Search icon

INDIAN RIVER RIDING CLUB, INC.

Company Details

Entity Name: INDIAN RIVER RIDING CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 10 Apr 1992 (33 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Feb 2022 (3 years ago)
Document Number: N48322
FEI/EIN Number 65-0050239
Address: 4750 64TH AVENUE, VERO BEACH, FL 32967
Mail Address: P.O.Box 6322, VERO BEACH, FL 32961
ZIP code: 32967
County: Indian River
Place of Formation: FLORIDA

Agent

Name Role Address
Bass, Cindy L Agent 8685 70th Ave, VERO BEACH, FL 32967

President

Name Role Address
Olson, Kaitlin President 7765 Homestead Dr, Vero Beach, FL 32967

Treasurer

Name Role Address
Bass, Cindy Treasurer 8685 70th Ave, VERO BEACH, FL 32967

Corresponding Secretary

Name Role Address
Romano, Natasha Corresponding Secretary 4433 SW Idlewild St, Port St. Lucie, FL 34953

Vice President

Name Role Address
BATES, LILY Vice President 346 32ND AVENUE, VERO BEACH, FL 32968

Chairman

Name Role Address
Thomas, Lisa Chairman 403 Dusk Way, Fort Pierce, FL 34945

Director

Name Role Address
Akerley, Justin Director 1865 S Brocksmith Rd, Fort Pierce, FL 34945
Dampier, Celina Director 12285 85th St, Fellsmere, FL 32948
Olson, Mike Director 7765 Homestead Dr, Vero Beach, FL 32967
Brown, Morgan Director 600 26th Ct, Vero Beach, FL 32962
Isbell, Megan Director 4044 Johnston Road, Fort Pierce, FL 34951

Sgt at Arms

Name Role Address
Akerley, Justin Sgt at Arms 1865 S Brocksmith Rd, Fort Pierce, FL 34945

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-24 Bass, Cindy L No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-24 8685 70th Ave, VERO BEACH, FL 32967 No data
CHANGE OF MAILING ADDRESS 2022-04-27 4750 64TH AVENUE, VERO BEACH, FL 32967 No data
AMENDMENT 2022-02-07 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-02-07 4750 64TH AVENUE, VERO BEACH, FL 32967 No data

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-04-27
Amendment 2022-02-07
AMENDED ANNUAL REPORT 2021-05-27
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State