Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

INDIAN SPRING MASTER ASSOCIATION, INC.

Filing Information
731666 59-1753758 01/21/1975 FL ACTIVE AMENDED AND RESTATED ARTICLES 10/07/2013 NONE
Principal Address
5995 BANNOCK TERRACE
BOYNTON BCH, FL 33437

Changed: 04/02/2009
Mailing Address
5995 BANNOCK TERRACE
BOYNTON BCH, FL 33437

Changed: 04/02/2009
Registered Agent Name & Address KAYE BENDER REMBAUM
9121 N MILITARY TRAIL
SUITE 200
PALM BEACH GARDENS, FL 33410

Name Changed: 04/10/2023

Address Changed: 04/10/2023
Officer/Director Detail Name & Address

Title Director

ATWATER, PATRICIA
5995 BANNOCK TERRACE
BOYNTON BCH, FL 33437

Title President

ROGERS, PATRICIA
5995 BANNOCK TERRACE
BOYNTON BCH, FL 33437

Title Treasurer

RUBENSTEIN, BURT
5995 BANNOCK TERRACE
BOYNTON BCH, FL 33437

Title Secretary

DeSotle, Birgit
5995 BANNOCK TERRACE
BOYNTON BCH, FL 33437

Title Director

Bell, Ivan
5995 BANNOCK TERRACE
BOYNTON BCH, FL 33437

Title VP

Schulman, Ronald
5995 BANNOCK TERRACE
BOYNTON BCH, FL 33437

Title Director

SCHOENBERG, MARK
5995 BANNOCK TERRACE
BOYNTON BCH, FL 33437

Title Director

Sharifi, Payam
5995 BANNOCK TERRACE
BOYNTON BCH, FL 33437

Title Manager

Hayes, James
5995 BANNOCK TERRACE
BOYNTON BCH, FL 33437

Annual Reports
Report YearFiled Date
2022 05/02/2022
2023 04/10/2023
2024 03/26/2024

Document Images
03/26/2024 -- ANNUAL REPORT View image in PDF format
04/10/2023 -- ANNUAL REPORT View image in PDF format
02/24/2023 -- Reg. Agent Change View image in PDF format
05/02/2022 -- ANNUAL REPORT View image in PDF format
04/28/2021 -- ANNUAL REPORT View image in PDF format
04/13/2020 -- ANNUAL REPORT View image in PDF format
06/17/2019 -- Reg. Agent Change View image in PDF format
04/30/2019 -- ANNUAL REPORT View image in PDF format
03/20/2018 -- ANNUAL REPORT View image in PDF format
03/09/2017 -- ANNUAL REPORT View image in PDF format
04/25/2016 -- ANNUAL REPORT View image in PDF format
03/05/2015 -- ANNUAL REPORT View image in PDF format
03/19/2014 -- ANNUAL REPORT View image in PDF format
10/07/2013 -- Amended and Restated Articles View image in PDF format
02/20/2013 -- ANNUAL REPORT View image in PDF format
03/29/2012 -- ANNUAL REPORT View image in PDF format
12/28/2011 -- Amendment View image in PDF format
02/16/2011 -- ANNUAL REPORT View image in PDF format
04/08/2010 -- ANNUAL REPORT View image in PDF format
04/02/2009 -- ANNUAL REPORT View image in PDF format
04/07/2008 -- ANNUAL REPORT View image in PDF format
04/02/2007 -- ANNUAL REPORT View image in PDF format
05/01/2006 -- ANNUAL REPORT View image in PDF format
04/25/2005 -- ANNUAL REPORT View image in PDF format
04/14/2005 -- Name Change View image in PDF format
04/19/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
04/17/2002 -- ANNUAL REPORT View image in PDF format
04/20/2001 -- ANNUAL REPORT View image in PDF format
04/18/2000 -- ANNUAL REPORT View image in PDF format
01/28/2000 -- Amendment View image in PDF format
05/12/1999 -- ANNUAL REPORT View image in PDF format
04/23/1998 -- ANNUAL REPORT View image in PDF format
04/23/1997 -- ANNUAL REPORT View image in PDF format
04/02/1996 -- ANNUAL REPORT View image in PDF format
03/31/1995 -- ANNUAL REPORT View image in PDF format