Search icon

INDIAN CREEK OSCEOLA COUNTY HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: INDIAN CREEK OSCEOLA COUNTY HOMEOWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Nov 1999 (25 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: N99000006550
FEI/EIN Number 593609048

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

Address: 545 DELANEY AVE, BUILDING 3, ORLANDO, FL, 32801
Mail Address: PO BOX 274, MINNEOLA, FL, 34755, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOOSEY DEREK E President 2619 AUTUMN CREEK CIRCLE, KISSIMMEE, FL, 34747
WOOSEY DEREK E Director 2619 AUTUMN CREEK CIRCLE, KISSIMMEE, FL, 34747
LENNOX JEFF TR Agent 2623 AUTUMN CREEK CIRCLE, KISSIMMEE, FL, 34747

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2010-01-13 LENNOX, JEFF, TR -
REGISTERED AGENT ADDRESS CHANGED 2010-01-13 2623 AUTUMN CREEK CIRCLE, KISSIMMEE, FL 34747 -
CHANGE OF PRINCIPAL ADDRESS 2008-11-24 545 DELANEY AVE, BUILDING 3, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2008-11-24 545 DELANEY AVE, BUILDING 3, ORLANDO, FL 32801 -
AMENDMENT 2008-10-02 - -

Documents

Name Date
Off/Dir Resignation 2013-02-19
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-01-13
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-12-01
ANNUAL REPORT 2008-11-24
Reg. Agent Resignation 2008-10-02
Amendment 2008-10-02
ANNUAL REPORT 2008-05-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State