Entity Name: | INDIAN CREEK PHASE V 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: | REINSTATEMENT |
Event Date Filed: | 05 Apr 2004 (21 years ago) |
Document Number: | 769094 |
FEI/EIN Number |
592552629
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19940 Mona Road, Tequesta, FL, 33469, US |
Mail Address: | 19940 Mona Road, Tequesta, FL, 33469, US |
ZIP code: | 33469 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cox Spencer | Vice President | 19940 Mona Road, Tequesta, FL, 33469 |
Miller Arthur L | Treasurer | 19940 Mona Road, Tequesta, FL, 33469 |
SANTOS JOSEPH | Director | 19940 Mona Road, Tequesta, FL, 33469 |
LULL TERRY | Director | 19940 Mona Road, Tequesta, FL, 33469 |
SUNRISE PROPERTY & ESTATE MGT | Agent | 19940 Mona Road, Tequesta, FL, 33469 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-04-17 | 19940 Mona Road, Suite 5, Tequesta, FL 33469 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-17 | 19940 Mona Road, Suite 5, Tequesta, FL 33469 | - |
CHANGE OF MAILING ADDRESS | 2019-04-17 | 19940 Mona Road, Suite 5, Tequesta, FL 33469 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-17 | SUNRISE PROPERTY & ESTATE MGT | - |
REINSTATEMENT | 2004-04-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REINSTATEMENT | 1998-11-23 | - | - |
INVOLUNTARILY DISSOLVED | 1988-11-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-23 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-02-23 |
ANNUAL REPORT | 2021-02-24 |
ANNUAL REPORT | 2020-03-30 |
AMENDED ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-02-23 |
ANNUAL REPORT | 2017-02-20 |
ANNUAL REPORT | 2016-02-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State