Search icon

REGATTA AT INDIAN CREEK CONDOMINIUM ASSOCIATION. INC. - Florida Company Profile

Company Details

Entity Name: REGATTA AT INDIAN CREEK 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: 20 Mar 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Dec 2017 (7 years ago)
Document Number: N06000003128
FEI/EIN Number 205181947

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

Address: 6580 INDIAN CREEK DRIVE, MIAMI BEACH, FL, 33141
Mail Address: 6580 INDIAN CREEK DRIVE, MIAMI BEACH, FL, 33141
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Poliakoff Backer, LLP Agent 400 S. Dixie Highway, BOCA RATON, FL, 33432
Lidel Jen President 6580 Indian Creek Drive, Miami, FL, 33141
Leroux Antoine Vice President 6580 Indian Creek Drive, Miami, FL, 33141
Leroux Bertrand Treasurer 6580 Indian Creek Drive, Miami, FL, 33141
Klein Florence Secretary 6580 Indian Creek Drive, Miami, FL, 33141
Almeida Joseph Officer 6580 Indian Creek Drive, Miami, FL, 33141
Capouzucca Florencia Officer 6580 Indian Creek Drive, Miami, FL, 33141

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-06-05 Poliakoff Backer, LLP -
REGISTERED AGENT ADDRESS CHANGED 2024-06-05 400 S. Dixie Highway, Suite 420, BOCA RATON, FL 33432 -
AMENDMENT 2017-12-14 - -
CHANGE OF PRINCIPAL ADDRESS 2017-12-14 6580 INDIAN CREEK DRIVE, MIAMI BEACH, FL 33141 -
CHANGE OF MAILING ADDRESS 2017-12-14 6580 INDIAN CREEK DRIVE, MIAMI BEACH, FL 33141 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-05
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-05-20
ANNUAL REPORT 2020-06-30
AMENDED ANNUAL REPORT 2019-11-29
ANNUAL REPORT 2019-04-24
AMENDED ANNUAL REPORT 2018-07-27
ANNUAL REPORT 2018-04-03

Date of last update: 03 Mar 2025

Sources: Florida Department of State