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 |
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 | - |
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 | - | - |
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