Search icon

INDIAN OAKS HOME OWNERS ASSOCIATION OF ROCKLEDGE INCORPORATED

Company Details

Entity Name: INDIAN OAKS HOME OWNERS ASSOCIATION OF ROCKLEDGE INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 08 Dec 1989 (35 years ago)
Document Number: N35633
FEI/EIN Number 59-2987247
Address: 780 BARNES BLVD, ROCKLEDGE, FL 32955
Mail Address: PO BOX 561012, ROCKLEDGE, FL 32956
ZIP code: 32955
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
Severs, Robyn M, Esq. Agent 111 N Orange Avenue, Suite 1400, Orlando, FL 32801

Secretary

Name Role Address
Van Sweden, Lynn D Secretary 1386 Indian Oaks Blvd, ROCKLEDGE, FL 32955

Treasurer

Name Role Address
Kelley, Deborah Treasurer 1358 Indian Oaks Blvd., ROCKLEDGE, FL 32955

Vice President

Name Role Address
Bayne, Marion J Vice President 1350 Deer Trail, Rockledge, FL 32955

Director

Name Role Address
Stewart, Barbara Director 1375 Pheasant Run, Rockledge, FL 32955
Fergeson, Bonnie Director 1325 Wildwood Way, Rockledge, FL 32955
Hedges, Carol Director 1382 Indian Oaks Blvd., Rockledge, FL 32955
Gero, John Director 1387 Pheasant Run, Rockledge, FL 32955
Gero, Rudy Director 1361 Pheasant Run, rockledge, FL 32955
Thornton, Phillip Director 1326 Deer Trail, Rockledge, FL 32955
Stephen, Bayne Director 1362 Deer Trail, Rockledge, FL 32955

President

Name Role Address
Banta, Craig President 1366 Wildwood Way, Rockledge, FL 32955

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-19 Severs, Robyn M, Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-19 111 N Orange Avenue, Suite 1400, Orlando, FL 32801 No data
CHANGE OF PRINCIPAL ADDRESS 1999-03-01 780 BARNES BLVD, ROCKLEDGE, FL 32955 No data
CHANGE OF MAILING ADDRESS 1999-03-01 780 BARNES BLVD, ROCKLEDGE, FL 32955 No data

Documents

Name Date
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-07-01
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-03-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State