Search icon

MONTPELIER VILLAGE CLUB, INC. - Florida Company Profile

Company Details

Entity Name: MONTPELIER VILLAGE CLUB, 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: 16 Apr 1984 (41 years ago)
Document Number: N02571
FEI/EIN Number 592481433

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

Address: 766 N. Sun Drive, Suite 2000, Lake Mary, FL, 32746, US
Mail Address: 766 N. Sun Drive, Suite 2000, Lake Mary, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Midkiff Mark Treasurer 766 N. Sun Drive, Lake Mary, FL, 32746
Thomas Michael Vice President 766 N. Sun Drive, Lake Mary, FL, 32746
NEEDLEMAN BARBARA Director 766 N. Sun Drive, Lake Mary, FL, 32746
Worobel Ronald Secretary 766 N. Sun Drive, Lake Mary, FL, 32746
Jackson Fred President 766 N. Sun Drive, Lake Mary, FL, 32746
BONO AND ASSOCIATES, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-13 10500 Mormon Drive, Orlando, FL 32821 -
CHANGE OF MAILING ADDRESS 2023-04-26 10500 Mormon Drive, Orlando, FL 32821 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-26 766 N. Sun Drive, Suite 2000, Lake Mary, FL 32746 -
REGISTERED AGENT NAME CHANGED 2016-04-21 BONO AND ASSOCIATES -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000046913 TERMINATED 1000000070404 9585 3874 2008-02-04 2028-02-13 $ 222.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J07000157886 TERMINATED 1000000050317 9261 3844 2007-05-16 2027-05-23 $ 1,310.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-05-04
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109203802 0420600 1998-06-03 5605 MORMON DR., ORLANDO, FL, 32821
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1998-07-02
Case Closed 1998-09-23

Related Activity

Type Complaint
Activity Nr 79201760
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 D01 II
Issuance Date 1998-07-28
Abatement Due Date 1998-08-30
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1998-07-28
Abatement Due Date 1998-08-30
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 1998-07-28
Abatement Due Date 1998-08-30
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002C
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1998-07-28
Abatement Due Date 1998-08-30
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001A
Citaton Type Other
Standard Cited 19100132 D01
Issuance Date 1998-07-28
Abatement Due Date 1998-08-30
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02001B
Citaton Type Other
Standard Cited 19100132 F01
Issuance Date 1998-07-28
Abatement Due Date 1998-08-30
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100134 A02
Issuance Date 1998-07-28
Abatement Due Date 1998-08-30
Nr Instances 1
Nr Exposed 1
Gravity 00

Date of last update: 01 Apr 2025

Sources: Florida Department of State