Search icon

MEADOW RUN HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MEADOW RUN 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: 14 Mar 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Jan 2011 (14 years ago)
Document Number: N01940
FEI/EIN Number 592434046

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1162 Indian Hills Blvd., Venice, FL, 34293, US
Mail Address: 1162 Indian Hills Blvd., Venice, FL, 34293, US
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bucholtz Berni Director 1162 Indian Hills Blvd, Venice, FL, 34293
Reisinger John Treasurer 1162 Indian Hills Blvd, Venice, FL, 34293
Dupree Roland Secretary 1162 Indian Hills Blvd, Venice, FL, 34293
Swarski Glen Director 1162 Indian Hills Blvd, Venice, FL, 34293
Chaladoff Eileen President 1162 Indian Hills Blvd, Venice, FL, 34293
Dougherty Bob Director 1162 Indian Hills Blvd, Venice, FL, 34293
KEYS-CALDWELL, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-05 1162 Indian Hills Blvd., Venice, FL 34293 -
CHANGE OF MAILING ADDRESS 2019-04-05 1162 Indian Hills Blvd., Venice, FL 34293 -
REGISTERED AGENT NAME CHANGED 2019-04-05 Keys-Caldwell, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2019-04-05 1162 Indian Hills Blvd, Venice, FL 34293 -
REINSTATEMENT 2011-01-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 1997-01-21 - -

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-03-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State