Search icon

INDIANWOOD HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: INDIANWOOD HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 10 Apr 1989 (36 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 May 2024 (8 months ago)
Document Number: N31604
FEI/EIN Number 23-6565530
Address: 14574 SW RAKE DR., INDIANTOWN, FL 34956
Mail Address: PO Box 237, INDIANTOWN, FL 34956
ZIP code: 34956
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
SCHNEIDER, CARYN Agent 16081 SW INDIANWOOD CIR, INDIANTOWN, FL 34956

Vice President

Name Role Address
Jacklin, Laurie Vice President 16364 SW Indianwood Circle, Indiantown, FL 34956

Secretary

Name Role Address
Rebele, Judie Secretary 16092 SW Indianwood Circle, Indiantown, FL 34956

Treasurer

Name Role Address
Schneider, Caryn Treasurer 16325 SW Indianwood Circle, Indiantown, FL 34956-3646

President

Name Role Address
SKIBA, ED President 16156 SW INDIANWOOD CIRCLE, INDIANTOWN, FL 34956

Director

Name Role Address
Bigelow, Todd Director 14450 SW Sand Wedge Drive, Indiantown, FL 34956
FORBUSH, CHET Director 16004 SW INDIANWOOD CIRCLE, INDIANTOWN, FL 34956
JEFFS, DAVID Director 16407 SW TWO WOOD WAY, INDIANTOWN, FL 34956

Member

Name Role Address
Bigelow, Todd Member 14450 SW Sand Wedge Drive, Indiantown, FL 34956

At

Name Role Address
Bigelow, Todd At 14450 SW Sand Wedge Drive, Indiantown, FL 34956

Large

Name Role Address
Bigelow, Todd Large 14450 SW Sand Wedge Drive, Indiantown, FL 34956

Events

Event Type Filed Date Value Description
AMENDMENT 2024-05-29 No data No data
REGISTERED AGENT NAME CHANGED 2024-05-29 SCHNEIDER, CARYN No data
CHANGE OF MAILING ADDRESS 2015-01-02 14574 SW RAKE DR., INDIANTOWN, FL 34956 No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-10 14574 SW RAKE DR., INDIANTOWN, FL 34956 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-10 16081 SW INDIANWOOD CIR, INDIANTOWN, FL 34956 No data

Documents

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: 03 Feb 2025

Sources: Florida Department of State