Search icon

MICANOPY HAMMOCK OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MICANOPY HAMMOCK OWNERS 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: 12 May 1980 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Jan 1994 (31 years ago)
Document Number: 752432
FEI/EIN Number 593168882

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

Address: 811 SW 171st Place, MICANOPY, FL, 32667, US
Mail Address: POST OFFICE BOX 301, MICANOPY, FL, 32667
ZIP code: 32667
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Baird Fay President 502 SW 179TH AVE, MICANOPY, FL, 32667
Else Peter Treasurer 17218 SW 10th Terrace, MICANOPY, FL, 32667
Beck Howard Secretary 811 SW 171st Place, MICANOPY, FL, 32667
Dolan Laurie Vice President 17401 SW 3rd Street, MICANOPY, FL, 32667
McCracken Dave Member 718 SW 179th Avenue, Micanopy, FL, 32667
PFLAUM TOM Agent 17306 SW 10TH TERRACE, MICANOPY, FL, 32667

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-03-16 811 SW 171st Place, MICANOPY, FL 32667 -
CHANGE OF MAILING ADDRESS 2008-04-24 811 SW 171st Place, MICANOPY, FL 32667 -
REINSTATEMENT 1994-01-06 - -
REGISTERED AGENT NAME CHANGED 1994-01-06 PFLAUM, TOM -
REGISTERED AGENT ADDRESS CHANGED 1994-01-06 17306 SW 10TH TERRACE, MICANOPY, FL 32667 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2024-01-20
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State