Search icon

INDIAN CREEK PHASE IX HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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