Entity Name: | INDIAN CREEK PHASE III B 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: | 19 Apr 1982 (43 years ago) |
Document Number: | 762909 |
FEI/EIN Number |
592389057
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | INDIAN CREEK PHASE IIIB HOA, 101 DOE TRAIL, JUPITER, FL, 33458, US |
Mail Address: | INDIAN CREEK HOA PHASE IIIB, PO BOX 1606, JUPITER, FL, 33468 |
ZIP code: | 33458 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SUDELL STEVE | President | 205 Bent Arrow Drive, Jupiter, FL, 33458 |
VONK CYNTHIA | Vice President | 203 BENT ARROW DIVE, JUPITER, FL, 33458 |
EPSTEIN HEIDI | Secretary | 174 Bent Arrow Drive, Jupiter, FL, 33458 |
Miller Matthew | Treasurer | 149 Doe Trail, Jupiter, FL, 33458 |
SELZ STEVEN | Agent | 500 UNIVERSITY DR. STE 110, JUPITER, FL, 33458 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-02-24 | INDIAN CREEK PHASE IIIB HOA, 101 DOE TRAIL, JUPITER, FL 33458 | - |
CHANGE OF MAILING ADDRESS | 2012-08-03 | INDIAN CREEK PHASE IIIB HOA, 101 DOE TRAIL, JUPITER, FL 33458 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-05-27 | 500 UNIVERSITY DR. STE 110, JUPITER, FL 33458 | - |
REGISTERED AGENT NAME CHANGED | 1993-04-06 | SELZ, STEVEN | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-03-29 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-02-24 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State