Search icon

MEADOWBROOK RIDGE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MEADOWBROOK RIDGE 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: 22 Sep 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Jan 2020 (5 years ago)
Document Number: N03000008159
FEI/EIN Number 571167761

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

Address: 10589 NW 25th Lane, GAINESVILLE, FL, 32606, US
Mail Address: 10589 NW 25th Lane, GAINESVILLE, FL, 32606, US
ZIP code: 32606
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Brown John K Treasurer 10589 NW 25th Lane, Gainesville, FL, 32606
DEEGAN TIMOTHY Vice President 9200 NW 36TH PLACE #A, GAINESVILLE, FL, 32606
Schirmer Fred Othe 10526 NW 25th Lane, Gainesville, FL, 32606
Rogers Aaron President 2756 NW 106th way, Gainesville, FL, 32606
Rueff Matt Exec 2772 NW 106th Way, Gainesville, FL, 32606
Brown John K Agent 10589 NW 25th Lane, GAINESVILLE, FL, 32606

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-01-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT AND NAME CHANGE 2018-07-23 MEADOWBROOK RIDGE HOMEOWNERS ASSOCIATION, INC. -
REGISTERED AGENT ADDRESS CHANGED 2018-06-12 10589 NW 25th Lane, GAINESVILLE, FL 32606 -
CHANGE OF PRINCIPAL ADDRESS 2018-06-12 10589 NW 25th Lane, GAINESVILLE, FL 32606 -
CHANGE OF MAILING ADDRESS 2018-06-12 10589 NW 25th Lane, GAINESVILLE, FL 32606 -
REGISTERED AGENT NAME CHANGED 2018-06-12 Brown, John Kevin -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-28
REINSTATEMENT 2020-01-23
Amendment and Name Change 2018-07-23
ANNUAL REPORT 2018-06-12
ANNUAL REPORT 2017-03-25
ANNUAL REPORT 2016-03-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State