Entity Name: | MC PHASE I 60' LOTS 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: | 29 Dec 2014 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Oct 2015 (10 years ago) |
Document Number: | N14000011735 |
FEI/EIN Number |
47-3231166
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | Rizzetta & Company, Inc., 3434 Colwell Ave, Tampa, FL, 33614, US |
Address: | Rizzetta & Company, Inc., 9530 Marketplace Road, Ft. Myers, FL, 33912, US |
ZIP code: | 33912 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rizzetta & Company, Inc. | Agent | Rizzetta & Company, Inc., Tampa, FL, 33614 |
Mayer Joseph | President | Rizzetta & Company, Inc., Ft. Myers, FL, 33912 |
Walsh Coleman | Secretary | Rizzetta & Company, Inc., Ft. Myers, FL, 33912 |
Moynihan James | Treasurer | Rizzetta & Company, Inc., Ft. Myers, FL, 33912 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-03-09 | Rizzetta & Company, Inc., 9530 Marketplace Road, Suite 206, Ft. Myers, FL 33912 | - |
CHANGE OF MAILING ADDRESS | 2021-03-09 | Rizzetta & Company, Inc., 9530 Marketplace Road, Suite 206, Ft. Myers, FL 33912 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-09 | Rizzetta & Company, Inc., 3434 Colwell Ave, Suite 200, Tampa, FL 33614 | - |
REGISTERED AGENT NAME CHANGED | 2019-11-27 | Rizzetta & Company, Inc. | - |
REINSTATEMENT | 2015-10-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-03-09 |
ANNUAL REPORT | 2020-02-26 |
AMENDED ANNUAL REPORT | 2019-11-27 |
Reg. Agent Resignation | 2019-09-11 |
ANNUAL REPORT | 2019-04-30 |
AMENDED ANNUAL REPORT | 2018-09-06 |
ANNUAL REPORT | 2018-04-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State