Entity Name: | MERIDA BLANCA 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: | 07 Dec 2004 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Apr 2010 (15 years ago) |
Document Number: | N04000011322 |
FEI/EIN Number |
562505013
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 146 MARIA DEL CARMEN LANE, CRAWFORDVILLE, FL, 32327, US |
Mail Address: | 146 MARIA DEL CARMEN LANE, CRAWFORDVILLE, FL, 32327, US |
ZIP code: | 32327 |
County: | Wakulla |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WALLACE KELVIN | President | 146 MARIA DEL CARMEN LANE, CRAWFORDVILLE, FL, 32327 |
PRICE RONALD R | Treasurer | 82 MARIA DEL CARMEN LANE, CRAWFORDVILLE, FL, 32327 |
Boutwell Nicholas C | Vice President | 3 MARIA DEL CARMEN LANE, CRAWFORDVILLE, FL, 32327 |
Blum Darlene | Secretary | 184 Maria Del Carmen Ln, Crawfordville, FL, 32327 |
Wallace Kelvin | Agent | 146 MARIA DEL CARMEN LANE, CRAWFORDVILLE, FL, 32327 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-03-02 | 146 MARIA DEL CARMEN LANE, CRAWFORDVILLE, FL 32327 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-02 | 146 MARIA DEL CARMEN LANE, CRAWFORDVILLE, FL 32327 | - |
CHANGE OF MAILING ADDRESS | 2021-03-02 | 146 MARIA DEL CARMEN LANE, CRAWFORDVILLE, FL 32327 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-02 | Wallace, Kelvin | - |
REINSTATEMENT | 2010-04-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CANCEL ADM DISS/REV | 2006-09-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-21 |
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-02-09 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-03-02 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-03-07 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State