Search icon

MITCHELL PLACE CONDOMINIUM MANAGEMENT ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MITCHELL PLACE CONDOMINIUM MANAGEMENT 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: 06 Dec 1971 (53 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Nov 2022 (2 years ago)
Document Number: 722206
FEI/EIN Number 592360336

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

Address: 112 W. New York Ave #212, Deland, FL, 32720, US
Mail Address: 112 W. New York Ave #212, Deland, FL, 32720, US
ZIP code: 32720
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bowers Julie President 112 W. New York Ave #212, Deland, FL, 32720
Sharon Schnieder Treasurer 112 W. New York Ave #212, Deland, FL, 32720
Rossi Joe Director 112 W. New York Ave #212, Deland, FL, 32118
Fountain Nancy Vice President 112 W. New York Ave #212, Deland, FL, 32720
Martelli Lauren Director 112 W. New York Ave #212, Deland, FL, 32720
TRI-COUNTY REALTY LLC Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2018-06-26 112 W. New York Ave #212, Deland, FL 32720 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-21 112 W. New York Ave #212, Deland, FL 32720 -
CHANGE OF MAILING ADDRESS 2016-03-21 112 W. New York Ave #212, Deland, FL 32720 -
REGISTERED AGENT NAME CHANGED 2016-03-21 Tri County Realty, LLC -
REINSTATEMENT 2012-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-05-01
REINSTATEMENT 2022-11-29
REINSTATEMENT 2021-09-28
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-06-26
ANNUAL REPORT 2017-05-05
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State