Entity Name: | INDIAN RIVER POINT HOMEOWNERS ASSOCIATION INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 31 Dec 1975 (49 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 13 Apr 1988 (37 years ago) |
Document Number: | 734738 |
FEI/EIN Number | 59-2235580 |
Address: | 1111 SE Federal Hwy., Suite 100, Stuart, FL 34994 |
Mail Address: | 1111 SE Federal Hwy., Suite 100, Stuart, FL 34994 |
ZIP code: | 34994 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHEA, BARBARA | Agent | 1111 SE FEDERAL HIGHWAY, SUITE 100, STUART, FL 34994 |
Name | Role | Address |
---|---|---|
garcia, francisco | President | 1111 SE Federal Hwy., Suite 100, Stuart, FL 34994 |
Name | Role | Address |
---|---|---|
Acerra, Christopher | Vice President | 1111 SE Federal Hwy., Suite 100, Stuart, FL 34994 |
Name | Role | Address |
---|---|---|
grant, kathleen | Treasurer | 1111 SE Federal Hwy., Suite 100, Stuart, FL 34994 |
Name | Role | Address |
---|---|---|
edgar, gary | Secretary | 1111 SE Federal Hwy., Suite 100, Stuart, FL 34994 |
Name | Role | Address |
---|---|---|
dega, jon | Director | 1111 SE Federal Hwy., Suite 100, Stuart, FL 34994 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-03-25 | SHEA, BARBARA | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-25 | 1111 SE FEDERAL HIGHWAY, SUITE 100, STUART, FL 34994 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-15 | 1111 SE Federal Hwy., Suite 100, Stuart, FL 34994 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-15 | 1111 SE Federal Hwy., Suite 100, Stuart, FL 34994 | No data |
NAME CHANGE AMENDMENT | 1988-04-13 | INDIAN RIVER POINT HOMEOWNERS ASSOCIATION INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-20 |
ANNUAL REPORT | 2023-02-15 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-02-07 |
ANNUAL REPORT | 2017-03-01 |
Reg. Agent Change | 2016-03-07 |
ANNUAL REPORT | 2016-02-29 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State