Search icon

INDIAN PINES VILLAGE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: INDIAN PINES VILLAGE 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: 17 Apr 1980 (45 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 17 May 1999 (26 years ago)
Document Number: 752068
FEI/EIN Number 59-2457350

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

Address: 6000 INDRIO RD, FORT PIERCE, FL, 34951
Mail Address: 6000 INDRIO RD, FORT PIERCE, FL, 34951
ZIP code: 34951
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Suess Donald J President 6004 INDRIO RD,, FORT PIERCE, FL, 34951
Halsey Karen Treasurer 6012 Indrio Road, Fort Pierce, FL, 34951
Courtland Sandberg Secretary 6012 Indrio Rd, FORT PIERCE, FL, 34951
Roberts James Vice President 6004 Indrio Road, Fort, FL, 34951
Edwards Curtis Director 6012 Indrio Road, Fort Pierce, FL, 34951
ENSOR JACOB Agent TRANSOCEAN BUILDING, VERO BEACH, FL, 32963

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-02-20 ENSOR, JACOB -
REGISTERED AGENT ADDRESS CHANGED 2019-02-20 TRANSOCEAN BUILDING, 309, VERO BEACH, FL 32963 -
CHANGE OF PRINCIPAL ADDRESS 2008-08-29 6000 INDRIO RD, FORT PIERCE, FL 34951 -
CHANGE OF MAILING ADDRESS 2008-08-29 6000 INDRIO RD, FORT PIERCE, FL 34951 -
AMENDED AND RESTATEDARTICLES 1999-05-17 - -
AMENDMENT 1996-02-19 - -
AMENDMENT 1995-07-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002249422 LAPSED 562008CA008076 CIRCUIT COURT ST LUCIE COUNTY 2009-10-14 2014-12-24 $9,559.34 LINDA PRESKENIS, 3400 TWIN LAKES TERRACE, APT. 205, FORT PIERCE, FL 34951

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-09-20
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-02-21
AMENDED ANNUAL REPORT 2017-05-18
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-02-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State