Entity Name: | MERIDIAN SQUARE 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: | 29 Sep 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Mar 2011 (14 years ago) |
Document Number: | N05000010058 |
FEI/EIN Number |
26-2676480
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 25 Walter Martin Rd. N.E., Fort Walton Beach, FL, 32549, US |
Mail Address: | Panhandle Property Group, Inc, P.O. Box 2620, Fort Walton Beach, FL, 32549, US |
ZIP code: | 32549 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LULUE JASON | Treasurer | Panhandle Property Group, Inc, Fort Walton Beach, FL, 32549 |
Lethem Doug | Director | PO BOX 2620, Fort Walton Beach, FL, 32548 |
Morrison Gregory | President | Panhandle Property Group, Inc, Fort Walton Beach, FL, 32549 |
McGowan Genevieve | Director | Panhandle Property Group, Inc, Fort Walton Beach, FL, 32549 |
Talosaga Tony | Secretary | PO BOX 2620, Fort Walton Beach, FL, 32548 |
Johnson Richard | Director | P.O. Box 2620, Ft Walton Beach, FL, 32549 |
PANHANDLE PROPERTY GROUP, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-01-20 | Panhandle Property Group, Inc | - |
CHANGE OF MAILING ADDRESS | 2022-02-14 | 25 Walter Martin Rd. N.E., 202, Fort Walton Beach, FL 32549 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-20 | 25 Walter Martin Rd. N.E., 202, Fort Walton Beach, FL 32549 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-23 | Panhandle Property Group. Inc, P.O. Box 2620, Fort Walton Beach, FL 32549 | - |
REINSTATEMENT | 2011-03-03 | - | - |
PENDING REINSTATEMENT | 2011-03-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-02-14 |
ANNUAL REPORT | 2021-01-20 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-06-14 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-03-01 |
ANNUAL REPORT | 2016-02-12 |
ANNUAL REPORT | 2015-01-15 |
Date of last update: 01 May 2025
Sources: Florida Department of State