Search icon

MILL CREEK FARMS HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MILL CREEK FARMS 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 May 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Apr 2021 (4 years ago)
Document Number: N10000004915
FEI/EIN Number 273469739

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

Address: Provident Realty Services, LLC, 428 E Pine Ave, Crestview, FL, 32539, US
Mail Address: Provident Realty Services, LLC, 428 E Pine Ave, Crestview, FL, 32539, US
ZIP code: 32539
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McKenzie Mark Director Provident Realty Services, LLC, Crestview, FL, 32539
Birdwell Bryan Director Provident Realty Services, LLC, Crestview, FL, 32539
Albritton Brian Director Provident Realty Services, LLC, Crestview, FL, 32539
Hooks Kal Director Provident Realty Services, LLC, Crestview, FL, 32539
Gaston Dianne Agent Provident Realty Services, LLC, Crestview, FL, 32539
Carroll Kathy President Provident Realty Services, LLC, Crestview, FL, 32539

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-22 Gaston, Dianne -
REINSTATEMENT 2021-04-01 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-01 Provident Realty Services, LLC, 428 E Pine Ave, Crestview, FL 32539 -
CHANGE OF MAILING ADDRESS 2021-04-01 Provident Realty Services, LLC, 428 E Pine Ave, Crestview, FL 32539 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-01 Provident Realty Services, LLC, 428 E Pine Ave, Crestview, FL 32539 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-03-14
REINSTATEMENT 2021-04-01
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State