Search icon

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

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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