Search icon

INDIAN RIVER PLANTATION PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: INDIAN RIVER PLANTATION PROPERTY OWNERS 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: 04 Dec 1981 (43 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Apr 1997 (28 years ago)
Document Number: 760922
FEI/EIN Number 232292398

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

Address: 1530 NE Amy Avenue, Jensen Beach, FL, 34957, US
Mail Address: 1530 NE Amy Avenue, Jensen Beach, FL, 34957, US
ZIP code: 34957
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POST GEORGIA President 554 NE PLANTATION ROAD, STUART, FL, 34996
Kazmier Timothy D Manager 1530 NE Amy Avenue, Jensen Beach, FL, 34957
Miller Candice Director 555 NE OCEAN BLVD., STUART, FL, 34996
STEVENS PHILIP Director 5750 NE ISLAND COVE WAY, STUART, FL, 34996
SONNEBORN DUANE Secretary 554 NE Plantation Road, Stuart, FL, 34996
Dematto Luanne Director 429 NE Tradewind Lane, Stuart, FL, 34996
KAZMIER TIMOTHY Agent 1530 NE Amy Avenue, Jensen Beach, FL, 34957
STEVENS PHILIP Treasurer 5750 NE ISLAND COVE WAY, STUART, FL, 34996

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-04 1530 NE Amy Avenue, Jensen Beach, FL 34957 -
CHANGE OF MAILING ADDRESS 2022-04-04 1530 NE Amy Avenue, Jensen Beach, FL 34957 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-04 1530 NE Amy Avenue, Jensen Beach, FL 34957 -
REGISTERED AGENT NAME CHANGED 1997-07-08 KAZMIER, TIMOTHY -
AMENDMENT 1997-04-29 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State