Search icon

INDIGO POINT CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: INDIGO POINT CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 29 Mar 1982 (43 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Nov 2023 (a year ago)
Document Number: 762645
FEI/EIN Number 59-2176034
Address: 275 INDIGO DRIVE, DAYTONA BEACH, FL 32114
Mail Address: 275 Indigo Drive, #201, Daytona Beach, FL 32114
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
DEGAYNER, NANCY LCAM Agent 275 Indigo Drive, #201, Daytona Beach, FL 32114

Director

Name Role Address
JOHNSON, BERNARD Director 275 INDIGO DRIVE, #310 DAYTONA BEACH, FL 32114

President

Name Role Address
URIBE, SUSAN M President 275 INDIGO DRIVE, #201 DAYTONA BEACH, FL 32114

Treasurer

Name Role Address
McQueen, James Treasurer 275 INDIGO DRIVE, #207 DAYTONA BEACH, FL 32114

Vice President

Name Role Address
Sweeney, Joy Vice President 275 INDIGO DRIVE, #205 DAYTONA BEACH, FL 32114

Secretary

Name Role Address
Cothran, Frances C. Secretary 275 Indigo Drive, #102 Daytona Beach, FL 32114

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-18 275 Indigo Drive, #201, Daytona Beach, FL 32114 No data
CHANGE OF MAILING ADDRESS 2024-04-18 275 INDIGO DRIVE, DAYTONA BEACH, FL 32114 No data
REINSTATEMENT 2023-11-21 No data No data
REGISTERED AGENT NAME CHANGED 2023-11-21 DEGAYNER, NANCY LCAM No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
AMENDMENT 2016-06-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-03-09 275 INDIGO DRIVE, DAYTONA BEACH, FL 32114 No data

Documents

Name Date
ANNUAL REPORT 2024-04-18
REINSTATEMENT 2023-11-21
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-03-19
Amendment 2016-06-24
ANNUAL REPORT 2016-01-22

Date of last update: 05 Feb 2025

Sources: Florida Department of State