Entity Name: | INDIGO UNIT #2 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: | 27 Jul 1981 (44 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 19 Mar 2013 (12 years ago) |
Document Number: | 759341 |
FEI/EIN Number |
592740665
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1898 S. Clyde Morris Blvd., Daytona Beach, FL, 32119, US |
Mail Address: | 1898 S. Clyde Morris Blvd., Daytona Beach, FL, 32119, US |
ZIP code: | 32119 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Yetto Diana | Secretary | 178 FOX FIRE CIRCLE, DAYTONA BEACH, FL, 32114 |
Stasiewski Thomas | Director | 114 Sea Pines Circle, Daytona Beach, FL, 32114 |
Sassone Richard | Director | 192 Sea Pines Circle, Daytona Beach, FL, 32114 |
Uribe Susan | Director | 104 Fox Fire Circle, Daytona Beach, FL, 32114 |
SALA RICHARD | Vice President | 198 SEA PINES CIRCLE, DAYTONA BEACH, FL, 32114 |
Csonka Katherine | President | 130 Sawgrass Circle, Daytona Beach, FL, 32114 |
Wimmer Teri \ | Agent | 1898 S. Clyde Morris Blvd., Daytona Beach, FL, 32119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-11-15 | 1898 S. Clyde Morris Blvd., Suite #380, Daytona Beach, FL 32119 | - |
CHANGE OF MAILING ADDRESS | 2023-11-15 | 1898 S. Clyde Morris Blvd., Suite #380, Daytona Beach, FL 32119 | - |
REGISTERED AGENT NAME CHANGED | 2023-11-15 | Wimmer, Teri \ | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-11-15 | 1898 S. Clyde Morris Blvd., Suite #380, Daytona Beach, FL 32119 | - |
AMENDMENT | 2013-03-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
AMENDED ANNUAL REPORT | 2023-11-15 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-03-27 |
ANNUAL REPORT | 2021-02-23 |
ANNUAL REPORT | 2020-03-21 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-04-22 |
ANNUAL REPORT | 2017-02-23 |
ANNUAL REPORT | 2016-04-06 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State