Entity Name: | MERIDIAN VI AT THE OAKS PRESERVE CONDOMINIUM 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: | 02 Oct 2006 (19 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 28 Jan 2019 (6 years ago) |
Document Number: | N06000010318 |
FEI/EIN Number |
205679429
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
CIPAU GABRIEL | Secretary | C/O Access Management, Inc., Celebration, FL, 34747 |
Access Management, Inc. | Agent | 2970 University Parkway, SARASOTA, FL, 34243 |
KROUSE STEPHEN | President | C/O Access Management, Inc., Celebration, FL, 34747 |
Simpson Pam | Treasurer | C/O Access Management, Inc., Celebration, FL, 34747 |
Riley Dick | Director | C/O Access Management, Inc., Celebration, FL, 34747 |
HRUBY PHIL | Vice President | C/O Access Management, Inc., Celebration, FL, 34747 |
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 | - |
CHANGE OF MAILING ADDRESS | 2024-02-14 | C/O Access Management, Inc., 1170 Celebration Blvd, Suite 202, Celebration, FL 34747 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-14 | Access Management, Inc. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-14 | 2970 University Parkway, SUITE 101, SARASOTA, FL 34243 | - |
AMENDED AND RESTATEDARTICLES | 2019-01-28 | - | - |
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: 03 Apr 2025
Sources: Florida Department of State