Search icon

MERRITT MILL POND HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MERRITT MILL POND HOMEOWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation

MERRITT MILL POND HOMEOWNERS' ASSOCIATION, INC. is structured as a Florida Not-For-Profit Corporation, an entity formed for purposes other than generating profit for its members, directors, or officers. These corporations are typically organized for charitable, educational, religious, scientific, or literary purposes and are often eligible for tax-exempt status under Section 501(c)(3) of the Internal Revenue Code.
In Florida, Not-For-Profit Corporations are governed by Title XXXVI, Chapter 617, Florida Statutes – Florida Not For Profit Corporation Act.

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: 29 Aug 1983 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Jun 2020 (5 years ago)
Document Number: 770024
FEI/EIN Number 59-2731008

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

Address: 179 HARLAN COURT, TALLAHASSEE, FL 32317
Mail Address: 179 HARLAN COURT, TALLAHASSEE, FL 32317
ZIP code: 32317
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Seay, Debbie President 5165-6 LAMAR DR., MARIANNA, FL 32446
Seay, Debbie Vice President 5165-6 LAMAR DR., MARIANNA, FL 32446
SHUTES, ALETTA Secretary 179 Harlan Court, Tallahassee, FL 32317
SMALLWOOD MIRANDA LAW, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-23 179 HARLAN COURT, TALLAHASSEE, FL 32317 -
CHANGE OF MAILING ADDRESS 2024-05-23 179 HARLAN COURT, TALLAHASSEE, FL 32317 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-19 831 Magnolia Avenue, Panama City, FL 32401 -
REGISTERED AGENT NAME CHANGED 2020-06-19 Smallwood Miranda Law, Inc. -
REINSTATEMENT 2020-06-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 1983-12-06 - -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-02
REINSTATEMENT 2020-06-19
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-04-12
ANNUAL REPORT 2006-04-18

Date of last update: 05 Feb 2025

Sources: Florida Department of State