Search icon

MCINTOSH MEADOWS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MCINTOSH MEADOWS 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: 11 Dec 1984 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Aug 2013 (12 years ago)
Document Number: N06578
FEI/EIN Number 592486489

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

Address: 4301 32nd Street West, Bradenton, FL, 34205, US
Mail Address: 4301 32nd Street W, Bradenton, FL, 34205, US
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Smith Phillip J President 4301 32nd Street W, Bradenton, FL, 34205
JORGENSEN SERGE D Vice President 4301 32nd Street W, Bradenton, FL, 34205
PENNUTO ROBERT C Treasurer 4301 32nd Street W, Bradenton, FL, 34205
SCHMIDT LEIF Secretary 4301 32nd Street W, Bradenton, FL, 34205
Anderson Jeremy WEsq. Agent Anderson, Givens, Fredericks, SARASOTA, FL, 34233

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-16 4301 32nd Street West, Suite A20, Bradenton, FL 34205 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-16 Anderson, Givens, Fredericks, 5500 Bee Ridge Rd, Suite 201, SARASOTA, FL 34233 -
REGISTERED AGENT NAME CHANGED 2020-03-16 Anderson, Jeremy W., Esq. -
CHANGE OF MAILING ADDRESS 2020-03-16 4301 32nd Street West, Suite A20, Bradenton, FL 34205 -
PENDING REINSTATEMENT 2013-08-12 - -
REINSTATEMENT 2013-08-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2001-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
AMENDMENT 1989-03-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-03-07
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-02-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State