Entity Name: | INDIAN RIVER ESTATES 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: | 22 Jan 1980 (45 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Jul 1984 (41 years ago) |
Document Number: | 750703 |
FEI/EIN Number |
651020114
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5615 Buchanan Drive, FT. PIERCE, FL, 34982, US |
Mail Address: | P O BOX 12818, FORT PIERCE, FL, 34979-2818, US |
ZIP code: | 34982 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DeSantis Shawn | President | P O BOX 12818, FORT PIERCE, FL, 349792818 |
Dwyer Jim | 1st | 5603 Cassia Drive, FORT PIERCE, FL, 34982 |
DeSantis Lisha | Vice President | 5615 Buchanan, FT PIERCE, FL, 34982 |
Gorniewicz Nancy | Treasurer | P O BOX 12818, FORT PIERCE, FL, 349792818 |
Renard Anna | Secretary | 6014 Papaya, FT. PIERCE, FL, 34982 |
Harris Ken | 1st | 5202 Birch, FORT PIERCE, FL, 34982 |
Gorniewicz Nancy | Agent | 4912 Hickory Dr, Fort Pierce, FL, 34982 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-03-13 | Gorniewicz, Nancy | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-13 | 4912 Hickory Dr, Fort Pierce, FL 34982 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-09 | 5615 Buchanan Drive, FT. PIERCE, FL 34982 | - |
CHANGE OF MAILING ADDRESS | 2001-04-23 | 5615 Buchanan Drive, FT. PIERCE, FL 34982 | - |
REINSTATEMENT | 1984-07-26 | - | - |
INVOLUNTARILY DISSOLVED | 1983-11-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-21 |
ANNUAL REPORT | 2020-03-13 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-04-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State