Search icon

MARKHAM PLACE HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: MARKHAM PLACE HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 12 Nov 1980 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Jan 1994 (31 years ago)
Document Number: 755091
FEI/EIN Number 59-3511735
Address: 161 HUNTERS TRAIL, LONGWOOD, FL 32779
Mail Address: 161 HUNTERS TRAIL, LONGWOOD, FL 32779
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
Smith, Nelly B Agent 161 HUNTERS TRAIL, LONGWOOD, FL 32779

President

Name Role Address
Bush, Jeffrey C President 201 HUNTERS TR., LONGWOOD, FL 32779

Vice President

Name Role Address
Piper, Samuel M Vice President 221 Hunters Tr., LONGWOOD, FL 32779

Secretary

Name Role Address
SCHMITT, NANCY D Secretary 151 ARCHERS POINT, LONGWOOD, FL 32779

Treasurer

Name Role Address
SMITH, NELLY B Treasurer 161 HUNTERS TR., LONGWOOD, FL 32779

BMAL

Name Role Address
Vieitez, Chris BMAL 151 Hunters Trl, LONGWOOD, FL 32779

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-04-27 161 HUNTERS TRAIL, LONGWOOD, FL 32779 No data
REGISTERED AGENT NAME CHANGED 2019-04-02 Smith, Nelly B No data
CHANGE OF PRINCIPAL ADDRESS 2010-03-29 161 HUNTERS TRAIL, LONGWOOD, FL 32779 No data
CHANGE OF MAILING ADDRESS 2010-03-29 161 HUNTERS TRAIL, LONGWOOD, FL 32779 No data
REINSTATEMENT 1994-01-13 No data No data
INVOLUNTARILY DISSOLVED 1982-12-14 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-29

Date of last update: 05 Feb 2025

Sources: Florida Department of State