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 |
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 |
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 | - | - |
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