Entity Name: | FAIRWAYS AT MT. PLYMOUTH HOMEOWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 09 Jan 2001 (24 years ago) |
Document Number: | N01000000200 |
FEI/EIN Number | 593754486 |
Address: | 3902 Bridges Rd, Bridges Rd, Groveland, FL, 34736, US |
Mail Address: | 3902 Bridges Road, Groveland, FL, 34736, US |
ZIP code: | 34736 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
MOSAIC SERVICES LLC | Agent |
Name | Role | Address |
---|---|---|
Stevenson Marie | President | 3902 Bridges Rd, Groveland, FL, 34736 |
Name | Role | Address |
---|---|---|
Mazenko Todd | Secretary | 3902 Bridges Rd, Groveland, FL, 34736 |
Name | Role | Address |
---|---|---|
Sechrest Angela | Treasurer | 3902 Bridges Rd, Groveland, FL, 34736 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-06-04 | 3902 Bridges Rd, Bridges Rd, Groveland, FL 34736 | No data |
CHANGE OF MAILING ADDRESS | 2024-06-04 | 3902 Bridges Rd, Bridges Rd, Groveland, FL 34736 | No data |
REGISTERED AGENT NAME CHANGED | 2024-06-04 | Mosaic Services LLC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-06-04 | 3902 Bridges Rd, Bridges Rd, Groveland, FL 34736 | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-06-04 |
ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-04-08 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-03-22 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State