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 |
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 |
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 | - |
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