Search icon

INDIAN HILLS HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: INDIAN HILLS HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Sep 1968 (57 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: 715298
FEI/EIN Number 592469493

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2028 Collier Dr, FERN PARK, FL, 32730, US
Mail Address: PO Box 300246, FERN PARK, FL, 32730, US
ZIP code: 32730
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Evans Allison Treasurer 2031 Collier Dr, Fern Park, FL, 32730
Crabbs Teresa President 2028 Collier Dr, FERN PARK, FL, 32730
Gardner Cecil Vice President 1821 Kewannee Trail, FERN PARK, FL, 32730
MORSE PATRICIA Secretary 1728 Shoshonee Trail, Casselberry, FL, 32707
Crabbs Teresa Agent 2028 Collier Dr, FERN PARK, FL, 32730

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-18 2028 Collier Dr, FERN PARK, FL 32730 -
CHANGE OF MAILING ADDRESS 2015-03-18 2028 Collier Dr, FERN PARK, FL 32730 -
REGISTERED AGENT NAME CHANGED 2015-03-18 Crabbs, Teresa -
REGISTERED AGENT ADDRESS CHANGED 2015-03-18 2028 Collier Dr, FERN PARK, FL 32730 -

Documents

Name Date
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-02-19
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-03-24
ANNUAL REPORT 2010-04-11
ANNUAL REPORT 2009-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State