Entity Name: | MYSTIC AT MARINERS' VILLAGE COMMUNITY 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: | 22 May 1989 (36 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Feb 2002 (23 years ago) |
Document Number: | N32439 |
FEI/EIN Number |
593001338
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 801 N MAIN STREET, KISSIMMEE, FL, 34744, US |
Mail Address: | 801 N MAIN STREET, KISSIMMEE, FL, 34744, US |
ZIP code: | 34744 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BACKHAUS CHRISTOPHER | Vice President | 801 N MAIN STREET, KISSIMMEE, FL, 34744 |
EMPIRE MANAGEMENT GRO | Manager | 801 N MAIN STREET, KISSIMMEE, FL, 34744 |
Gallegos Raul | Treasurer | 801 N MAIN STREET, KISSIMMEE, FL, 34744 |
WALTERS PHYLLIS | President | 801 N MAIN STREET, KISSIMMEE, FL, 34744 |
EMPIRE MANAGEMENT GROUP, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-23 | 801 N MAIN STREET, KISSIMMEE, FL 34744 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-23 | 801 N MAIN STREET, KISSIMMEE, FL 34744 | - |
CHANGE OF MAILING ADDRESS | 2023-01-23 | 801 N MAIN STREET, KISSIMMEE, FL 34744 | - |
REGISTERED AGENT NAME CHANGED | 2022-02-28 | EMPIRE MANAGEMENT GROUP | - |
REINSTATEMENT | 2002-02-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
REINSTATEMENT | 1993-10-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
AMENDMENT | 1990-03-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-28 |
ANNUAL REPORT | 2023-01-23 |
AMENDED ANNUAL REPORT | 2022-09-09 |
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-03-07 |
ANNUAL REPORT | 2018-03-02 |
Reg. Agent Resignation | 2018-01-12 |
ANNUAL REPORT | 2017-03-25 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State