Search icon

MEADOW RIDGE OF ORANGE COUNTY HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MEADOW RIDGE OF ORANGE COUNTY 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: 18 Oct 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Feb 2012 (13 years ago)
Document Number: N06000010932
FEI/EIN Number 061799198

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: Greystone Management, 620 N Wymore Rd, Maitland, FL, 32751, US
Mail Address: Greystone Management, 620 N Wymore Rd, Maitland, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wunderlich Rodger Secretary Greystone Management, Maitland, FL, 32751
Vahle Kurt Vice President Greystone Management, Maitland, FL, 32751
RICKETTS ROBERT Treasurer Greystone Management, Maitland, FL, 32751
Larson Brian President Greystone Management, Maitland, FL, 32751
Alldredge O. Claron Director Greystone Management, Maitland, FL, 32751
Mahnke Alice Agent Greystone Management, Maitland, FL, 32751

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-20 Greystone Management, 620 N Wymore Rd, 270, Maitland, FL 32751 -
CHANGE OF MAILING ADDRESS 2023-01-20 Greystone Management, 620 N Wymore Rd, 270, Maitland, FL 32751 -
REGISTERED AGENT NAME CHANGED 2023-01-20 Mahnke, Alice -
REGISTERED AGENT ADDRESS CHANGED 2023-01-20 Greystone Management, 620 N Wymore Rd, 270, Maitland, FL 32751 -
REINSTATEMENT 2012-02-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-16
AMENDED ANNUAL REPORT 2024-07-01
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-02-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State