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 |
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 | - |
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 | - | - |
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