Search icon

INDIAN RIVER POINT HOMEOWNERS ASSOCIATION INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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