Entity Name: | MARKHAM OAKS 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: | 25 Aug 2000 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Nov 2006 (18 years ago) |
Document Number: | N00000005723 |
FEI/EIN Number |
593668647
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 411 WEST LAKE BRANTLEY ROAD, ALTAMONTE SPRINGS, FL, 32714, US |
Address: | 1724 CEDAR STONE CT, LAKE MARY, FL, 32746, US |
ZIP code: | 32746 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ENGLAND VIRGINIA | Agent | 411 WEST LAKE BRANTLEY ROAD, ALTAMONTE SPRINGS, FL, 32714 |
SMITH ANDRA | Manager | 411 WEST LAKE BRANTLEY ROAD, ALTAMONTE SPRINGS, FL, 32714 |
VARGA DIAZ SANDOR E | President | 411 WEST LAKE BRANTLEY ROAD, ALTAMONTE SPRINGS, FL, 32714 |
CYRUS ALISHA | Vice President | 411 West Lake Brantley Rd, ALTAMONTE SPRINGS, FL, 32714 |
Mears Michelle | Secretary | 411 WEST LAKE BRANTLEY ROAD, ALTAMONTE SPRINGS, FL, 32714 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-06-25 | 1724 CEDAR STONE CT, LAKE MARY, FL 32746 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-25 | ENGLAND, VIRGINIA | - |
CHANGE OF MAILING ADDRESS | 2019-04-12 | 1724 CEDAR STONE CT, LAKE MARY, FL 32746 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-12 | 411 WEST LAKE BRANTLEY ROAD, ALTAMONTE SPRINGS, FL 32714 | - |
REINSTATEMENT | 2006-11-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-14 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-03-18 |
ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-04-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State