Search icon

MASON CREEK ESTATES HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MASON CREEK ESTATES HOMEOWNERS 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: 02 Dec 1986 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Mar 1998 (27 years ago)
Document Number: N18028
FEI/EIN Number 592870715

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

Address: 11930 W. Creekside Ln., Homosassa, FL, 34448, US
Mail Address: 11930 W. Creekside Ln, Homosassa, FL, 34448, US
ZIP code: 34448
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Farrior Thomas President 6818 S Holly Oak Pt., Homosassa, FL, 34448
FARRIOR ANNE Director 11930 Creekside Ln, Homosassa, FL, 34448
FARRIOR ANNE Secretary 11930 Creekside Ln, Homosassa, FL, 34448
TREUTEL RON Director 6908 HOLLY OAK PT, HOMOSASSA, FL, 34448
FARRIOR ANNE Vice President 11930 Creekside Ln, Homosassa, FL, 34448
Dunk Jeanmarie Vice President 11944 Creekside Ln, HOMOSASSA, FL, 34448
Dunk Jeanmarie Director 11944 Creekside Ln, HOMOSASSA, FL, 34448
Strobridge Lorraine Director 6924 Haulover Pt., Homosassa, FL, 34448
FARRIOR ANNE Agent 11930 W. Creekside Ln., Homosassa, FL, 34448

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-04-14 11930 W. Creekside Ln., Homosassa, FL 34448 -
CHANGE OF MAILING ADDRESS 2013-04-14 11930 W. Creekside Ln., Homosassa, FL 34448 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-14 11930 W. Creekside Ln., Homosassa, FL 34448 -
REGISTERED AGENT NAME CHANGED 2004-06-24 FARRIOR, ANNE -
REINSTATEMENT 1998-03-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State