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 |
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 |
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 | - |
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