Search icon

MILL RUN HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MILL RUN 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 1989 (36 years ago)
Document Number: N33403
FEI/EIN Number 650164871

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

Address: GRANT PROPERTY MANAGEMENT, 851 Broken Sound Parkway NW, BOCA RATON, FL, 33487, US
Mail Address: GRANT PROPERTY MANAGEMENT, 851 Broken Sound Parkway NW, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREEN DAVID President 851 Broken Sound Parkway NW, Boca Raton, FL, 33487
ADKIN HOWARD Vice President 851 Broken Sound Parkway NW, Boca Raton, FL, 33487
MYERS WILHELMINA Secretary 851 Broken Sound Parkway NW, Boca Raton, FL, 33487
MIZRACHI MICHAEL Treasurer 851 Broken Sound Parkway NW, Boca Raton, FL, 33487
DEGRUCCIO GEORGE Director 851 Broken Sound Parkway NW, Boca Raton, FL, 33487
MINTZ GREGORY Director 851 Broken Sound Parkway NW, Boca Raton, FL, 33487
BROUGH, CHADROW & LEVINE, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-07 GRANT PROPERTY MANAGEMENT, 851 Broken Sound Parkway NW, Suite 102, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2024-02-07 GRANT PROPERTY MANAGEMENT, 851 Broken Sound Parkway NW, Suite 102, BOCA RATON, FL 33487 -
REGISTERED AGENT ADDRESS CHANGED 2016-05-17 2149 NORTH COMMERCE PKWY., WESTON, FL 33326 -
REGISTERED AGENT NAME CHANGED 2015-02-10 Brough, Chadrow & Levine, P.A. -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-03-08
AMENDED ANNUAL REPORT 2016-07-27
ANNUAL REPORT 2016-02-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State