Entity Name: | INDIANWOOD 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: | 10 Apr 1989 (36 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 29 May 2024 (a year ago) |
Document Number: | N31604 |
FEI/EIN Number |
236565530
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14574 SW RAKE DR., INDIANTOWN, FL, 34956, US |
Mail Address: | PO Box 237, INDIANTOWN, FL, 34956, US |
ZIP code: | 34956 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Jacklin Laurie | Vice President | 16364 SW Indianwood Circle, Indiantown, FL, 34956 |
Rebele Judie | Secretary | 16092 SW Indianwood Circle, Indiantown, FL, 34956 |
Schneider Caryn | Treasurer | 16325 SW Indianwood Circle, Indiantown, FL, 349563646 |
SKIBA ED | President | 16156 SW INDIANWOOD CIRCLE, INDIANTOWN, FL, 34956 |
Bigelow Todd | Director | 14450 SW Sand Wedge Drive, Indiantown, FL, 34956 |
FORBUSH CHET | Director | 16004 SW INDIANWOOD CIRCLE, INDIANTOWN, FL, 34956 |
SCHNEIDER CARYN | Agent | 16081 SW INDIANWOOD CIR, INDIANTOWN, FL, 34956 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2024-05-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2024-05-29 | SCHNEIDER, CARYN | - |
CHANGE OF MAILING ADDRESS | 2015-01-02 | 14574 SW RAKE DR., INDIANTOWN, FL 34956 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-10 | 14574 SW RAKE DR., INDIANTOWN, FL 34956 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-10 | 16081 SW INDIANWOOD CIR, INDIANTOWN, FL 34956 | - |
Name | Date |
---|---|
Amendment | 2024-05-29 |
ANNUAL REPORT | 2024-03-13 |
ANNUAL REPORT | 2023-03-12 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-04-17 |
ANNUAL REPORT | 2020-09-02 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-04-01 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-02-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State