Entity Name: | HOMEOWNERS' ASSOCIATION OF INDIAN TRAILS, 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: | 09 Aug 1988 (37 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Dec 2000 (24 years ago) |
Document Number: | N27821 |
FEI/EIN Number |
592969900
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O Jeffrey Kiewiet, 139 IndianTrail, CRESTVIEW, FL, 32536, US |
Mail Address: | C/O Jeffrey Kiewiet, 139 INDIAN TRL, CRESTVIEW, FL, 32536, US |
ZIP code: | 32536 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Williams Ryan Mr | President | 196 Seneca Trail, Crestview, FL, 32536 |
Reaves John TMr | Vice President | 136 Indian Trl, Crestview, FL, 32536 |
Shepard Lori | Secretary | 139 Indian Trail, Crestview, FL, 32536 |
Perez Genia Mr | Director | 226 Seneca Trail, Crestview, FL, 32536 |
Horne James | Director | 192 Seneca Trl, Crestview, FL, 32536 |
Kiewiet Jeffrey | Treasurer | 139 INDIAN TRAIL, Crestview, FL, 32536 |
KIEWIET JEFFREY M | Agent | 139 INDIAN TRAIL, CRESTVIEW, FL, 32536 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-05-11 | C/O Jeffrey Kiewiet, 139 IndianTrail, CRESTVIEW, FL 32536 | - |
CHANGE OF MAILING ADDRESS | 2022-05-11 | C/O Jeffrey Kiewiet, 139 IndianTrail, CRESTVIEW, FL 32536 | - |
REGISTERED AGENT NAME CHANGED | 2012-07-25 | KIEWIET, JEFFREY MR | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-07-25 | 139 INDIAN TRAIL, CRESTVIEW, FL 32536 | - |
REINSTATEMENT | 2000-12-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-05-11 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-05-12 |
ANNUAL REPORT | 2019-05-10 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-02-19 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State