Search icon

MARTIN MEADOWS HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: MARTIN MEADOWS HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
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 59-2580518
Address: 5421 SE Meadow Springs Blvd., STUART, FL 34997
Mail Address: P.O. BOX 162, PORT SALERNO, FL 34992-0162
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
STRUNK, TIFFINI Agent 5421 SE Meadow Springs Blvd, Stuart, FL 34997

President

Name Role Address
Strunk, Tiffini President P.O. BOX 162, PORT SALERNO, FL 34992-0162

Treasurer

Name Role Address
Fenton, Margaret Treasurer P.O. BOX 162, PORT SALERNO, FL 34992-0162

Secretary

Name Role Address
Shourds, Amanda Secretary P.O. BOX 162, PORT SALERNO, FL 34992-0162

At Large

Name Role Address
Schlicht, Abigail At Large P.O. BOX 162, PORT SALERNO, FL 34992-0162
Propst, Brent At Large P.O. BOX 162, PORT SALERNO, FL 34992-0162
Ley, Alan At Large P.O. BOX 162, PORT SALERNO, FL 34992-0162

AT Large

Name Role Address
Reyner, Kevin AT Large P.O. BOX 162, PORT SALERNO, FL 34992-0162
HANLON, CORY B AT Large P.O. BOX 162, PORT SALERNO, FL 34992-0162
SPOHR, KATHARINE AT Large P.O. BOX 162, PORT SALERNO, FL 34992-0162
Kawaja, Susan AT Large P.O. BOX 162, PORT SALERNO, FL 34992-0162

Vice President

Name Role Address
Heaton, David Vice President P.O. BOX 162, PORT SALERNO, FL 34992-0162

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 5421 SE Meadow Springs Blvd., STUART, FL 34997 No data
REGISTERED AGENT NAME CHANGED 2024-04-26 STRUNK, TIFFINI No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-26 5421 SE Meadow Springs Blvd, Stuart, FL 34997 No data
CHANGE OF MAILING ADDRESS 2018-02-11 5421 SE Meadow Springs Blvd., STUART, FL 34997 No data
AMENDED AND RESTATEDARTICLES 2006-03-24 No data No data
REINSTATEMENT 1995-05-08 No data No data
INVOLUNTARILY DISSOLVED 1980-12-08 No data No data

Documents

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: 05 Feb 2025

Sources: Florida Department of State