Entity Name: | OAKS AT INDIAN RIVER PROPERTY OWNERS' ASSOCIATION, 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: | 18 Dec 1992 (32 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Feb 2012 (13 years ago) |
Document Number: | N92000000868 |
FEI/EIN Number |
061362045
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 126 EDEN CREEK LN, JENSEN BEACH, FL, 34957, US |
Mail Address: | P O BOX 901, JENSEN BEACH, FL, 34958, US |
ZIP code: | 34957 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cote Donald M | Agent | 126 EDEN CREEK LN, JENSEN BEACH, FL, 34957 |
ORR DAWN | Secretary | 127 EDEN CREEK LN, JENSEN BEACH, FL, 34957 |
ORR DAWN | Treasurer | 127 EDEN CREEK LN, JENSEN BEACH, FL, 34957 |
ORR DAWN | Director | 127 EDEN CREEK LN, JENSEN BEACH, FL, 34957 |
MALITS PAULA | Vice President | 115 EDEN CREEK LANE, JENSEN BEACH, FL, 34957 |
COTE DONALD | Director | 126 EDEN CREEK LN, JENSEN BEACH, FL, 34957 |
COTE DONALD | Vice President | 126 EDEN CREEK LN, JENSEN BEACH, FL, 34957 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-06-17 | 126 EDEN CREEK LN, JENSEN BEACH, FL 34957 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-17 | 126 EDEN CREEK LN, JENSEN BEACH, FL 34957 | - |
CHANGE OF MAILING ADDRESS | 2020-06-17 | 126 EDEN CREEK LN, JENSEN BEACH, FL 34957 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-17 | Cote, Donald M | - |
REINSTATEMENT | 2012-02-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REINSTATEMENT | 2001-06-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-24 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-17 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-02-19 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 01 May 2025
Sources: Florida Department of State