Entity Name: | INDIAN CREEK PHASE IV A 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: | 24 Jun 1983 (42 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 16 Jan 2018 (7 years ago) |
Document Number: | 769092 |
FEI/EIN Number |
650270127
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 110E HALF MOON CIR, JUPITER, FL, 33458-7667, US |
Mail Address: | 110-E HALF MOON CIRCLE, JUPITER, FL, 33458-7664, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Traugh Wayne | President | 110 Half Moon Circle #B, Jupiter, FL, 33458 |
Brown Ely | Director | 103 half moon circle #B, Jupiter, FL, 33458 |
GODOUSE SHIRLEY | Director | 109-B HALF MOON CIRCLE, Jupiter, FL, 334588523 |
Valenza Julie | Secretary | 102 HALF MOON CIRCLE #B, JUPITER, FL, 334587666 |
Lynn Tammy | Director | 103 Half Moon Circle #A, Jupiter, FL, 33458 |
Mills Cristina | Treasurer | 110-D HALF MOON CIRCLE, JUPITER, FL, 334587664 |
FIELDS GARY D | Agent | 4440 PGA BLVD, PALM BEACH GARDENS, FL, 33410 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2018-01-16 | - | - |
CHANGE OF MAILING ADDRESS | 2018-01-16 | 110E HALF MOON CIR, JUPITER, FL 33458-7667 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-12 | 4440 PGA BLVD, Suite308, PALM BEACH GARDENS, FL 33410 | - |
REGISTERED AGENT NAME CHANGED | 2007-03-21 | FIELDS, GARY DATTY | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-05-21 | 110E HALF MOON CIR, JUPITER, FL 33458-7667 | - |
AMENDMENT | 1984-09-20 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-07-15 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2021-01-09 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-02 |
Amendment | 2018-01-16 |
ANNUAL REPORT | 2018-01-02 |
ANNUAL REPORT | 2017-01-30 |
ANNUAL REPORT | 2016-01-14 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State