Search icon

INDIAN FIELDS HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: INDIAN FIELDS 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: 20 Aug 2001 (24 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 19 Jul 2007 (18 years ago)
Document Number: N01000005967
FEI/EIN Number 593737584

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

Address: 10221 CAYO COSTA CT., CLERMONT, FL, 34711, US
Mail Address: 10221 Cayo Costa Court, CLERMONT, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENNETT JANICE Treasurer 10221 CAYO COSTA COURT, CLERMONT, FL, 34711
Delcore Miranda Vice President 10313 Cayo Costa Ct, Clermont, FL, 34711
Bennett Janice M Agent 10221 Cayo Costa Ct, CLERMONT, FL, 34711
Martin Christopher President 10225 CAYO COSTA CT, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-06-16 Bennett, Janice M -
REGISTERED AGENT ADDRESS CHANGED 2023-06-16 10221 Cayo Costa Ct, CLERMONT, FL 34711 -
CHANGE OF MAILING ADDRESS 2015-02-27 10221 CAYO COSTA CT., CLERMONT, FL 34711 -
CANCEL ADM DISS/REV 2007-07-19 - -
CHANGE OF PRINCIPAL ADDRESS 2007-07-19 10221 CAYO COSTA CT., CLERMONT, FL 34711 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-06-16
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-05-19
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-02-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State