Entity Name: | INDIAN CREEK PHASE IX 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: | 22 Jun 1984 (41 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Nov 2010 (14 years ago) |
Document Number: | N03865 |
FEI/EIN Number |
592811870
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o Realtime Property Management of South, 612 N. Orange Avenue, JUPITER, FL, 33458, US |
Mail Address: | c/o Realtime Property Management of South, 612 N. Orange Avenue, JUPITER, FL, 33458, US |
ZIP code: | 33458 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Graves Scott | President | c/o Realtime Property Management of South, JUPITER, FL, 33458 |
Gutshall Josh | Treasurer | c/o Realtime Property Management of South, JUPITER, FL, 33458 |
Morris Crystal | Director | c/o Realtime Property Management of South, JUPITER, FL, 33458 |
Ford Alejandra | Director | c/o Realtime Property Management of South, JUPITER, FL, 33458 |
Realtime Property Management of South FL | Agent | c/o Realtime Property Management of South, JUPITER, FL, 33458 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-14 | c/o Realtime Property Management of South FL, 612 N. Orange Avenue, Suite C4, JUPITER, FL 33458 | - |
CHANGE OF MAILING ADDRESS | 2023-04-14 | c/o Realtime Property Management of South FL, 612 N. Orange Avenue, Suite C4, JUPITER, FL 33458 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-14 | c/o Realtime Property Management of South FL, 612 N. Orange Avenue, Suite C4, JUPITER, FL 33458 | - |
REGISTERED AGENT NAME CHANGED | 2019-03-21 | Realtime Property Management of South FL | - |
REINSTATEMENT | 2010-11-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-03-29 |
AMENDED ANNUAL REPORT | 2017-05-11 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State