Search icon

MINI-FARMS PROPERTY OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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