Search icon

MEADOWVIEW HOMEOWNERS ASSOCIATION OF CITRUS COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: MEADOWVIEW HOMEOWNERS ASSOCIATION OF CITRUS COUNTY, 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: 16 Sep 1986 (39 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Mar 1995 (30 years ago)
Document Number: N16826
FEI/EIN Number 592735535

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7084 W Gulf to Lake Hwy, Crystal River, FL, 34429, US
Mail Address: 7084 W Gulf to Lake Hwy, Crystal River, FL, 34429, US
ZIP code: 34429
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gregoire Bob Vice President 7084 W Gulf to Lake Hwy, Crystal River, FL, 34429
Daniels Jerry President 7084 W Gulf to Lake Hwy, Crystal River, FL, 34429
Ruberto Carmine Treasurer 7084 W Gulf to Lake Hwy, Crystal River, FL, 34429
RALPH ROBERT ACB 7084 W Gulf to Lake Hwy, Crystal River, FL, 34429
Geyer Fran Secretary 7084 W Gulf to Lake Hwy, Crystal River, FL, 34429
PARKLANE REAL ESTATE SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-27 7084 W Gulf to Lake Hwy, Ste 2A, Crystal River, FL 34429 -
CHANGE OF MAILING ADDRESS 2024-03-27 7084 W Gulf to Lake Hwy, Ste 2A, Crystal River, FL 34429 -
REGISTERED AGENT NAME CHANGED 2024-03-27 Parklane Real Estate Services -
REGISTERED AGENT ADDRESS CHANGED 2024-03-27 7084 W Gulf to Lake Hwy, Ste 2A, Crystal River, FL 34429 -
AMENDMENT 1995-03-20 - -
AMENDMENT 1991-04-16 - -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-09-06
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-01-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State