Entity Name: | MIDWAY ESTATES CO-OP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 29 Apr 2004 (21 years ago) |
Date of dissolution: | 05 Dec 2023 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 05 Dec 2023 (a year ago) |
Document Number: | N04000004278 |
FEI/EIN Number |
542151556
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1950 SOUTH US HWY. 1, VERO BEACH, FL, 32962, US |
Mail Address: | 1950 SOUTH US HWY. 1, VERO BEACH, FL, 32962, US |
ZIP code: | 32962 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Fiorillo James | Treasurer | 1950 S US HWY 1 LOT 226, VERO BEACH, FL, 32962 |
Harnish Nina | Vice President | 1950 S US HWY 1 LOT 125, VERO BEACH, FL, 32962 |
Chichester Samuel | Director | 1950 S US HWY 1 LOT 255, VERO BEACH, FL, 32962 |
Robotham Daniel | Director | 1950 S. US Highway 1 Lot 248, Vero Beach, FL, 32962 |
JUDITH FOWLER | President | 1950 S. US Highway 1 Lot 26, Vero Beach, FL, 32962 |
Oldaker James | Secretary | 1950 S. US Highway 1 Lot 124, Vero Beach, FL, 32962 |
MCKINNON CHARLES W | Agent | 3055 CARDINAL DRIVE, VERO BEACH, FL, 32963 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-12-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-15 | 1950 SOUTH US HWY. 1, VERO BEACH, FL 32962 | - |
CHANGE OF MAILING ADDRESS | 2021-02-15 | 1950 SOUTH US HWY. 1, VERO BEACH, FL 32962 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-02-11 | 3055 CARDINAL DRIVE, SUITE 302, VERO BEACH, FL 32963 | - |
REGISTERED AGENT NAME CHANGED | 2006-03-28 | MCKINNON, CHARLES W | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-12-05 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-16 |
ANNUAL REPORT | 2021-02-15 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-04-03 |
AMENDED ANNUAL REPORT | 2017-09-29 |
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State