Search icon

INDIGO UNIT #2 HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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