Entity Name: | MALLARD CREEK 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: | 26 Oct 1987 (37 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 19 Feb 2019 (6 years ago) |
Document Number: | N23156 |
FEI/EIN Number |
650257108
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4223 SW MALLARD CREEK TRAIL, PALM CITY, FL, 34990, US |
Mail Address: | P.O. BOX 167, PALM CITY, FL, 34991, US |
ZIP code: | 34990 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROSENHAUS TODD | President | 4223 SW MALLARD CREEK TRAIL, PALM CITY, FL, 34490 |
Nemeroff Edward | Vice President | 4255 SW Mallard Creek Trail, Palm Citty, FL, 34990 |
Pryor Teri | Secretary | 4204 SW MALLARD CREEK TRAIL, PALM CITY, FL, 34990 |
Bell Charles | Treasurer | 4199 SW MALLARD CREEK TRAIL, PALM CITY, FL, 34990 |
Hartman Michael | Director | 4211 SW Mallard Creek Trail, Palm City, FL, 34990 |
GOLDMAN ROBERT E | Agent | 3473 SE WILLOUGHBY BLVD, STUART, FL, 34994 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDED AND RESTATEDARTICLES | 2019-02-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-28 | 4223 SW MALLARD CREEK TRAIL, PALM CITY, FL 34990 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-02-18 | 3473 SE WILLOUGHBY BLVD, STUART, FL 34994 | - |
REGISTERED AGENT NAME CHANGED | 2010-02-18 | GOLDMAN, ROBERT ESQ. | - |
AMENDED AND RESTATEDARTICLES | 2006-02-13 | - | - |
CHANGE OF MAILING ADDRESS | 1998-02-09 | 4223 SW MALLARD CREEK TRAIL, PALM CITY, FL 34990 | - |
AMENDMENT | 1995-01-27 | - | - |
REINSTATEMENT | 1992-07-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-07 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-03-06 |
ANNUAL REPORT | 2020-03-04 |
ANNUAL REPORT | 2019-03-25 |
Amended and Restated Articles | 2019-02-19 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-03-13 |
ANNUAL REPORT | 2016-03-08 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State