Search icon

MEADOWLEA IMPROVEMENT ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MEADOWLEA IMPROVEMENT 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: 03 Jan 1972 (53 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Mar 2004 (21 years ago)
Document Number: 722380
FEI/EIN Number 591424875

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

Address: 1 Leisure World Drive South, Debary, FL, 32713, US
Mail Address: 1 Leisure World Drive South, Debary, FL, 32713, US
ZIP code: 32713
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Adkins Brian Vice President 1 Leisure World Drive South, Debary, FL, 32713
Fifer Beverly Treasurer 1 Leisure World Drive South, Debary, FL, 32713
Morton Jessica Secretary 1 Leisure World Drive South, Debary, FL, 32713
Dillard Terry Director 1 Leisure World Drive South, Debary, FL, 32713
Lanham-Patrie Elizabeth Agent 111 N. Orange Ave., Orlando, FL, 32801
Darius James Director 1 Leisure World Drive South, Debary, FL, 32713
Gref Cindy President 1 Leisure World Drive South, Debary, FL, 32713

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-01 Lanham-Patrie, Elizabeth -
REGISTERED AGENT ADDRESS CHANGED 2023-03-01 111 N. Orange Ave., STE. 1400, Orlando, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-24 1 Leisure World Drive South, Debary, FL 32713 -
CHANGE OF MAILING ADDRESS 2020-04-24 1 Leisure World Drive South, Debary, FL 32713 -
REINSTATEMENT 2004-03-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
AMENDMENT 1994-12-12 - -
NAME CHANGE AMENDMENT 1981-12-17 MEADOWLEA IMPROVEMENT ASSOCIATION, INC. -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-16
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-08
AMENDED ANNUAL REPORT 2021-05-21
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-04-24
AMENDED ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2019-02-13
AMENDED ANNUAL REPORT 2018-09-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State