Search icon

MANSFIELD ROAD SUBDIVISION HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MANSFIELD ROAD SUBDIVISION HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Jan 2007 (18 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: N07000000266
FEI/EIN Number 208241547

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

Mail Address: C/O RealManage, P O Box 803555, Dallas, TX, 75380, US
Address: C/O RealManage, 135 W Central Blvd, Orlando, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Black Patrick Director C/O RealManage, Orlando, FL, 32801
Morales Juan Director C/O RealManage, Orlando, FL, 32801
Sykes Jeremiah Director 135 W Central Blvd, Orlando, FL, 32801
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-18 C/O RealManage, 135 W Central Blvd, Suite 720, Orlando, FL 32801 -
CHANGE OF MAILING ADDRESS 2022-04-18 C/O RealManage, 135 W Central Blvd, Suite 720, Orlando, FL 32801 -
REGISTERED AGENT ADDRESS CHANGED 2020-12-03 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2020-12-03 CT CORPORATION SYSTEM -
REINSTATEMENT 2020-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2020-06-12 - -

Documents

Name Date
ANNUAL REPORT 2022-04-18
AMENDED ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2021-04-06
Reg. Agent Change 2020-12-03
REINSTATEMENT 2020-10-27
Amendment 2020-06-12
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-02-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State