Entity Name: | INDIAN RIVER POINT HOMEOWNERS 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: | 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 |
592235580
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1111 SE Federal Hwy., Suite 100, Stuart, FL, 34994, US |
Mail Address: | 1111 SE Federal Hwy., Suite 100, Stuart, FL, 34994, US |
ZIP code: | 34994 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
edgar gary | Secretary | 1111 SE Federal Hwy., Suite 100, Stuart, FL, 34994 |
garcia francisco | President | 1111 SE Federal Hwy., Suite 100, Stuart, FL, 34994 |
Acerra Christopher | Vice President | 1111 SE Federal Hwy., Suite 100, Stuart, FL, 34994 |
grant kathleen | Treasurer | 1111 SE Federal Hwy., Suite 100, Stuart, FL, 34994 |
dega jon | Director | 1111 SE Federal Hwy., Suite 100, Stuart, FL, 34994 |
SHEA BARBARA | Agent | 1111 SE FEDERAL HIGHWAY, STUART, FL, 34994 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-03-25 | SHEA, BARBARA | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-25 | 1111 SE FEDERAL HIGHWAY, SUITE 100, STUART, FL 34994 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-15 | 1111 SE Federal Hwy., Suite 100, Stuart, FL 34994 | - |
CHANGE OF MAILING ADDRESS | 2019-04-15 | 1111 SE Federal Hwy., Suite 100, Stuart, FL 34994 | - |
NAME CHANGE AMENDMENT | 1988-04-13 | INDIAN RIVER POINT HOMEOWNERS ASSOCIATION INC. | - |
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: 03 Apr 2025
Sources: Florida Department of State