Entity Name: | HIDDEN OAKS HOMEOWNERS' ASSOCIATION OF INDIAN RIVER COUNTY, 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: | 20 Apr 1989 (36 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 06 Jan 2005 (20 years ago) |
Document Number: | N31833 |
FEI/EIN Number |
650577876
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 2046 TREASURE COAST PLAZA, STE A #113, VERO BEACH, FL, 32960, US |
Address: | 112 38th Court, VERO BEACH, FL, 32968, US |
ZIP code: | 32968 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Turner Scott | President | 112 38th Court, VERO BEACH, FL, 32968 |
Dunayczan Dale | Vice President | 125 38th Ct, VERO BEACH, FL, 32968 |
Gwilym Barbara | Treasurer | 108 38TH COURT, VERO BEACH, FL, 32968 |
Pettigrew Mary | Secretary | 132 38th Court, VERO BEACH, FL, 32968 |
Cooper Grant | Assi | 100 38th Court, Vero Beach, FL, 32968 |
Gwilym Barbara L | Agent | 108 38TH COURT, VERO BEACH, FL, 32968 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-03-16 | 133 38TH COURT, VERO BEACH, FL 32968 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-16 | 140 38th Court, VERO BEACH, FL 32968 | - |
REGISTERED AGENT NAME CHANGED | 2024-03-16 | Koziel, Gerard L | - |
CHANGE OF MAILING ADDRESS | 2007-06-21 | 140 38th Court, VERO BEACH, FL 32968 | - |
CANCEL ADM DISS/REV | 2005-01-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REINSTATEMENT | 2002-09-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-16 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-04-24 |
ANNUAL REPORT | 2021-07-11 |
ANNUAL REPORT | 2020-06-18 |
ANNUAL REPORT | 2019-06-21 |
ANNUAL REPORT | 2018-06-08 |
ANNUAL REPORT | 2017-05-17 |
ANNUAL REPORT | 2016-04-09 |
ANNUAL REPORT | 2015-04-26 |
Date of last update: 02 May 2025
Sources: Florida Department of State