Search icon

MELROSE BAY PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MELROSE BAY PROPERTY OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Sep 1960 (65 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Oct 2001 (23 years ago)
Document Number: 701422
FEI/EIN Number 592364491

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

Address: 25324 Pine Street, MELROSE, FL, 32666, US
Mail Address: 25324 Pine Street, MELROSE, FL, 32666, US
ZIP code: 32666
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pritchett Jennifer President 723 SEMINOLE RIDGE ROAD, MELROSE, FL, 32666
Macgregor Laura Secretary 25324 Pine Street, MELROSE, FL, 32666
Macgregor Laura Treasurer 25324 Pine Street, MELROSE, FL, 32666
Farmerie Bill boar 737 seminole ridge rd, melrose, FL, 32666
Macgregor Laura C Agent 25324 Pine Street, MELROSE, FL, 32666
Adkins Mary Vice President 710 seminole ridge rd, MELROSE, FL, 32666
Sokol Peter Boar 6118 Hampton St, Melrose, FL, 32666

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-15 25324 Pine Street, MELROSE, FL 32666 -
CHANGE OF MAILING ADDRESS 2022-03-15 25324 Pine Street, MELROSE, FL 32666 -
REGISTERED AGENT NAME CHANGED 2022-03-15 Macgregor, Laura Christine -
REGISTERED AGENT ADDRESS CHANGED 2022-03-15 25324 Pine Street, MELROSE, FL 32666 -
REINSTATEMENT 2001-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
NAME CHANGE AMENDMENT 1965-09-14 MELROSE BAY PROPERTY OWNERS ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-02-28
ANNUAL REPORT 2015-01-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State