Search icon

HOME OWNERS ASSOCIATION SAN MATEO VILLAGE INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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