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 |
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 | - |
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 | - | - |
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