Search icon

INDIGO UNIT #7 OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: INDIGO UNIT #7 OWNERS 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: 21 Apr 1986 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Oct 2017 (7 years ago)
Document Number: N14496
FEI/EIN Number 592660139

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

Address: 120 PARADISE VALLEY COURT, DAYTONA BEACH, FL, 32114, US
Mail Address: 120 PARADISE VALLEY CT, DAYTONA BEACH, FL, 32114, US
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANIAK JAMES Secretary 104 PLEASANT VALLEY DR, DAYTONA BEACH, FL, 32114
GREGORY PAULA M Treasurer 112 PLEASANT VALLEY DRIVE, DAYTONA BEACH, FL, 32114
Wylie Michael T Member 108 Laurel Valley Court, Daytona Beach, FL, 32114
WESTON FREDERICK D President 112 PLEASANT VALLEY DR, DAYTONA BEACH, FL, 32114
Walton Cynthia A Vice President 148 Pleasant Valley Drive, Daytona Beach, FL, 32114
Johnson Rufus Member 120 Laurel Valley Court, Daytona Beach, FL, 32114
GREGORY PAULA M Agent 112 PLEASANT VALLEY DR, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-03-02 GREGORY, PAULA M -
REGISTERED AGENT ADDRESS CHANGED 2021-03-02 112 PLEASANT VALLEY DR, DAYTONA BEACH, FL 32114 -
REINSTATEMENT 2017-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1995-03-22 120 PARADISE VALLEY COURT, DAYTONA BEACH, FL 32114 -
CHANGE OF MAILING ADDRESS 1995-03-22 120 PARADISE VALLEY COURT, DAYTONA BEACH, FL 32114 -

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-02-12
REINSTATEMENT 2017-10-29
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State