Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
ISLAND POINTE CONDOMINIUM ASSOCIATION OF MERRITT ISLAND, INC.
Filing Information
N04000003058
20-1327743
03/24/2004
FL
ACTIVE
Principal Address
Changed: 03/04/2019
470 Sail Ln.
Clubhouse
Merritt Island, FL 32953
Clubhouse
Merritt Island, FL 32953
Changed: 03/04/2019
Mailing Address
Changed: 04/25/2024
C/O Keys Property Management
5505 N Atlantic Ave
207
Cocoa Beach, FL 32931
5505 N Atlantic Ave
207
Cocoa Beach, FL 32931
Changed: 04/25/2024
Registered Agent Name & Address
Keys Property Management
Name Changed: 04/25/2024
Address Changed: 04/21/2011
1331 BEDFORD DRIVE
#103
MELBOURNE, FL 32940
#103
MELBOURNE, FL 32940
Name Changed: 04/25/2024
Address Changed: 04/21/2011
Officer/Director Detail
Name & Address
Title Non Board, Manager
Whittington, Diane
Title VP
MIHALICH, RICHARD
Title Treasurer
DURKIN, TERRENCE
Title Director
Koser, Cheryl
Title President
JAQUES, LARRY
Title Secretary
FELCYN, GLORIA
Title Non Board, Manager
Whittington, Diane
C/O Keys Property Management
5505 N Atlantic Ave
207
Cocoa Beach, FL 32931
5505 N Atlantic Ave
207
Cocoa Beach, FL 32931
Title VP
MIHALICH, RICHARD
470 Sail Ln.
Clubhouse
Merritt Island, FL 32953
Clubhouse
Merritt Island, FL 32953
Title Treasurer
DURKIN, TERRENCE
470 Sail Ln.
Clubhouse
Merritt Island, FL 32953
Clubhouse
Merritt Island, FL 32953
Title Director
Koser, Cheryl
470 Sail Ln.
Clubhouse
Merritt Island, FL 32953
Clubhouse
Merritt Island, FL 32953
Title President
JAQUES, LARRY
470 Sail Ln.
Clubhouse
Merritt Island, FL 32953
Clubhouse
Merritt Island, FL 32953
Title Secretary
FELCYN, GLORIA
470 Sail Ln.
Clubhouse
Merritt Island, FL 32953
Clubhouse
Merritt Island, FL 32953
Annual Reports
Report Year | Filed Date |
2022 | 03/03/2022 |
2023 | 03/09/2023 |
2024 | 04/25/2024 |
Document Images