Entity Name: | MEED HOMEOWNERS ASSOCIATION PLAT NO. 5, 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: | 28 Mar 1980 (45 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 22 Apr 2010 (15 years ago) |
Document Number: | 751775 |
FEI/EIN Number |
592162426
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7626 MEED CIRCLE, LAKE WORTH, FL, 33467 |
Mail Address: | 7626 MEED CIRCLE, LAKE WORTH, FL, 33467 |
ZIP code: | 33467 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
parsa bijan | Vice President | 7618 MEED CIRCLE, LAKE WORTH, FL, 33467 |
SMITH ROBERT S | President | 7626 MEED CIRCLE, LAKE WORTH, FL, 33467 |
MORI ROBERT | Treasurer | 7646 MEED CIRCLE, LAKE WORTH, FL, 33467 |
SMITH ROBERT | Agent | 7626 MEED CIRCLE, LAKE WORTH, FL, 33467 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2011-04-14 | 7626 MEED CIRCLE, LAKE WORTH, FL 33467 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-14 | 7626 MEED CIRCLE, LAKE WORTH, FL 33467 | - |
CHANGE OF MAILING ADDRESS | 2011-04-14 | 7626 MEED CIRCLE, LAKE WORTH, FL 33467 | - |
CANCEL ADM DISS/REV | 2010-04-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-04-22 | SMITH, ROBERT | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
REINSTATEMENT | 1987-06-30 | - | - |
INVOLUNTARILY DISSOLVED | 1984-11-21 | - | - |
REINSTATEMENT | 1982-05-17 | - | - |
INVOLUNTARILY DISSOLVED | 1981-12-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-17 |
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-01-10 |
ANNUAL REPORT | 2022-01-13 |
ANNUAL REPORT | 2021-01-15 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-01-08 |
ANNUAL REPORT | 2016-02-23 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State