Search icon

INDIAN HAMMOCK OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: INDIAN HAMMOCK OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Jun 1988 (37 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: N27144
FEI/EIN Number 593015891

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

Address: 601 WILLOW POND LAND, OSTEEN, FL, 32764, US
Mail Address: 601 WILLOW POND LAND, OSTEEN, FL, 32764, US
ZIP code: 32764
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JEFFERY KIDD, MD President 4565 OLD CARRIAGE TRIAL, OVIEDO, FL, 32765
BIRKENMEYER ALAN Vice President 800 MAGNOLIA LANE, OSTEEN, FL, 32764
Patrick Rebecca Director 905 INDIAN HAMMOCK DR, OSTEEN, FL, 32764
GREEN J SCOTT Vice President 932 INDIAN HAMMOCK DR, OSTEEN, FL, 32764
GREEN J SCOTT Director 932 INDIAN HAMMOCK DR, OSTEEN, FL, 32764
VATAHA JOHN Treasurer 601 WILLOW POND LAND, OSTEEN, FL, 32764
GREEN J SCOTT Agent 932 INDIAN HAMMOCK DR, OSTEEN, FL, 32764

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
AMENDMENT 2023-08-22 - -
CHANGE OF MAILING ADDRESS 2023-08-22 601 WILLOW POND LAND, OSTEEN, FL 32764 -
CHANGE OF PRINCIPAL ADDRESS 2023-08-22 601 WILLOW POND LAND, OSTEEN, FL 32764 -
REINSTATEMENT 2000-11-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1998-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REGISTERED AGENT NAME CHANGED 1992-09-21 GREEN, J SCOTT -
REGISTERED AGENT ADDRESS CHANGED 1992-09-21 932 INDIAN HAMMOCK DR, OSTEEN, FL 32764 -

Documents

Name Date
Amendment 2023-08-22
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-03-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State