Search icon

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

Company Details

Entity Name: INDIAN CREEK PHASE IV 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: 24 Jun 1983 (42 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Jul 2022 (3 years ago)
Document Number: 769093
FEI/EIN Number 650009128

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

Address: C/O CAMPBELL PROPERTY MANAGEMENT, 401 MAPLEWOOD DR, JUPITER, FL, 33458, US
Mail Address: C/O CAMPBELL PROPERTY MANAGEMENT, 401 MAPLEWOOD DR, JUPITER, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIGNATARO PETER President C/O CAMPBELL PROPERTY MANAGEMENT, JUPITER, FL, 33458
Mohamed Antonio Vice President C/O CAMPBELL PROPERTY MANAGEMENT, JUPITER, FL, 33458
Bachove Evan Agent 4440 PGA BLVD, PALM BEACH GARDENS, FL, 33410
Little Kathleen Treasurer C/O CAMPBELL PROPERTY MANAGEMENT, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
AMENDMENT 2022-07-18 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-22 C/O CAMPBELL PROPERTY MANAGEMENT, 401 MAPLEWOOD DR, SUITE 23, JUPITER, FL 33458 -
CHANGE OF MAILING ADDRESS 2019-04-22 C/O CAMPBELL PROPERTY MANAGEMENT, 401 MAPLEWOOD DR, SUITE 23, JUPITER, FL 33458 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-20 4440 PGA BLVD, PALM BEACH GARDENS, FL 33410 -
REGISTERED AGENT NAME CHANGED 2018-03-20 Bachove, Evan -
AMENDMENT 2002-11-22 - -
REINSTATEMENT 1989-02-06 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -
AMENDMENT 1984-09-20 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
AMENDED ANNUAL REPORT 2023-10-12
ANNUAL REPORT 2023-01-26
Amendment 2022-07-18
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State