Entity Name: | MEADOW OAKS HOMEOWNER'S 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: | 02 Mar 2000 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Oct 2015 (9 years ago) |
Document Number: | N00000001386 |
FEI/EIN Number |
593639496
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1598 Woodwind Dr, Apopka, FL, 32703, US |
Mail Address: | Meadow Oaks Homeowners Association, P.O. Box 1962, Apopka, FL, 32704, US |
ZIP code: | 32703 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gravelin Jed | President | Jed Gravelin, Apopka, FL, 32703 |
Bradshaw Lorraine | Treasurer | Lorraine Bradshaw, Apopka, FL, 32703 |
Carmen Rivera | Secretary | Carmen Rivera, Apopka, FL, 32703 |
Henley John | Vice President | John Henley, Apopka, FL, 32703 |
Warner Anna | Director | Anna Warner, Apopka, FL, 32703 |
Adams Patricia | Director | Patricia Adams, Apopka, FL, 32703 |
Rivera Carmen | Agent | Carmen Rivera, Apopka, FL, 32703 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-03-21 | Carmen Rivera, 1493 Woodwind Drive, Apopka, FL 32703 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-21 | 1598 Woodwind Dr, Apopka, FL 32703 | - |
REGISTERED AGENT NAME CHANGED | 2024-03-21 | Rivera, Carmen | - |
CHANGE OF MAILING ADDRESS | 2024-03-21 | 1598 Woodwind Dr, Apopka, FL 32703 | - |
REINSTATEMENT | 2015-10-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
PENDING REINSTATEMENT | 2011-02-01 | - | - |
REINSTATEMENT | 2011-01-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
RESTATED ARTICLES | 2000-07-20 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-21 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-01-21 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-04-18 |
REINSTATEMENT | 2015-10-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State