Search icon

MYSTIC GARDENS CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: MYSTIC GARDENS CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 22 Sep 2005 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 17 Oct 2007 (17 years ago)
Document Number: N05000009790
FEI/EIN Number 900285174
Address: c/o Associa Gulf Coast, 13461 Parker Commons Blvd., Fort Myers, FL, 33912, US
Mail Address: c/o Associa Gulf Coast, 13461 Parker Commons Blvd., Fort Myers, FL, 33912, US
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Agent

Name Role
ASSOCIA GULF COAST, INC. Agent

Treasurer

Name Role Address
Hilt Karen Treasurer c/o Associa Gulf Coast, Fort Myers, FL, 33912

Secretary

Name Role Address
Hilt Lew Secretary c/o Associa Gulf Coast, Fort Myers, FL, 33912

President

Name Role Address
True Scott President c/o Associa Gulf Coast, Fort Myers, FL, 33912

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-13 c/o Associa Gulf Coast, 13461 Parker Commons Blvd., Suite 101, Fort Myers, FL 33912 No data
REGISTERED AGENT NAME CHANGED 2024-04-29 ASSOCIA GULF COAST No data
CHANGE OF MAILING ADDRESS 2023-04-17 c/o Associa Gulf Coast, 13461 Parker Commons Blvd., Suite 101, Fort Myers, FL 33912 No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-17 c/o Associa Gulf Coast, 13461 Parker Commons Blvd., Suite 101, Fort Myers, FL 33912 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-22 c/o Associa Gulf Coast, 9887 4th Street North, Suite 104, St. Petersburg, FL 33702 No data
CANCEL ADM DISS/REV 2007-10-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000429926 LAPSED 2018-CA-14039 9TH JUD. CIR. - ORANGE COUNTY 2019-06-03 2024-06-21 $431,303.37 VALLEY NATIONAL BANK, 1455 VALLEY ROAD, WAYNE, NJ 07470

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-17
AMENDED ANNUAL REPORT 2022-07-21
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-30
AMENDED ANNUAL REPORT 2018-06-27
ANNUAL REPORT 2018-01-25
AMENDED ANNUAL REPORT 2017-11-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State