Entity Name: | MERIDIAN CLUB OF WINTER PARK, 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: | 01 Jun 1976 (49 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 May 1994 (31 years ago) |
Document Number: | 735971 |
FEI/EIN Number |
591691696
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2419 Gallery View Dr. #7, Winter Park, FL, 32792, US |
Mail Address: | P. O. BOX 3244, WINTER PARK, FL, 32790 |
ZIP code: | 32792 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hewitt Brooks | Treasurer | 2419 Gallery View Dr. #7, Winter Park, FL, 32792 |
HEWITT BROOKS | Director | P O BOX 1300, WINTER PARK, FL, 32790 |
CALIFF JIM | Director | 3703 South Atlantic Ave, Daytona Beach Shore, FL, 32118 |
HACKLEY ROB | Director | P O Box 386, Winter Park, FL, 32790 |
Buis Pete | Director | 5376 East Ohio Avenue, Sanford, FL, 32771 |
Nofsinger Roger Dr. | Director | 581 West Church Avenue, Longwood, FL, 32750 |
Hewitt Brooks | Agent | 2419 Gallery View Dr. #7, Winter Park, FL, 32792 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-03-12 | 2419 Gallery View Dr. #7, Winter Park, FL 32792 | - |
REGISTERED AGENT NAME CHANGED | 2018-03-12 | Hewitt, Brooks | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-12 | 2419 Gallery View Dr. #7, Winter Park, FL 32792 | - |
CHANGE OF MAILING ADDRESS | 2006-02-24 | 2419 Gallery View Dr. #7, Winter Park, FL 32792 | - |
REINSTATEMENT | 1994-05-03 | - | - |
INVOLUNTARILY DISSOLVED | 1981-12-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-04-04 |
AMENDED ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-01-21 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State