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 |
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 |
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 | - | - |
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