Search icon

INDIGO LAKES MASTER PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: INDIGO LAKES MASTER 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: 21 Feb 1996 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Oct 2005 (20 years ago)
Document Number: N96000000977
FEI/EIN Number 650707332

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

Address: 1280 SW 36 Avenue, #305, Pompano Beach, FL, 33069, US
Mail Address: 1280 SW 36 Avenue, #305, Pompano Beach, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABRAMSON JONATHAN President 1280 SW 36 Avenue, #305, Pompano Beach, FL, 33069
ABRAMSON JONATHAN Director 1280 SW 36 Avenue, #305, Pompano Beach, FL, 33069
MCDONALD JULIE Director 1280 SW 36 Avenue, #305, Pompano Beach, FL, 33069
MCDONALD JULIE Secretary 1280 SW 36 Avenue, #305, Pompano Beach, FL, 33069
MCDONALD JULIE Treasurer 1280 SW 36 Avenue, #305, Pompano Beach, FL, 33069
PLANTE RUSS Director 1280 SW 36 Avenue, #305, Pompano Beach, FL, 33069
PLANTE RUSS Vice President 1280 SW 36 Avenue, #305, Pompano Beach, FL, 33069
HAMMEL EDWARD S Agent % SACHS SAX & KLEIN, P.A., BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-16 1280 SW 36 Avenue, #305, Pompano Beach, FL 33069 -
CHANGE OF MAILING ADDRESS 2024-03-16 1280 SW 36 Avenue, #305, Pompano Beach, FL 33069 -
AMENDMENT 2005-10-10 - -
REGISTERED AGENT NAME CHANGED 2001-10-25 HAMMEL, EDWARD SESQ. -
REGISTERED AGENT ADDRESS CHANGED 2001-10-25 % SACHS SAX & KLEIN, P.A., 301 YAMATO RD - STE 4150, BOCA RATON, FL 33431 -

Documents

Name Date
ANNUAL REPORT 2024-03-16
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-02-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State