Search icon

ILE UTILITIES, INC. - Florida Company Profile

Company Details

Entity Name: ILE UTILITIES, 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: 02 Jan 1997 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Oct 2019 (5 years ago)
Document Number: N97000000103
FEI/EIN Number 593405885

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

Address: 7510 RED GRANGE BLVD, INDIAN LAKE ESTATES, FL, 33855, US
Mail Address: P O BOX 7205, INDIAN LAKES ESTATES, FL, 33855, US
ZIP code: 33855
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCINTYRE TROY Vice President PO BOX 7205, INDIAN LAKES ESTATES, FL, 33855
LOPEZ JUAN President PO BOX 7205, INDIAN LAKES ESTATES, FL, 33855
RAYCHEL SUE Treasurer PO BOX 7205, INDIAN LAKES ESTATES, FL, 33855
PROPHET DALTON Secretary PO BOX 7205, INDIAN LAKES ESTATES, FL, 33855
ARBEAU DONNIE Director PO BOX 7205, INDIAN LAKE ESTATES, FL, 33855
PRESSLEY ERIC Director PO BOX 7205, INDIAN LAKE ESTATES, FL, 33855
JEWELL ELIZABETH Agent 7510 RED GRANGE BLVD, INDIAN LAKE ESTATES, FL, 33855

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-05-01 JEWELL, ELIZABETH -
AMENDMENT 2019-10-04 - -
REGISTERED AGENT ADDRESS CHANGED 2013-01-25 7510 RED GRANGE BLVD, INDIAN LAKE ESTATES, FL 33855 -
CHANGE OF MAILING ADDRESS 2010-01-25 7510 RED GRANGE BLVD, INDIAN LAKE ESTATES, FL 33855 -
CHANGE OF PRINCIPAL ADDRESS 2009-10-09 7510 RED GRANGE BLVD, INDIAN LAKE ESTATES, FL 33855 -
CONVERSION 1997-01-02 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P96000070308. CONVERSION NUMBER 300000012443

Documents

Name Date
ANNUAL REPORT 2025-01-09
AMENDED ANNUAL REPORT 2024-09-17
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-01-08
Amendment 2019-10-04
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-04-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State