Detail by Entity Name

Florida Not For Profit Corporation

INDIAN WELLS OSCEOLA COUNTY HOMEOWNERS' ASSOCIATION, INC.

Filing Information
N14591 59-3179061 04/25/1986 FL ACTIVE AMENDMENT 02/09/2018 NONE
Principal Address
3101 POLYNESIAN ISLES
KISSIMMEE, FL 34746

Changed: 02/12/2009
Mailing Address
3101 POLYNESIAN ISLES
KISSIMMEE, FL 34746

Changed: 02/12/2009
Registered Agent Name & Address ARIAS BOSINGER, PLLC
845 E NEW HAVEN AVE
MELBOURNE, FL 32901

Name Changed: 03/23/2021

Address Changed: 03/23/2021
Officer/Director Detail Name & Address

Title Secretary

Ismail, Mohammad
3101 POLYNESIAN ISLES
KISSIMMEE, FL 34746

Title VP

Schuck, Wendy
3101 POLYNESIAN ISLES BLVD
KISSIMMEE, FL 34746

Title President

Molesky, Michele
3101 POLYNESIAN ISLES BLVD
KISSIMMEE, FL 34746

Title Treasurer

Ross, Derreck, Treasurer
3101 POLYNESIAN ISLES
KISSIMMEE, FL 34746

Annual Reports
Report YearFiled Date
2022 02/16/2022
2023 01/19/2023
2024 03/02/2024

Document Images
03/02/2024 -- ANNUAL REPORT View image in PDF format
01/19/2023 -- ANNUAL REPORT View image in PDF format
02/16/2022 -- ANNUAL REPORT View image in PDF format
03/23/2021 -- AMENDED ANNUAL REPORT View image in PDF format
03/02/2021 -- ANNUAL REPORT View image in PDF format
02/14/2020 -- ANNUAL REPORT View image in PDF format
02/01/2019 -- ANNUAL REPORT View image in PDF format
02/09/2018 -- Amendment View image in PDF format
01/25/2018 -- ANNUAL REPORT View image in PDF format
08/25/2017 -- Reg. Agent Change View image in PDF format
02/18/2017 -- ANNUAL REPORT View image in PDF format
03/23/2016 -- ANNUAL REPORT View image in PDF format
03/10/2015 -- ANNUAL REPORT View image in PDF format
03/19/2014 -- ANNUAL REPORT View image in PDF format
04/18/2013 -- ANNUAL REPORT View image in PDF format
02/29/2012 -- ANNUAL REPORT View image in PDF format
01/10/2011 -- ANNUAL REPORT View image in PDF format
01/23/2010 -- ANNUAL REPORT View image in PDF format
02/12/2009 -- ANNUAL REPORT View image in PDF format
03/10/2008 -- ANNUAL REPORT View image in PDF format
01/10/2007 -- ANNUAL REPORT View image in PDF format
04/14/2006 -- ANNUAL REPORT View image in PDF format
01/25/2005 -- ANNUAL REPORT View image in PDF format
04/09/2004 -- ANNUAL REPORT View image in PDF format
06/27/2003 -- Reg. Agent Change View image in PDF format
04/22/2003 -- ANNUAL REPORT View image in PDF format
04/10/2002 -- ANNUAL REPORT View image in PDF format
05/01/2001 -- ANNUAL REPORT View image in PDF format
04/12/2000 -- ANNUAL REPORT View image in PDF format
03/06/1999 -- ANNUAL REPORT View image in PDF format
02/12/1998 -- ANNUAL REPORT View image in PDF format
04/10/1997 -- ANNUAL REPORT View image in PDF format
04/25/1996 -- ANNUAL REPORT View image in PDF format
03/06/1995 -- ANNUAL REPORT View image in PDF format