Search icon

MISSION PARK HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MISSION PARK 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: 12 Sep 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Aug 2018 (7 years ago)
Document Number: N02000006986
FEI/EIN Number 412062559

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

Address: PREMIER ASSOCIATION MANAGEMENT LLC, 3112 West Lake Mary Blvd, Lake Mary, FL, 32746, US
Mail Address: PREMIER ASSOCIATION MANAGEMENT LLC, 3112 West Lake Mary Blvd, Lake Mary, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARRILLA MARITZA President PREMIER ASSOCIATION MANAGEMENT OF CFL, Lake Mary, FL, 32746
Kasha Gail Vice President PREMIER ASSOCIATION MANAGEMENT OF CFL, Lake Mary, FL, 32746
Canales Caridad Secretary PREMIER ASSOCIATION MANAGEMENT OF CFL, Lake Mary, FL, 32746
PREMIER ASSOCIATION MANAGEMENT LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-28 Premier Association Management LLC -
CHANGE OF PRINCIPAL ADDRESS 2023-04-06 PREMIER ASSOCIATION MANAGEMENT LLC, 3112 West Lake Mary Blvd, Lake Mary, FL 32746 -
CHANGE OF MAILING ADDRESS 2023-04-06 PREMIER ASSOCIATION MANAGEMENT LLC, 3112 West Lake Mary Blvd, Lake Mary, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-06 PREMIER ASSOCIATION MANAGEMENT LLC, 3112 West Lake Mary Blvd, Lake Mary, FL 32746 -
AMENDMENT 2018-08-09 - -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-04-29
Reg. Agent Change 2018-08-09
Amendment 2018-08-09
ANNUAL REPORT 2018-02-26
AMENDED ANNUAL REPORT 2017-06-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State