Entity Name: | MARDEN RIDGE PROPERTY OWNER ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 12 Feb 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Jun 2024 (8 months ago) |
Document Number: | N16000001794 |
FEI/EIN Number | APPLIED FOR |
Address: | 485 N. Keller Road Suite 520, Maitland, FL, 32751, US |
Mail Address: | 485 N. Keller Road Suite 520, Maitland, FL, 32751, US |
ZIP code: | 32751 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rentz, R. Travis, Esq. Godbold, Downing, B | Agent | 222 W Comstock Avenue, Winter Park, FL, 32789 |
Name | Role | Address |
---|---|---|
Niederst Michael | Director | 485 N. Keller Road Suite 520, Maitland, FL, 32751 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-06-18 | 222 W Comstock Avenue, Suite 101, Winter Park, FL 32789 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-06-18 | 485 N. Keller Road Suite 520, Maitland, FL 32751 | No data |
CHANGE OF MAILING ADDRESS | 2024-06-18 | 485 N. Keller Road Suite 520, Maitland, FL 32751 | No data |
REGISTERED AGENT NAME CHANGED | 2024-06-18 | Rentz, R. Travis, Esq. Godbold, Downing, Bill & Rentz, P.A. | No data |
REINSTATEMENT | 2024-06-18 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REINSTATEMENT | 2019-11-21 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
Name | Date |
---|---|
REINSTATEMENT | 2024-06-18 |
ANNUAL REPORT | 2021-02-26 |
ANNUAL REPORT | 2020-03-03 |
REINSTATEMENT | 2019-11-21 |
ANNUAL REPORT | 2017-04-19 |
Domestic Non-Profit | 2016-02-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State