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 |
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 |
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 | - |
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