Search icon

INDIAN SPRINGS COMMUNITY ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: INDIAN SPRINGS COMMUNITY 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: 13 Nov 1979 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Mar 1996 (29 years ago)
Document Number: 749764
FEI/EIN Number 592933625

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

Mail Address: 7400 Baymeadows Way, Jacksonville, FL, 32256, US
Address: 7400 Baymeadows Way, Suite 317, Jacksonville, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Halliday Victoria President 7400 Baymeadows Way, Jacksonville, FL, 32256
Nix Sarah Vice President 7400 Baymeadows Way, Jacksonville, FL, 32256
Ritter Melissa Secretary 7400 Baymeadows Way, Jacksonville, FL, 32256
McGuiness Scott Treasurer 7400 Baymeadows Way, Jacksonville, FL, 32256
Knutson Keith Director 7400 Baymeadows Way, Jacksonville, FL, 32256
Shuman Leslie Director 7400 Baymeadows Way, Jacksonville, FL, 32256
Associa CMC of Jacksonville Agent 7400 Baymeadows Way, Jacksonville, FL, 32256

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-03 7400 Baymeadows Way, Suite 317, Jacksonville, FL 32256 -
CHANGE OF MAILING ADDRESS 2024-01-03 7400 Baymeadows Way, Suite 317, Jacksonville, FL 32256 -
REGISTERED AGENT NAME CHANGED 2024-01-03 Associa CMC of Jacksonville -
REGISTERED AGENT ADDRESS CHANGED 2024-01-03 7400 Baymeadows Way, Suite 317, Jacksonville, FL 32256 -
REINSTATEMENT 1996-03-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
CORPORATE MERGER 1995-01-25 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 100000005871

Documents

Name Date
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-03
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-30
AMENDED ANNUAL REPORT 2017-11-09
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-29

Date of last update: 02 May 2025

Sources: Florida Department of State