Search icon

INDIAN SPRING MASTER ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: INDIAN SPRING MASTER ASSOCIATION, 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: 21 Jan 1975 (50 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 07 Oct 2013 (12 years ago)
Document Number: 731666
FEI/EIN Number 591753758

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

Address: 5995 BANNOCK TERRACE, BOYNTON BCH, FL, 33437, US
Mail Address: 5995 BANNOCK TERRACE, BOYNTON BCH, FL, 33437, US
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ATWATER PATRICIA Director 5995 BANNOCK TERRACE, BOYNTON BCH, FL, 33437
ROGERS PATRICIA President 5995 BANNOCK TERRACE, BOYNTON BCH, FL, 33437
RUBENSTEIN BURT Treasurer 5995 BANNOCK TERRACE, BOYNTON BCH, FL, 33437
DeSotle Birgit Secretary 5995 BANNOCK TERRACE, BOYNTON BCH, FL, 33437
Bell Ivan Director 5995 BANNOCK TERRACE, BOYNTON BCH, FL, 33437
Schulman Ronald Vice President 5995 BANNOCK TERRACE, BOYNTON BCH, FL, 33437
KAYE BENDER REMBAUM, PLLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-10 KAYE BENDER REMBAUM -
REGISTERED AGENT ADDRESS CHANGED 2023-04-10 9121 N MILITARY TRAIL, SUITE 200, PALM BEACH GARDENS, FL 33410 -
AMENDED AND RESTATEDARTICLES 2013-10-07 - -
AMENDMENT 2011-12-28 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-02 5995 BANNOCK TERRACE, BOYNTON BCH, FL 33437 -
CHANGE OF MAILING ADDRESS 2009-04-02 5995 BANNOCK TERRACE, BOYNTON BCH, FL 33437 -
NAME CHANGE AMENDMENT 2005-04-14 INDIAN SPRING MASTER ASSOCIATION, INC. -
AMENDMENT 2000-01-28 - -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-10
Reg. Agent Change 2023-02-24
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-13
Reg. Agent Change 2019-06-17
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State