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 |
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 | - |
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 | - | - |
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