Search icon

THE INDIES HOUSE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE INDIES HOUSE CONDOMINIUM 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: 07 Oct 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Aug 2016 (9 years ago)
Document Number: N94000005023
FEI/EIN Number 592264263

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779, US
Mail Address: 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERRY DANIEL President 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
MILLER MARK Vice President 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
FLYNN BARBARA Secretary 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
KRAMER BOB Treasurer 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
BERNHARD BARRY Director 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
SENTRY MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-10-01 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 -
CHANGE OF MAILING ADDRESS 2019-10-01 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 -
REGISTERED AGENT NAME CHANGED 2019-10-01 SENTRY MANAGEMENT INC -
REGISTERED AGENT ADDRESS CHANGED 2019-10-01 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2016-08-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-03-09
AMENDED ANNUAL REPORT 2019-10-01
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-02-23
AMENDED ANNUAL REPORT 2017-07-17
ANNUAL REPORT 2017-03-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State