Entity Name: | INDIAN LAKES SUBDIVISION HOMEOWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Not For Profit Corporation
INDIAN LAKES SUBDIVISION HOMEOWNERS ASSOCIATION, INC. is structured as a Florida Not-For-Profit Corporation, an entity formed for purposes other than generating profit for its members, directors, or officers. These corporations are typically organized for charitable, educational, religious, scientific, or literary purposes and are often eligible for tax-exempt status under Section 501(c)(3) of the Internal Revenue Code. |
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: | 21 Jun 1991 (34 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Dec 2004 (20 years ago) |
Document Number: | N44056 |
FEI/EIN Number |
62-1481957
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Landing Place, TAMPA, FL 33625 |
Mail Address: | P.O. BOX 272601, TAMPA, FL 33688-2601 |
ZIP code: | 33625 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mcmullen, James Allan | Treasurer | 13444 Bellingham Drive, Tampa, FL 33625 |
BUCHANAN INGERSOLL & ROONEY PC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-05-15 | Landing Place, TAMPA, FL 33625 | - |
REGISTERED AGENT NAME CHANGED | 2015-01-09 | Buchanan Ingersoll & Rooney PC | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-07-23 | 501 E. KENNEDY BLVD., STE 1700, TAMPA, FL 33602 | - |
REINSTATEMENT | 2004-12-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
CHANGE OF MAILING ADDRESS | 1993-05-01 | Landing Place, TAMPA, FL 33625 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-05-15 |
ANNUAL REPORT | 2024-03-16 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-01-27 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-08 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State