Search icon

MALLARD CREEK HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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