Search icon

INDIAN CREEK COUNTRY CLUB, INC - Florida Company Profile

Company Details

Entity Name: INDIAN CREEK COUNTRY CLUB, 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: 26 Jul 1938 (87 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Apr 2022 (3 years ago)
Document Number: 722761
FEI/EIN Number 590302870

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

Address: 55 INDIAN CREEK ISLAND ROAD, INDIAN CREEK VILLAGE, FL, 33154
Mail Address: 55 INDIAN CREEK ISLAND ROAD, INDIAN CREEK VILLAGE, FL, 33154
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Depkin Clarece R Administrator 55 INDIAN CREEK ISLAND ROAD, INDIAN CREEK VILLAGE, FL, 33154
Depkin Clarece R Agent 55 INDIAN CREEK ISLAND ROAD, INDIAN CREEK VILLAGE, FL, 33154
Baltimore, Jr Thomas J President 55 INDIAN CREEK ISLAND ROAD, INDIAN CREEK VILLAGE, FL, 33154
Burke William W Vice President 55 INDIAN CREEK ISLAND ROAD, INDIAN CREEK VILLAGE, FL, 33154
Jackson Mike Treasurer 55 INDIAN CREEK ISLAND ROAD, INDIAN CREEK VILLAGE, FL, 33154
Hicks Jeffrey J Secretary 55 INDIAN CREEK ISLAND ROAD, INDIAN CREEK VILLAGE, FL, 33154
Depkin Clarece R General Manager 55 INDIAN CREEK ISLAND ROAD, INDIAN CREEK VILLAGE, FL, 33154

Events

Event Type Filed Date Value Description
AMENDMENT 2022-04-11 - -
AMENDMENT 2021-12-09 - -
REGISTERED AGENT NAME CHANGED 2021-03-25 Depkin, Clarece R -
REGISTERED AGENT ADDRESS CHANGED 2009-04-29 55 INDIAN CREEK ISLAND ROAD, INDIAN CREEK VILLAGE, FL 33154 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-29 55 INDIAN CREEK ISLAND ROAD, INDIAN CREEK VILLAGE, FL 33154 -
CHANGE OF MAILING ADDRESS 2009-04-29 55 INDIAN CREEK ISLAND ROAD, INDIAN CREEK VILLAGE, FL 33154 -
AMENDMENT 1970-03-24 - -
AMENDMENT 1970-02-13 - -
CONSOLIDATION 1938-07-26 - CONSOLIDATION RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CONSOLIDATION NUMBER 500000151055

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-03-22
Amendment 2022-04-11
ANNUAL REPORT 2022-03-30
Amendment 2021-12-09
AMENDED ANNUAL REPORT 2021-05-04
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-03-17
AMENDED ANNUAL REPORT 2019-11-26
AMENDED ANNUAL REPORT 2019-10-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State