Search icon

MEADOWS OF KANAPAHA OWNERSHIP ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MEADOWS OF KANAPAHA OWNERSHIP 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 Jan 1977 (48 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 May 2013 (12 years ago)
Document Number: 737752
FEI/EIN Number 592913078

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

Address: 5745 SW 75TH ST #68, GAINESVILLE, FL, 32608, US
Mail Address: 5745 SW 75TH ST #68, GAINESVILLE, FL, 32608, US
ZIP code: 32608
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEARSE HAYES President 9427 SW 81 WAY, GAINESVILLE, FL, 32608
HAMBLET JOHN Secretary 8649 SW 91 PLACE, GAINESVILLE, FL, 32608
PASQUARELLI RONALD Vice President 8704 SW 95 PLACE, Gainesville, FL, 32608
RUZAKOWSKI ANNE Treasurer 8862 SW91 PLACE, Gainesville, FL, 32608
Carbia Blanca Director 7917 SW 90th Lane., Gainesville, FL, 32608
Mauerman Julie Director 9609 SW 78th Ct., Gainesville, FL, 32608
HAMBLET JOHN Agent 8649 SW 91 PLACE, GAINESVILLE, FL, 32608

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-16 5745 SW 75TH ST #68, GAINESVILLE, FL 32608 -
CHANGE OF MAILING ADDRESS 2020-05-16 5745 SW 75TH ST #68, GAINESVILLE, FL 32608 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-31 8649 SW 91 PLACE, GAINESVILLE, FL 32608 -
REGISTERED AGENT NAME CHANGED 2019-03-31 HAMBLET, JOHN -
AMENDMENT 2013-05-20 - -
AMENDMENT 2002-09-23 - -
REINSTATEMENT 1999-06-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1988-10-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-05-16
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-02-14
ANNUAL REPORT 2015-02-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State