Search icon

INDIAN SPRINGS LAND CORP.

Company Details

Entity Name: INDIAN SPRINGS LAND CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 09 Jun 2004 (21 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: F04000003239
FEI/EIN Number 680492672
Address: 2200 S. DIXIE HIGHWAY, #702-B, COCONUT GROVE, FL, 33133
Mail Address: 2200 S. DIXIE HIGHWAY, #702-B, COCONUT GROVE, FL, 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: NEVADA

Agent

Name Role Address
LEWIS THOMAS E Agent 2200 S. DIXIE HIGHWAY, #702-B, COCONUT GROVE, FL, 33133

Chairman

Name Role Address
SNADON DARYL N Chairman 15280 ADDISON ROAD, #300, ADDISON, TX, 75001

Director

Name Role Address
SNADON DARYL N Director 15280 ADDISON ROAD, #300, ADDISON, TX, 75001

Secretary

Name Role Address
DURBIN JAMES R Secretary 15280 ADDISON ROAD, #300, ADDISON, TX, 75001

Treasurer

Name Role Address
DURBIN JAMES R Treasurer 15280 ADDISON ROAD, #300, ADDISON, TX, 75001

President

Name Role Address
LEWIS THOMAS E President 2200 S. DIXIE HIGHWAY, #702-B, COCONUT GROVE, FL, 33133

Chief Operating Officer

Name Role Address
LEWIS THOMAS E Chief Operating Officer 2200 S. DIXIE HIGHWAY, #702-B, COCONUT GROVE, FL, 33133

Vice President

Name Role Address
FROST DENNIS O Vice President 2200 S. DIXIE HIGHWAY, #702-B, COCONUT GROVE, FL, 33133
RHOADES EVERETT C Vice President 2200 S. DIXIE HIGHWAY, #702-B, COCONUT GROVE, FL, 33133

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2005-09-16 No data No data

Documents

Name Date
Foreign Profit 2004-06-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State