Entity Name: | MID ATLANTIC CLUB, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 21 Jun 2018 (7 years ago) |
Document Number: | N18000006815 |
FEI/EIN Number | 59-3604676 |
Address: | Laurel Manor Recreation Center, 1985 Laurel Manor Drive, The Villages, FL, 32162, US |
Mail Address: | 1607 Blythewood Loop, The Villages, Fl, 32162, UN |
ZIP code: | 32162 |
County: | Sumter |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
MILLHORN ELDER LAW PLANNING GROUP, PLLC | Agent |
Name | Role | Address |
---|---|---|
BROOKS HILDA | President | 1607 Blythewood Loop, The Villages, FL, 32162 |
Rich Diane | President | 1792 SE 88th Cascade Court, The Villages, FL, 32162 |
Name | Role | Address |
---|---|---|
Borke George | Vice President | 701 Espana Street, The Villages, FL, 32159 |
Name | Role | Address |
---|---|---|
Davis John R | Treasurer | 972 Hart Drive, The Villages, FL, 32163 |
Name | Role | Address |
---|---|---|
Carbaugh Connie | Secretary | 2080 Harston Trail, THE VILLAGES, FL, 32162 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-06-04 | 9481 US Highway 301, Wildwood, FL 34785 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-06 | Laurel Manor Recreation Center, 1985 Laurel Manor Drive, The Villages, FL 32162 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-30 | Laurel Manor Recreation Center, 1985 Laurel Manor Drive, The Villages, FL 32162 | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-06-19 |
ANNUAL REPORT | 2024-06-04 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2019-04-26 |
Domestic Non-Profit | 2018-06-21 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State