Search icon

MILL POND CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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