Entity Name: | THE MEADOWS CONDOMINIUM OWNERS 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: | 01 Dec 2000 (24 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | N00000007955 |
FEI/EIN Number |
651095903
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 806 Florida Street, KEY WEST, FL, 33040, US |
Mail Address: | 806 Florida Street., KEY WEST, FL, 33040, US |
ZIP code: | 33040 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Wightman Carol | President | 108 Front Street, KEY WEST, FL, 33040 |
Fivehouse Derence V | Treasurer | 316 Seaview Drive, Edenton, NC, 27932 |
Andrews Norma W | Secretary | 624 D Street, NE, Washington, DC, 20002 |
Fivehouse Derence V | Agent | 806 Florida Street., KEY WEST, FL, 33040 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-10 | 806 Florida Street, 4, KEY WEST, FL 33040 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-10 | 806 Florida Street., 4, KEY WEST, FL 33040 | - |
REGISTERED AGENT NAME CHANGED | 2024-01-10 | Fivehouse, Derence Van | - |
CHANGE OF MAILING ADDRESS | 2024-01-10 | 806 Florida Street, 4, KEY WEST, FL 33040 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2022-04-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-06-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-10 |
ANNUAL REPORT | 2023-08-20 |
REINSTATEMENT | 2022-04-06 |
AMENDED ANNUAL REPORT | 2020-06-12 |
ANNUAL REPORT | 2020-03-15 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-03-31 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-03-25 |
ANNUAL REPORT | 2015-03-16 |
Date of last update: 01 May 2025
Sources: Florida Department of State