Search icon

HOMEOWNERS' ASSOCIATION OF INDIAN TRAILS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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