Search icon

INDIAN CREEK PHASE I HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: INDIAN CREEK PHASE I 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: 21 Jan 1982 (43 years ago)
Document Number: 761549
FEI/EIN Number 592390273

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

Address: C/O REALTIME PROPERTY MANAGEMENT OF SO. FL, 612 N. Orange Avenue, JUPITER, FL, 33458, US
Mail Address: C/O REALTIME PROPERTY MANAGEMENT OF SO. FL, 612 N. Orange Avenue, JUPITER, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wilson James President C/O REALTIME PROPERTY MANAGEMENT OF SO. FL, JUPITER, FL, 33458
Shobel Katie Vice President C/O REALTIME PROPERTY MANAGEMENT OF SO. FL, JUPITER, FL, 33458
Hagerty Jenna Secretary C/O REALTIME PROPERTY MANAGEMENT OF SO. FL, JUPITER, FL, 33458
McBride Paul Treasurer C/O Realtime Property Management, Jupiter, FL, 33458
Wenger Cynthia Director C/O Realtime Property Management, Jupiter, FL, 33458
ROSENBAUM PLLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-06-14 1700 PALM BEACH LAKES BLVD., SUITE 600, WEST PALM BEACH, FL 33401 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-10 C/O REALTIME PROPERTY MANAGEMENT OF SO. FL, 612 N. Orange Avenue, Suite C4, JUPITER, FL 33458 -
CHANGE OF MAILING ADDRESS 2023-03-10 C/O REALTIME PROPERTY MANAGEMENT OF SO. FL, 612 N. Orange Avenue, Suite C4, JUPITER, FL 33458 -
REGISTERED AGENT NAME CHANGED 2020-11-09 ROSENBAUM PLLC -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-14
Reg. Agent Change 2020-11-09
ANNUAL REPORT 2020-04-22
AMENDED ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State