Search icon

THE ESTATES AT INDIAN POINTE HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE ESTATES AT INDIAN POINTE 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: 13 Feb 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Apr 2012 (13 years ago)
Document Number: N08000001446
FEI/EIN Number 262376500

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

Address: 10221 EMERALD COAST PARKWAY WEST, MIRAMAR BEACH, FL, 32550, US
Mail Address: 10221 EMERALD COAST PARKWAY WEST, MIRAMAR BEACH, FL, 32550, US
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Tenholder CC Vice President 10221 Emerald Coast Pkwy West, Miramar Beach, FL, 32550
Harrell Marty Director 10221 EMERALD COAST PARKWAY WEST, MIRAMAR BEACH, FL, 32550
Smith Mary Director 10221 EMERALD COAST PARKWAY WEST, MIRAMAR BEACH, FL, 32550
Reiker Josh President 10221 EMERALD COAST PARKWAY WEST, MIRAMAR BEACH, FL, 32550
Blase Craig Treasurer 10221 EMERALD COAST PARKWAY WEST, MIRAMAR BEACH, FL, 32550
Gelder Jay Agent 10221 Emerald Coast Pkwy West, MIRAMAR BEACH, FL, 32550

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-26 Gelder, Jay -
CHANGE OF PRINCIPAL ADDRESS 2021-04-08 10221 EMERALD COAST PARKWAY WEST, SUITE 5, MIRAMAR BEACH, FL 32550 -
CHANGE OF MAILING ADDRESS 2021-04-08 10221 EMERALD COAST PARKWAY WEST, SUITE 5, MIRAMAR BEACH, FL 32550 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-08 10221 Emerald Coast Pkwy West, Suite 5, MIRAMAR BEACH, FL 32550 -
REINSTATEMENT 2012-04-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State