Search icon

MILL CREEK ESTATES OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MILL CREEK ESTATES 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: 12 Dec 2002 (22 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 07 Apr 2004 (21 years ago)
Document Number: N02000009591
FEI/EIN Number NOT APPLICABLE

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

Address: 13618 NW 218 LANE, ALACHUA FL., ALACHUA, FL, 32615
Mail Address: PO BOX 1252, ALACHUA, FL, 32616
ZIP code: 32615
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUSHING WINSTON Director 13618 NW 218 LANE, ALACHUA, FL, 32615
RUSHING WINSTON President 13618 NW 218 LANE, ALACHUA, FL, 32615
RUSHING DOROTHY Director 13618 NW 218 LANE, ALACHUA, FL, 32615
RUSHING DOROTHY Vice President 13618 NW 218 LANE, ALACHUA, FL, 32615
Poole Blair Director 14410 NW 144th Place, ALACHUA, FL, 32615
Poole Blair Secretary 14410 NW 144th Place, ALACHUA, FL, 32615
Poole Blair Treasurer 14410 NW 144th Place, ALACHUA, FL, 32615
Humphrey Vickie Member P.O.Box 1518, ALACHUA, FL, 32616
RUSHING WINSTON Agent 13618 NW 218 LANE, ALACHUA, FL, 32615

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2008-01-31 13618 NW 218 LANE, ALACHUA FL., ALACHUA, FL 32615 -
REGISTERED AGENT NAME CHANGED 2008-01-31 RUSHING, WINSTON -
REGISTERED AGENT ADDRESS CHANGED 2008-01-31 13618 NW 218 LANE, ALACHUA, FL 32615 -
CHANGE OF MAILING ADDRESS 2004-04-07 13618 NW 218 LANE, ALACHUA FL., ALACHUA, FL 32615 -
CANCEL ADM DISS/REV 2004-04-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
NAME CHANGE AMENDMENT 2003-05-21 MILL CREEK ESTATES OWNERS' ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State