Entity Name: | MARY'S BEACH 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: | 25 Jun 2007 (18 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | N07000006351 |
FEI/EIN Number |
261699022
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10900 Heritage Drive, Port Richey, FL, 34668, US |
Mail Address: | 10900 Heritage Drive, Port Richey, FL, 34668, US |
ZIP code: | 34668 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DALY PAMELA | Treasurer | 10900 Heritage Drive, Port Richey, FL, 34668 |
DALY PAMELA | Director | 10900 Heritage Drive, Port Richey, FL, 34668 |
CRONIN JOHN P | President | 9 CHARLES LAKE ROAD, NORTH OAKS, MN, 55127 |
CRONIN JOHN P | Director | 9 CHARLES LAKE ROAD, NORTH OAKS, MN, 55127 |
MCLEOD MARY | Secretary | 1787 Hillcrest Ave., St. Paul, MN, 55116 |
MCLEOD MARY | Director | 1787 Hillcrest Ave., St. Paul, MN, 55116 |
DALY PAMELA | Agent | 10900 Heritage Drive, Port Richey, FL, 34668 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-18 | 10900 Heritage Drive, Port Richey, FL 34668 | - |
CHANGE OF MAILING ADDRESS | 2017-03-18 | 10900 Heritage Drive, Port Richey, FL 34668 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-18 | 10900 Heritage Drive, Port Richey, FL 34668 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-02-06 |
ANNUAL REPORT | 2019-02-23 |
ANNUAL REPORT | 2018-03-03 |
ANNUAL REPORT | 2017-03-18 |
ANNUAL REPORT | 2016-02-21 |
ANNUAL REPORT | 2015-03-27 |
ANNUAL REPORT | 2014-03-21 |
ANNUAL REPORT | 2013-01-07 |
ANNUAL REPORT | 2012-01-07 |
ANNUAL REPORT | 2011-02-21 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State