Search icon

MEADOWBROOK AT GAINESVILLE PROPERTY OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MEADOWBROOK AT GAINESVILLE PROPERTY OWNERS' 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: 24 Sep 1986 (39 years ago)
Last Event: RESTATED ARTICLES AND NAME CHANGE
Event Date Filed: 02 Oct 2009 (16 years ago)
Document Number: N16973
FEI/EIN Number 592787032

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

Address: 5522-B NW 43rd Street, Gainesville, FL, 32653, US
Mail Address: 5522-B NW 43rd Street, Gainesville, FL, 32653, US
ZIP code: 32653
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Beck Tim Vice President 5522-B NW 43rd Street, Gainesville, FL, 32653
MARTIN GREENWOOD Treasurer 5522-B NW 43rd Street, Gainesville, FL, 32653
Pitts Larry President 5522 NW 43rd street, gainesville, FL, 32653
Veliyathil Paul Director 5522 NW 43rd street, gainesville, FL, 32653
Angela McDurmon Secretary 5522 NW 43rd street, gainesville, FL, 32653
Louise Pohl Director 5522 NW 43rd street, gainesville, FL, 32653
BOSSHARDT PROPERTY MANAGEMENT, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-01 5522-B NW 43rd Street, Gainesville, FL 32653 -
CHANGE OF MAILING ADDRESS 2022-02-01 5522-B NW 43rd Street, Gainesville, FL 32653 -
REGISTERED AGENT NAME CHANGED 2022-02-01 Bosshardt Property Management -
REGISTERED AGENT ADDRESS CHANGED 2022-02-01 5522 NW 43rd Street, GAINESVILLE, FL 32653 -
RESTATED ARTICLES AND NAME CHANGE 2009-10-02 MEADOWBROOK AT GAINESVILLE PROPERTY OWNERS' ASSOCIATION, INC. -
RESTATED ARTICLES 2001-07-11 - -

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State