Search icon

MV MANAGEMENT ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MV MANAGEMENT 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 Nov 1990 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Feb 2024 (a year ago)
Document Number: N41025
FEI/EIN Number 650242431

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

Address: Pinnacle Community Association Management, 3307 Clark Rd #201, Sarasota, FL, 34231, US
Mail Address: Pinnacle Community Association Management, PO Box 21058, Sarasota, FL, 34276, US
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Van Hooser Rob President PO Box 21058, Sarasota, FL, 34276
Frizol Lisa Vice President PO Box 21058, Sarasota, FL, 34276
Seery Joan Secretary PO Box 21058, Sarasota, FL, 34276
Scheible Marie Treasurer PO Box 21058, Sarasota, FL, 34276
Cobb Mary Director PO Box 21058, Sarasota, FL, 34276
Pinnacle Community Association Management Agent Pinnacle Community Association Management, Sarasota, FL, 34231

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-24 Pinnacle Community Association Management, 3307 Clark Rd #201, Sarasota, FL 34231 -
REGISTERED AGENT ADDRESS CHANGED 2024-06-24 Pinnacle Community Association Management, 3307 Clark Rd #201, Sarasota, FL 34231 -
CHANGE OF MAILING ADDRESS 2024-06-24 Pinnacle Community Association Management, 3307 Clark Rd #201, Sarasota, FL 34231 -
REINSTATEMENT 2024-02-20 - -
REGISTERED AGENT NAME CHANGED 2024-02-20 Pinnacle Community Association Management -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 1993-05-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
RESTATED ARTICLES 1991-06-10 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-24
REINSTATEMENT 2024-02-20
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-02-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State