Entity Name: | MISSION CARMEL CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 24 Aug 2005 (19 years ago) |
Document Number: | N05000008752 |
FEI/EIN Number | 203363931 |
Address: | 2501 West Main Street #110, Leesburg, FL, 34748, US |
Mail Address: | 2501 West Main Street #110, Leesburg, FL, 34748, US |
ZIP code: | 34748 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Barbieux Elizabeth A | Agent | 2501 West Main Street #110, Leesburg, FL, 34748 |
Name | Role | Address |
---|---|---|
Franklin Janet | Treasurer | 2501 West Main Street #110, Leesburg, FL, 34748 |
Name | Role | Address |
---|---|---|
Woolhouse Karen | Secretary | 2501 West Main Street #110, Leesburg, FL, 34748 |
Name | Role | Address |
---|---|---|
Veasey Rhonda S | President | 2501 West Main Street #110, Leesburg, FL, 34748 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-01-20 | 2501 West Main Street #110, Leesburg, FL 34748 | No data |
CHANGE OF MAILING ADDRESS | 2018-01-20 | 2501 West Main Street #110, Leesburg, FL 34748 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-20 | 2501 West Main Street #110, Leesburg, FL 34748 | No data |
REGISTERED AGENT NAME CHANGED | 2015-01-27 | Barbieux, Elizabeth A | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-01-14 |
ANNUAL REPORT | 2022-01-24 |
AMENDED ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2021-01-21 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-01-21 |
ANNUAL REPORT | 2018-01-20 |
ANNUAL REPORT | 2017-01-21 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State