Entity Name: | MEADOW WOODS COVE 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 Jun 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Dec 2015 (9 years ago) |
Document Number: | N06000006165 |
FEI/EIN Number |
205049354
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 801 N. Main Street, KISSIMMEE, FL, 34744, US |
Mail Address: | 801 N. Main Street, KISSIMMEE, FL, 34744, US |
ZIP code: | 34744 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EMPIRE MANAGEMENT GROUP, INC. | Agent | - |
Nguyen kenny | President | 801 N. Main Street, KISSIMMEE, FL, 34744 |
VASQUEZ JOSE | Secretary | 801 N. Main Street, KISSIMMEE, FL, 34744 |
Giocochea Francisco | Vice President | 801 N. Main Street, KISSIMMEE, FL, 34744 |
EMPIRE MANAGEMENT GROUP, INC. | Manager | - |
Escribano Wanda | Treasurer | 801 N. Main Street, KISSIMMEE, FL, 34744 |
Valle Roberto | Director | 801 N. Main Street, KISSIMMEE, FL, 34744 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-03-01 | EMPIRE MANAGEMENT GROUP | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-30 | 801 N. Main Street, KISSIMMEE, FL 34744 | - |
CHANGE OF MAILING ADDRESS | 2017-01-30 | 801 N. Main Street, KISSIMMEE, FL 34744 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-30 | 801 N. Main Street, KISSIMMEE, FL 34744 | - |
REINSTATEMENT | 2015-12-07 | - | - |
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2015-11-03 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-28 |
AMENDED ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2023-02-09 |
AMENDED ANNUAL REPORT | 2022-09-09 |
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-02-07 |
ANNUAL REPORT | 2017-01-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State