Search icon

MEADOW RIDGE HAMILTON HOMEOWNERS' ASSOCIATION, INC.

Company Details

Entity Name: MEADOW RIDGE HAMILTON HOMEOWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 23 Jan 2003 (22 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: N03000000774
FEI/EIN Number 200818046
Address: 9250 SW 54th Drive, Jasper, FL, 32052, US
Mail Address: 9250 SW 54th Drive, Jasper, FL, 32052, US
ZIP code: 32052
County: Hamilton
Place of Formation: FLORIDA

Agent

Name Role Address
HOLLOWAY MARY T Agent 9250 SW 54th Drive, Jasper, FL, 32052

President

Name Role Address
Holloway Donovan President 9250 SW 54th Drive, Jasper, FL, 32052

Treasurer

Name Role Address
Holloway Mary Treasurer 9250 SW 54th Drive, Jasper, FL, 32052

Vice President

Name Role Address
Redd Larry Vice President 557 Candlebark Drive, Jacksonville, FL, 32225

Secretary

Name Role Address
Redd Leslie Secretary 557 Candlebark Drive, Jacksonville, FL, 32225

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2020-01-12 HOLLOWAY, MARY T No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-12 9250 SW 54th Drive, Jasper, FL 32052 No data
REINSTATEMENT 2020-01-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-16 9250 SW 54th Drive, Jasper, FL 32052 No data
CHANGE OF MAILING ADDRESS 2017-01-16 9250 SW 54th Drive, Jasper, FL 32052 No data

Documents

Name Date
REINSTATEMENT 2020-01-12
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-02-17
ANNUAL REPORT 2014-02-03
ANNUAL REPORT 2013-03-05
ANNUAL REPORT 2012-02-21
ANNUAL REPORT 2011-03-08
ANNUAL REPORT 2010-02-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State