Search icon

MOUNT ROYAL AIRPARK PROPERTY OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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