Entity Name: | HOME OWNERS ASSOCIATION SAN MATEO VILLAGE 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: | 03 Jun 1986 (39 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Jul 1990 (35 years ago) |
Document Number: | N15227 |
FEI/EIN Number |
592719592
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5205 Sisson Road, Titusville, FL, 32780, US |
Mail Address: | 5205 Sisson Road, Titusville, FL, 32780, US |
ZIP code: | 32780 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Murray Terry | President | 5018 Santa Barbara Avenue, TITUSVILLE, FL, 32780 |
Parsons David | 1st | 5012 Santa Barbara Avenue, TITUSVILLE, FL, 32780 |
Handley Blair | 2nd | 5009 Santa Anna Avenue, TITUSVILLE, FL, 32780 |
Tacone Helen | Treasurer | 5006 Santa Anna Avenue, TITUSVILLE, FL, 32780 |
Schreier Allen | Director | 320 San Mateo BLVD, TITUSVILLE, FL, 32780 |
Wetzel Marta | Director | 358 San Roberto Drive, TITUSVILLE, FL, 32780 |
THE RUGGIERI LAW FIRM, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-02-07 | The Ruggieri Law Firm P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-07 | 111 North Orange Avenue, Suite 725, Orlando, FL 32801 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-01 | 5205 Sisson Road, Titusville, FL 32780 | - |
CHANGE OF MAILING ADDRESS | 2014-04-01 | 5205 Sisson Road, Titusville, FL 32780 | - |
REINSTATEMENT | 1990-07-25 | - | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-13 |
ANNUAL REPORT | 2023-04-24 |
AMENDED ANNUAL REPORT | 2022-07-18 |
AMENDED ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2022-01-22 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-04-14 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-02-22 |
AMENDED ANNUAL REPORT | 2017-04-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State