Entity Name: | INDIAN RIVER LANDING CONDOMINIUM 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: | 28 Dec 1979 (45 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Feb 2017 (8 years ago) |
Document Number: | 750394 |
FEI/EIN Number |
592727188
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o Coastal Property Management, 10 SE Central Parkway, Stuart, FL, 34994, US |
Mail Address: | c/o Coastal Property Management, 10 SE Central Parkway, Stuart, FL, 34994, US |
ZIP code: | 34994 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Marciano Cheryl | President | c/o Coastal Property Management, Stuart, FL, 34994 |
Ovsishcher ILYA | Vice President | c/o Coastal Property Management, Stuart, FL, 34994 |
White Eileen | Secretary | c/o Coastal Property Management, Stuart, FL, 34994 |
Cimitile Joseph | Treasurer | c/o Coastal Property Management, Stuart, FL, 34994 |
Frenzel Noelle | Director | c/o Coastal Property Management, Stuart, FL, 34994 |
Ross Earle Bonan Ensor & Carrigan, PA | Agent | 819 SW EDERAL HIGHWAY, STUART, FL, 34994 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-03-11 | 819 SW EDERAL HIGHWAY, Ste 302, STUART, FL 34994 | - |
REGISTERED AGENT NAME CHANGED | 2024-03-11 | Ross Earle Bonan Ensor & Carrigan, PA | - |
CHANGE OF MAILING ADDRESS | 2019-04-01 | c/o Coastal Property Management, 10 SE Central Parkway, Suite 400, Stuart, FL 34994 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-01 | c/o Coastal Property Management, 10 SE Central Parkway, Suite 400, Stuart, FL 34994 | - |
REINSTATEMENT | 2017-02-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
AMENDMENT | 2010-09-16 | - | - |
REINSTATEMENT | 1987-12-17 | - | - |
INVOLUNTARILY DISSOLVED | 1984-11-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-02-27 |
ANNUAL REPORT | 2021-02-24 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-03-20 |
REINSTATEMENT | 2017-02-24 |
ANNUAL REPORT | 2015-04-14 |
ANNUAL REPORT | 2014-03-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State