Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

INDIAN PINES VILLAGE CONDOMINIUM ASSOCIATION, INC.

Filing Information
752068 59-2457350 04/17/1980 FL ACTIVE AMENDED AND RESTATED ARTICLES 05/17/1999 NONE
Principal Address
6000 INDRIO RD
FORT PIERCE, FL 34951

Changed: 08/29/2008
Mailing Address
6000 INDRIO RD
FORT PIERCE, FL 34951

Changed: 08/29/2008
Registered Agent Name & Address ENSOR, JACOB
TRANSOCEAN BUILDING
309
VERO BEACH, FL 32963

Name Changed: 02/20/2019

Address Changed: 02/20/2019
Officer/Director Detail Name & Address

Title President

Suess, Donald J
6004 INDRIO RD,
Apt. 5
FORT PIERCE, FL 34951

Title Treasurer

Halsey, Karen
6012 Indrio Road
Apt. 4
Fort Pierce, FL 34951

Title Secretary

Courtland, Sandberg
6012 Indrio Rd
Apt. 3
FORT PIERCE, FL 34951

Title VP

Roberts, James
6004 Indrio Road
Apt. 7
Fort, FL 34951

Title Director

Edwards, Curtis
6012 Indrio Road
Apt. 5
Fort Pierce, FL 34951

Annual Reports
Report YearFiled Date
2022 02/21/2022
2023 09/20/2023
2024 03/04/2024

Document Images
03/04/2024 -- ANNUAL REPORT View image in PDF format
09/20/2023 -- ANNUAL REPORT View image in PDF format
02/21/2022 -- ANNUAL REPORT View image in PDF format
02/18/2021 -- ANNUAL REPORT View image in PDF format
02/20/2020 -- ANNUAL REPORT View image in PDF format
02/20/2019 -- ANNUAL REPORT View image in PDF format
02/21/2018 -- ANNUAL REPORT View image in PDF format
05/18/2017 -- AMENDED ANNUAL REPORT View image in PDF format
02/27/2017 -- ANNUAL REPORT View image in PDF format
02/17/2016 -- ANNUAL REPORT View image in PDF format
02/18/2015 -- ANNUAL REPORT View image in PDF format
04/07/2014 -- AMENDED ANNUAL REPORT View image in PDF format
02/20/2014 -- ANNUAL REPORT View image in PDF format
03/04/2013 -- ANNUAL REPORT View image in PDF format
02/27/2012 -- ANNUAL REPORT View image in PDF format
04/07/2011 -- ANNUAL REPORT View image in PDF format
02/23/2011 -- ANNUAL REPORT View image in PDF format
07/14/2010 -- ANNUAL REPORT View image in PDF format
02/25/2010 -- ANNUAL REPORT View image in PDF format
06/29/2009 -- ANNUAL REPORT View image in PDF format
08/29/2008 -- Reg. Agent Change View image in PDF format
03/05/2008 -- ANNUAL REPORT View image in PDF format
03/19/2007 -- ANNUAL REPORT View image in PDF format
04/03/2006 -- ANNUAL REPORT View image in PDF format
09/29/2005 -- ANNUAL REPORT View image in PDF format
06/28/2004 -- Reg. Agent Change View image in PDF format
03/29/2004 -- Reg. Agent Change View image in PDF format
03/01/2004 -- ANNUAL REPORT View image in PDF format
02/27/2004 -- Reg. Agent Resignation View image in PDF format
02/26/2003 -- ANNUAL REPORT View image in PDF format
03/13/2002 -- ANNUAL REPORT View image in PDF format
03/28/2001 -- ANNUAL REPORT View image in PDF format
03/15/2000 -- ANNUAL REPORT View image in PDF format
05/17/1999 -- Amended and Restated Articles View image in PDF format
03/11/1999 -- ANNUAL REPORT View image in PDF format
03/10/1998 -- ANNUAL REPORT View image in PDF format
03/17/1997 -- ANNUAL REPORT View image in PDF format
03/01/1996 -- ANNUAL REPORT View image in PDF format
03/01/1995 -- ANNUAL REPORT View image in PDF format