Search icon

MERIDIAN VI AT THE OAKS PRESERVE CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: MERIDIAN VI AT THE OAKS PRESERVE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 02 Oct 2006 (18 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 28 Jan 2019 (6 years ago)
Document Number: N06000010318
FEI/EIN Number 205679429
Address: C/O Access Management, Inc., 1170 Celebration Blvd, Celebration, FL, 34747, US
Mail Address: C/O Access Management, Inc., 1170 Celebration Blvd, Celebration, FL, 34747, US
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
Access Management, Inc. Agent 2970 University Parkway, SARASOTA, FL, 34243

Secretary

Name Role Address
CIPAU GABRIEL Secretary C/O Access Management, Inc., Celebration, FL, 34747

Treasurer

Name Role Address
Simpson Pam Treasurer C/O Access Management, Inc., Celebration, FL, 34747

Director

Name Role Address
Riley Dick Director C/O Access Management, Inc., Celebration, FL, 34747

President

Name Role Address
KROUSE STEPHEN President C/O Access Management, Inc., Celebration, FL, 34747

Vice President

Name Role Address
HRUBY PHIL Vice President C/O Access Management, Inc., Celebration, FL, 34747

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-14 C/O Access Management, Inc., 1170 Celebration Blvd, Suite 202, Celebration, FL 34747 No data
CHANGE OF MAILING ADDRESS 2024-02-14 C/O Access Management, Inc., 1170 Celebration Blvd, Suite 202, Celebration, FL 34747 No data
REGISTERED AGENT NAME CHANGED 2024-02-14 Access Management, Inc. No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-14 2970 University Parkway, SUITE 101, SARASOTA, FL 34243 No data
AMENDED AND RESTATEDARTICLES 2019-01-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-02-28
Amended and Restated Articles 2019-01-28
AMENDED ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-03-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State