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 |
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 |
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 | - | - |
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