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 |
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 |
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 | - | - |
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