Search icon

INDIALANTIC HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: INDIALANTIC 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: 04 Apr 1974 (51 years ago)
Date of dissolution: 18 May 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 May 2012 (13 years ago)
Document Number: 729273
FEI/EIN Number 237410529

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

Address: 325 OAKLAND AVENUE, INDIALANTIC, FL, 32903
Mail Address: P.O. BOX 33335, INDIALANTIC, FL, 32903
ZIP code: 32903
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAY NANCEE J Director 136 TENTH AVE, INDIALANTIC, FL, 32903
VAN ZONNEVELD GARY President 104 FIRST AVE, INDIALANTIC, FL, 32903
YARBROUGH HELEN E Treasurer 325 OAKLAND AVE, INDIALANTIC, FL, 32903
ULMER CINDY Director 201 DELAND AVE, INDIALANTIC, FL, 32903
YARBROUGH HELEN E Agent 325 OAKLAND AVENUE, INDIALANTIC, FL, 32903
MACNEILL JOHN B Vice President 1320 S. RIVERSIDE DR, INDIALANTIC, FL, 32903

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-05-18 - -
REINSTATEMENT 2010-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-06-14 325 OAKLAND AVENUE, INDIALANTIC, FL 32903 -
REGISTERED AGENT ADDRESS CHANGED 2006-05-03 325 OAKLAND AVENUE, INDIALANTIC, FL 32903 -
REGISTERED AGENT NAME CHANGED 2006-05-03 YARBROUGH, HELEN E -
CHANGE OF MAILING ADDRESS 1993-11-18 325 OAKLAND AVENUE, INDIALANTIC, FL 32903 -
REINSTATEMENT 1993-11-18 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-05-18
ANNUAL REPORT 2011-04-18
REINSTATEMENT 2010-10-18
REINSTATEMENT 2009-01-13
ANNUAL REPORT 2007-06-14
ANNUAL REPORT 2006-05-03
ANNUAL REPORT 2005-03-08
ANNUAL REPORT 2004-04-16
ANNUAL REPORT 2003-02-14
ANNUAL REPORT 2002-03-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State