Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

INDIAN RIVER PLANTATION PROPERTY OWNERS ASSOCIATION, INC.

Filing Information
760922 23-2292398 12/04/1981 FL ACTIVE AMENDMENT 04/29/1997 NONE
Principal Address
1530 NE Amy Avenue
Jensen Beach, FL 34957

Changed: 04/04/2022
Mailing Address
1530 NE Amy Avenue
Jensen Beach, FL 34957

Changed: 04/04/2022
Registered Agent Name & Address KAZMIER, TIMOTHY
1530 NE Amy Avenue
Jensen Beach, FL 34957

Name Changed: 07/08/1997

Address Changed: 04/04/2022
Officer/Director Detail Name & Address

Title President, Director

POST, GEORGIA
554 NE PLANTATION ROAD
UNIT 4805
STUART, FL 34996

Title Manager

Kazmier, Timothy D
1530 NE Amy Avenue
Jensen Beach, FL 34957

Title DIRECTOR

Miller , Candice
555 NE OCEAN BLVD.
STUART, FL 34996

Title TD

STEVENS, PHILIP
5750 NE ISLAND COVE WAY
3407
STUART, FL 34996

Title Secretary, Director

SONNEBORN, DUANE
554 NE Plantation Road
4808
Stuart, FL 34996

Title Director

Dematto, Luanne
429 NE Tradewind Lane
Stuart, FL 34996

Title Director

Davey, Brad
164 NE Edgewater Drive
Stuart, FL 34996

Title Director, VP

WILLIAMS, SHAWN
579 NE Plantation Road
s107
Stuart, FL 34996

Annual Reports
Report YearFiled Date
2022 04/04/2022
2023 04/24/2023
2024 04/15/2024

Document Images
04/15/2024 -- ANNUAL REPORT View image in PDF format
04/24/2023 -- ANNUAL REPORT View image in PDF format
04/04/2022 -- ANNUAL REPORT View image in PDF format
03/31/2021 -- ANNUAL REPORT View image in PDF format
04/10/2020 -- ANNUAL REPORT View image in PDF format
04/08/2019 -- ANNUAL REPORT View image in PDF format
04/19/2018 -- ANNUAL REPORT View image in PDF format
04/21/2017 -- ANNUAL REPORT View image in PDF format
04/15/2016 -- ANNUAL REPORT View image in PDF format
04/09/2015 -- ANNUAL REPORT View image in PDF format
04/04/2014 -- ANNUAL REPORT View image in PDF format
03/20/2013 -- ANNUAL REPORT View image in PDF format
03/26/2012 -- ANNUAL REPORT View image in PDF format
04/14/2011 -- ANNUAL REPORT View image in PDF format
03/31/2010 -- ANNUAL REPORT View image in PDF format
04/22/2009 -- ANNUAL REPORT View image in PDF format
04/17/2008 -- ANNUAL REPORT View image in PDF format
05/09/2007 -- ANNUAL REPORT View image in PDF format
05/02/2006 -- ANNUAL REPORT View image in PDF format
04/27/2005 -- ANNUAL REPORT View image in PDF format
04/15/2004 -- ANNUAL REPORT View image in PDF format
05/02/2003 -- ANNUAL REPORT View image in PDF format
02/25/2002 -- ANNUAL REPORT View image in PDF format
04/27/2001 -- ANNUAL REPORT View image in PDF format
05/05/2000 -- ANNUAL REPORT View image in PDF format
04/06/1999 -- ANNUAL REPORT View image in PDF format
04/24/1998 -- ANNUAL REPORT View image in PDF format
07/08/1997 -- ANNUAL REPORT View image in PDF format
04/29/1997 -- AMENDMENT View image in PDF format
02/27/1996 -- ANNUAL REPORT View image in PDF format
06/02/1995 -- ANNUAL REPORT View image in PDF format