Search icon

MVMH PARK, LTD. - Florida Company Profile

Company Details

Entity Name: MVMH PARK, LTD.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
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 Feb 1988 (37 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Feb 2005 (20 years ago)
Document Number: A25931
FEI/EIN Number 650025262

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

Address: 201 CAPE AVENUE, COCOA, FL, 32926
Mail Address: 201 CAPE AVENUE, COCOA, FL, 32926
ZIP code: 32926
County: Brevard
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300S5Z0C088SNH178 A25931 US-FL GENERAL ACTIVE -

Addresses

Legal C/O Fillichio, Benedict J., 201 Cape Avenue, Cocoa, US-FL, US, 32926
Headquarters 201 Cape Avenue, Cocoa, US-FL, US, 32926

Registration details

Registration Date 2016-01-05
Last Update 2023-08-04
Status LAPSED
Next Renewal 2016-12-30
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As A25931

Key Officers & Management

Name Role Address
FILLICHIO, BENEDICT J. Agent 201 CAPE AVENUE, COCOA, FL, 32926
MVMH OF COCOA, LLC General Partner -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000079316 MAPLEWOOD VILLAGE MOBILE HOME PARK ACTIVE 2019-07-24 2029-12-31 - 201 CAPE AVE, COCOA, FL, 32926

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2005-02-04 201 CAPE AVENUE, COCOA, FL 32926 -
CHANGE OF MAILING ADDRESS 2005-02-04 201 CAPE AVENUE, COCOA, FL 32926 -
REGISTERED AGENT ADDRESS CHANGED 2005-02-04 201 CAPE AVENUE, COCOA, FL 32926 -
AMENDMENT 2005-02-02 - -
CONTRIBUTION CHANGE 1992-12-16 - -
AMENDMENT 1989-02-09 - -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State