORT View image in PDF format
06/21/2001 -- ANNUAL REPORT View image in PDF format
11/01/2000 -- Domestic Non-Profit View image in PDF format