Search icon

INDIAN RIVER LANDINGS HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: INDIAN RIVER LANDINGS 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: 11 May 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Oct 2016 (8 years ago)
Document Number: N15000004723
FEI/EIN Number 82-5381429

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

Address: 4315 Fay Blvd, Cocoa, FL, 32927, US
Mail Address: P.O. Box 1299, Sharpes, FL, 32959, US
ZIP code: 32927
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Miller Jeff Vice President P.O. Box 1299, Sharpes, FL, 32959
Miller Jeff Director P.O. Box 1299, Sharpes, FL, 32959
Gillis Carlous Director P.O. Box 1299, Sharpes, FL, 32959
Allen Kimberly Secretary P.O. Box 1299, Sharpes, FL, 32959
Allen Kimberly Director P.O. Box 1299, Sharpes, FL, 32959
Petrowski James Treasurer P.O. Box 1299, Sharpes, FL, 32959
Petrowski James Director P.O. Box 1299, Sharpes, FL, 32959
Curtis Timothy President P.O. Box 1299, Sharpes, FL, 32959
TCB PROPERTY MANAGEMENT INC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-04 4315 Fay Blvd, Cocoa, FL 32927 -
CHANGE OF MAILING ADDRESS 2024-06-04 4315 Fay Blvd, Cocoa, FL 32927 -
REGISTERED AGENT NAME CHANGED 2024-06-04 TCB Property Management -
REGISTERED AGENT ADDRESS CHANGED 2024-06-04 4315 Fay Blvd, Cocoa, FL 32927 -
REINSTATEMENT 2016-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-20
AMENDED ANNUAL REPORT 2024-06-06
AMENDED ANNUAL REPORT 2024-06-04
ANNUAL REPORT 2024-04-30
AMENDED ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-07-27
AMENDED ANNUAL REPORT 2020-10-04
AMENDED ANNUAL REPORT 2020-08-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State