Search icon

INDIAN TRAILS CLUB, INC. - Florida Company Profile

Company Details

Entity Name: INDIAN TRAILS CLUB, 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: 14 May 1986 (39 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 15 May 2019 (6 years ago)
Document Number: N14911
FEI/EIN Number 363517986

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

Mail Address: C/O ELLIOTT MERRILL MANAGEMENT, 835 20TH PLACE, VERO BEACH, FL, 32960, US
Address: 8200 N A1A, VERO BEACH, FL, 32963, US
ZIP code: 32963
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARONE JON President 950 RIVER TRAIL, VERO BEACH, FL, 32963
GREENBERG BARBARA Vice President 651 NORTH TOMAHAWK TRAIL, VERO BEACH, FL, 32963
GEORGE TUCKER Director 930 RIVER TRAIL, VERO BEACH, FL, 32963
KRAMER ROBERT Treasurer 521 SUNDANCE TRAIL, VERO BEACH, FL, 32963
SMITH DAVID Secretary 550 NORTH SUNDANCE TRAIL, VERO BEACH, FL, 32963
DUTRA ANA Director 850 RIVER TRAIL, VERO BEACH, FL, 32963
MCKINNON CHARLES WESQ Agent 3055 CARDINAL DR., VERO BEACH, FL, 32963

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2019-05-15 - -
REGISTERED AGENT NAME CHANGED 2019-05-15 MCKINNON, CHARLES W, ESQ -
REGISTERED AGENT ADDRESS CHANGED 2019-05-15 3055 CARDINAL DR., VERO BEACH, FL 32963 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-09 8200 N A1A, VERO BEACH, FL 32963 -
CHANGE OF MAILING ADDRESS 2009-03-23 8200 N A1A, VERO BEACH, FL 32963 -
REINSTATEMENT 1999-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
AMENDMENT 1994-09-20 - -

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-05-29
Amended and Restated Articles 2019-05-15
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-03-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State