Search icon

MILLPOND ESTATES SECTION FIVE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MILLPOND ESTATES SECTION FIVE 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: 27 Jul 1988 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Mar 2004 (21 years ago)
Document Number: N27615
FEI/EIN Number 592986860

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

Mail Address: P.O 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

Key Officers & Management

Name Role Address
LOGUE KATHY President P.O BOX 1407, PORT RICHEY, FL, 34673
Moles Charles Secretary P.O BOX 1407, PORT RICHEY, FL, 34673
Ramirez Glenda dir P.O BOX 1407, PORT RICHEY, FL, 34673
Wood Loretta tre P.O BOX 1407, PORT RICHEY, FL, 34673
services Coastal Manage Agent 6454 Ridge Road, Port Richey, FL, 34668
Jackson Veiree Vice President 6454 Ridge Road, Port Richey, FL, 34668

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-29 6454 Ridge Road, Port Richey, FL 34668 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-29 6454 Ridge Road, Port Richey, FL 34668 -
CHANGE OF MAILING ADDRESS 2023-03-29 6454 Ridge Road, Port Richey, FL 34668 -
REGISTERED AGENT NAME CHANGED 2023-03-29 services, Coastal Management -
REINSTATEMENT 2004-03-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 1992-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-02-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State