Entity Name: | MOUNT ROYAL AIRPARK PROPERTY 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: | 09 Mar 2001 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 May 2010 (15 years ago) |
Document Number: | N01000001771 |
FEI/EIN Number |
20-0087566
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 109 Airport Rd, Crescent City, FL, 32112, US |
Mail Address: | 109 Airport Rd, Crescent City, FL, 32112, US |
ZIP code: | 32112 |
County: | Putnam |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cacek Tom Preside | President | 109 Airport Rd, Crescent City, FL, 32112 |
Johnston David Member | Member | 109 Airport Rd, Crescent City, FL, 32112 |
Glaize Monique Treasur | Treasurer | 109 Airport Rd, Crescent City, FL, 32112 |
Welsh Robert Preside | Member | 111 Indian Mound Drive, Crescent City, FL, 32112 |
Sager Jeff VP | Vice President | 109 Airport Rd, Crescent City, FL, 32112 |
Glaize Monique | Agent | 109 Airport Rd, Crescent City, FL, 32112 |
Levine Jeff Member | Member | 109 Airport Rd, Crescent City, FL, 32112 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-17 | 109 Airport Rd, Crescent City, FL 32112 | - |
CHANGE OF MAILING ADDRESS | 2024-01-17 | 109 Airport Rd, Crescent City, FL 32112 | - |
REGISTERED AGENT NAME CHANGED | 2024-01-17 | Glaize, Monique | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-17 | 109 Airport Rd, Crescent City, FL 32112 | - |
REINSTATEMENT | 2010-05-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
AMENDMENT | 2006-08-08 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
ANNUAL REPORT | 2024-01-17 |
AMENDED ANNUAL REPORT | 2023-09-25 |
ANNUAL REPORT | 2023-03-12 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-01-03 |
ANNUAL REPORT | 2018-01-04 |
ANNUAL REPORT | 2017-03-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State