Entity Name: | MINI-FARMS 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: | 20 Nov 1975 (49 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 30 Dec 2015 (9 years ago) |
Document Number: | 734397 |
FEI/EIN Number |
510189511
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2541 N RESTON TERRACE, HERNANDO, FL, 34442, US |
Mail Address: | 2541 N RESTON TERRACE, HERNANDO, FL, 34442, US |
ZIP code: | 34442 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOFFMAN DANIEL | Vice President | 2541 N RESTON TERRACE, HERNANDO, FL, 34442 |
MUNSELL TARALYN | Director | 2541 N RESTON TERRACE, HERNANDO, FL, 34442 |
BROOKS ANNE | President | 2541 N RESTON TERRACE, HERNANDO, FL, 34442 |
ANDERS KIMBERLY | Secretary | 2541 N RESTON TERRACE, HERNANDO, FL, 34442 |
ROSS KATHLEEN | Treasurer | 2541 N RESTON TERRACE, HERNANDO, FL, 34442 |
SCIANNA JOHN | Director | 2541 N RESTON TERRACE, HERNANDO, FL, 34442 |
VILLAGES SERVICES INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-04-26 | VILLAGES SERVICES, INC. | - |
CHANGE OF MAILING ADDRESS | 2020-03-06 | 2541 N RESTON TERRACE, HERNANDO, FL 34442 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-06 | 2541 N RESTON TERRACE, HERNANDO, FL 34442 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-06 | 2541 N RESTON TERRACE, HERNANDO, FL 34442 | - |
AMENDMENT | 2015-12-30 | - | - |
ARTICLES OF CORRECTION | 2015-04-20 | - | - |
AMENDMENT | 2009-06-30 | - | - |
AMENDMENT | 2000-06-21 | - | - |
AMENDMENT | 1988-12-30 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-26 |
AMENDED ANNUAL REPORT | 2020-06-26 |
AMENDED ANNUAL REPORT | 2020-05-27 |
ANNUAL REPORT | 2020-03-06 |
ANNUAL REPORT | 2019-03-12 |
AMENDED ANNUAL REPORT | 2018-05-18 |
ANNUAL REPORT | 2018-04-03 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State