Entity Name: | MARTIN MEADOWS HOMEOWNERS 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: | 07 Nov 1979 (45 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 24 Mar 2006 (19 years ago) |
Document Number: | 749702 |
FEI/EIN Number |
592580518
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5421 SE Meadow Springs Blvd., STUART, FL, 34997, US |
Mail Address: | P.O. BOX 162, PORT SALERNO, FL, 34992-0162, US |
ZIP code: | 34997 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Strunk Tiffini | President | P.O. BOX 162, PORT SALERNO, FL, 349920162 |
Shourds Amanda | Secretary | P.O. BOX 162, PORT SALERNO, FL, 349920162 |
Propst Brent | At | P.O. BOX 162, PORT SALERNO, FL, 349920162 |
Propst Brent | L | P.O. BOX 162, PORT SALERNO, FL, 349920162 |
STRUNK TIFFINI | Agent | 5421 SE Meadow Springs Blvd, Stuart, FL, 34997 |
Hanlon Cory | Treasurer | P.O. BOX 162, PORT SALERNO, FL, 349920162 |
Heaton David | Vice President | P.O. BOX 162, PORT SALERNO, FL, 349920162 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-26 | 5421 SE Meadow Springs Blvd., STUART, FL 34997 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-26 | STRUNK, TIFFINI | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-26 | 5421 SE Meadow Springs Blvd, Stuart, FL 34997 | - |
CHANGE OF MAILING ADDRESS | 2018-02-11 | 5421 SE Meadow Springs Blvd., STUART, FL 34997 | - |
AMENDED AND RESTATEDARTICLES | 2006-03-24 | - | - |
REINSTATEMENT | 1995-05-08 | - | - |
INVOLUNTARILY DISSOLVED | 1980-12-08 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2024-02-16 |
AMENDED ANNUAL REPORT | 2023-10-20 |
ANNUAL REPORT | 2023-01-28 |
ANNUAL REPORT | 2022-02-11 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-02-11 |
ANNUAL REPORT | 2017-02-19 |
Date of last update: 01 May 2025
Sources: Florida Department of State