Search icon

OLD MILL RUN HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: OLD MILL RUN 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: 28 Feb 1983 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Feb 2000 (25 years ago)
Document Number: 767189
FEI/EIN Number 592530439

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

Address: 29016 OLD MILL ROAD, TAVARES, FL, 32778, US
Mail Address: 29016 Old Mill Road, TAVARES, FL, 32778, US
ZIP code: 32778
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Schwartz Linda President 29016 Old Mill Road, TAVARES, FL, 32778
Maiello Margaret Treasurer 29016 Old Mill Road, TAVARES, FL, 32778
Young Scott Vice President 29016 Old Mill Road, TAVARES, FL, 32778
Babcock Debra Secretary 29016 Old Mill Road, TAVARES, FL, 32778
Peebles Stephanie Secretary 29016 Old Mill Road, TAVARES, FL, 32778
Maiello Margaret Director 29016 Old Mill Road, TAVARES, FL, 32778
Maiello Margaret Agent 29016 Old MILL Road, TAVARES, FL, 32778

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-09 29016 Old MILL Road, TAVARES, FL 32778 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-09 29016 OLD MILL ROAD, TAVARES, FL 32778 -
CHANGE OF MAILING ADDRESS 2021-01-04 29016 OLD MILL ROAD, TAVARES, FL 32778 -
REGISTERED AGENT NAME CHANGED 2019-02-17 Maiello, Margaret -
REINSTATEMENT 2000-02-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1993-02-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-01-09
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-02-17
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-12
ANNUAL REPORT 2015-01-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State