Entity Name: | MILLWOOD VILLAGE AT BEACON WOODS EAST 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: | 09 Nov 1987 (37 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 06 Sep 2023 (2 years ago) |
Document Number: | N23359 |
FEI/EIN Number |
592928696
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO Box 1407, Port Richey, FL, 34673, US |
Address: | 6454 Ridge Road, Port Richey, FL, 34668, US |
ZIP code: | 34668 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LITTLEFIELD TIMothy | President | PO Box 1407, Port Richey, FL, 34673 |
Duarte Gilda | Treasurer | PO Box 1407, Port Richey, FL, 34673 |
Bennett Janie | Secretary | PO Box 1407, Port Richey, FL, 34673 |
COASTAL MANAGEMENT SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2023-09-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-29 | 6454 Ridge Road, Port Richey, FL 34668 | - |
REGISTERED AGENT NAME CHANGED | 2022-03-29 | Coastal MANAGEMENT Services INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-29 | Coastal MANAGEMENT Services INC, PO Box 1407, PORT RICHEY, FL 34673 | - |
CHANGE OF MAILING ADDRESS | 2022-03-29 | 6454 Ridge Road, Port Richey, FL 34668 | - |
REINSTATEMENT | 1993-05-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-20 |
Amendment | 2023-09-06 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-02-19 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2017-02-23 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State