Entity Name: | MILL POND CONDOMINIUM 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: | 13 Oct 1986 (39 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Feb 1988 (37 years ago) |
Document Number: | N17275 |
FEI/EIN Number |
592890277
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 200 NW 48TH BLVD, GAINESVILLE, FL, 32607, US |
Mail Address: | Bosshardt Property Management, 5522 NW 43rd Street, GAINESVILLE, FL, 32653, US |
ZIP code: | 32607 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Johnson Katherine | Treasurer | 5522 NW 43rd ST, Gainesville, FL, 32653 |
ROSS LEESA | President | 5522 NW 43rd ST, Gainesville, FL, 32653 |
Portner Darren | Vice President | 5522 NW 43rd ST, Gainesville, FL, 32653 |
Rafferty Karen | Director | 5522 NW 43rd ST, Gainesville, FL, 32653 |
Porto Wendy | Secretary | 5522 NW 43rd ST, Gainesville, FL, 32653 |
BOSSHARDT PROPERTY MANAGEMENT, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2022-03-15 | 200 NW 48TH BLVD, GAINESVILLE, FL 32607 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-15 | Bosshardt Property Management, 5522 NW 43rd Street, GAINESVILLE, FL 32653 | - |
REGISTERED AGENT NAME CHANGED | 2022-03-15 | Bosshardt Property Management, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-03-21 | 200 NW 48TH BLVD, GAINESVILLE, FL 32607 | - |
REINSTATEMENT | 1988-02-24 | - | - |
INVOLUNTARILY DISSOLVED | 1987-11-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-18 |
ANNUAL REPORT | 2023-02-09 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-04-15 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2016-04-01 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 01 May 2025
Sources: Florida Department of State