Entity Name: | MILLPOND LAKES CONDOMINIUM 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: | 30 Oct 1989 (35 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Feb 1994 (31 years ago) |
Document Number: | N34940 |
FEI/EIN Number |
592977364
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6454 Ridge Rd, Port Richey, FL, 34668, US |
Mail Address: | PO BOX 1407, PORT RICHEY, FL, 34673, US |
ZIP code: | 34668 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rhatigan Tina | President | PO BOX 1407, PORT RICHEY, FL, 34673 |
Lennihan Carol | Vice President | PO BOX 1407, PORT RICHEY, FL, 34673 |
Borne Christina | Treasurer | PO BOX 1407, PORT RICHEY, FL, 34673 |
Zaccone Terriann | sec | PO BOX 1407, PORT RICHEY, FL, 34673 |
Coastal Mgmt | Agent | 6454 Ridge Rd, Port Richey, FL, 34668 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-02-21 | 6454 Ridge Rd, Port Richey, FL 34668 | - |
CHANGE OF MAILING ADDRESS | 2022-02-21 | 6454 Ridge Rd, Port Richey, FL 34668 | - |
REGISTERED AGENT NAME CHANGED | 2022-02-21 | Coastal Mgmt | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-21 | 6454 Ridge Rd, Port Richey, FL 34668 | - |
REINSTATEMENT | 1994-02-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-26 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-02-21 |
ANNUAL REPORT | 2021-02-18 |
ANNUAL REPORT | 2020-06-08 |
Reg. Agent Change | 2019-06-13 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-02-01 |
ANNUAL REPORT | 2016-03-03 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State