Entity Name: | INDIAN HARBOUR BEACH CLUB CONDOMINIUM 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: | 17 Feb 1984 (41 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 01 Jun 2001 (24 years ago) |
Document Number: | N01498 |
FEI/EIN Number |
592375462
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2055 HWY. A1A, INDIAN HARBOUR BEACH, FL, 32937 |
Mail Address: | 2055 HWY. A1A, INDIAN HARBOUR BEACH, FL, 32937, US |
ZIP code: | 32937 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Robert Ranieri | Secretary | 83 Astor Avenue, Saint James, NY, 11780 |
Hunt Keith | President | 15612 Oak Road, Camel, IN, 46033 |
Ross Jim | Director | 11672 Parkside Avenue, Alpharetta, GA, 30005 |
Sorokin Heather | Treasurer | 182 Pine Heath Road, Bar Harbor, ME, 04609 |
ANDY POST | Vice President | 136 CAMBRIDGE ST, INDIALANTIC, FL, 32903 |
IHBC REAL ESTATE, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-07-27 | 2055 HWY. A1A, INDIAN HARBOUR BEACH, FL 32937 | - |
REGISTERED AGENT NAME CHANGED | 2021-07-27 | IHBC REAL ESTATE, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-02-17 | 2055 HIGHWAY A1A, OFFICE, INDIAN HARBOUR BEACH, FL 32937 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-06-23 | 2055 HWY. A1A, INDIAN HARBOUR BEACH, FL 32937 | - |
AMENDMENT | 2001-06-01 | - | - |
REINSTATEMENT | 2000-10-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-07-27 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-02-25 |
ANNUAL REPORT | 2018-05-21 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-04-02 |
ANNUAL REPORT | 2015-04-07 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State