Entity Name: | MILL CREEK PLANTATION OWNERS 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: | 15 Dec 2014 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Mar 2016 (9 years ago) |
Document Number: | N14000011413 |
FEI/EIN Number |
47-2602187
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12058 San Jose Blvd., Suite 904, Jacksonville, FL, 32223, US |
Mail Address: | P. O. Box 600033, Jacksonville, FL, 32260, US |
ZIP code: | 32223 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Maly Steven | President | P. O. Box 600033, Jacksonville, FL, 32260 |
Kowalewski Jason | Director | P. O. Box 600033, Jacksonville, FL, 32260 |
Fleury Sherly | Treasurer | P. O. Box 600033, Jacksonville, FL, 32260 |
Kiser Kenneth | Secretary | P. O. Box 600033, Jacksonville, FL, 32260 |
PROPERTY MANAGEMENT PARTNERS & ASSOCIATES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-04 | 12058 San Jose Blvd., Suite 904, Jacksonville, FL 32223 | - |
CHANGE OF MAILING ADDRESS | 2023-04-04 | 12058 San Jose Blvd., Suite 904, Jacksonville, FL 32223 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-04 | Property Management Partners & Associates, Inc. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-04 | 12058 San Jose Blvd., Suite 904, Jacksonville, FL 32223 | - |
REINSTATEMENT | 2016-03-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-04-13 |
AMENDED ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-04-08 |
ANNUAL REPORT | 2019-04-29 |
AMENDED ANNUAL REPORT | 2018-11-07 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-02-07 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State