Search icon

MERIDIAN SQUARE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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