Entity Name: | INDIAN RIVER DRIVE FREEHOLDERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 18 Apr 1969 (56 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Apr 1989 (36 years ago) |
Document Number: | 716412 |
FEI/EIN Number |
651092159
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11090 RIDGE AVE., FT PIERCE, FL, 34982 |
Mail Address: | 103 Sheridan Lane, Jensen Beach, FL, 34957-2233, US |
ZIP code: | 34982 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gregory Diana | President | 11090 Ridge Ave, FORT PIERCE, FL, 34982 |
Rocco Keri | Secretary | 11090 RIDGE AVE., FT PIERCE, FL, 34982 |
Blanton Kathy | Boar | 11090 Ridge Ave, FORT PIERCE, FL, 34982 |
FARKAS DANIEL | Boar | 11090 RIDGE AVE., FT PIERCE, FL, 34982 |
Gregory Diana | Agent | 103 Sheridan Lane, Jensen Beach, FL, 349572233 |
DeRosa Douglas M | Vice President | 11090 RIDGE AVE., FT PIERCE, FL, 34982 |
Gregory Diana | Treasurer | 11090 Ridge Ave., Ft. Pierce, FL, 34982 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2019-02-12 | 11090 RIDGE AVE., FT PIERCE, FL 34982 | - |
REGISTERED AGENT NAME CHANGED | 2019-02-12 | Gregory, Diana | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-12 | 103 Sheridan Lane, Jensen Beach, FL 34957-2233 | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-11-05 | 11090 RIDGE AVE., FT PIERCE, FL 34982 | - |
REINSTATEMENT | 1989-04-04 | - | - |
INVOLUNTARILY DISSOLVED | 1985-11-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-07-26 |
ANNUAL REPORT | 2020-05-26 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-07-20 |
ANNUAL REPORT | 2016-03-06 |
ANNUAL REPORT | 2015-07-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State