Search icon

MYSTIC RIDGE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MYSTIC RIDGE 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 May 1991 (34 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 22 Apr 1996 (29 years ago)
Document Number: N44134
FEI/EIN Number 650308622

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

Address: 8840 Terrene Ct., Bonita Springs, FL, 34135, US
Mail Address: 8840 Terrene Ct., Bonita Springs, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HYLAND JOAN President 8840 Terrene Ct., Bonita Springs, FL, 34135
ARCHER ANYA Treasurer 8840 Terrene Ct., Bonita Springs, FL, 34135
Hall Marty Director 8840 Terrene Ct., Bonita Springs, FL, 34135
Browning Cliff Vice President 8840 Terrene Ct., Bonita Springs, FL, 34135
Sullivan Tom Secretary 8840 Terrene Ct., Bonita Springs, FL, 34135
Sullivan Tom Director 8840 Terrene Ct., Bonita Springs, FL, 34135
Chapman Michael Agent 8840 Terrene Ct., Bonita Springs, FL, 34135

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-06-22 8840 Terrene Ct., 102, Bonita Springs, FL 34135 -
CHANGE OF MAILING ADDRESS 2021-06-22 8840 Terrene Ct., 102, Bonita Springs, FL 34135 -
REGISTERED AGENT NAME CHANGED 2021-06-22 Chapman, Michael -
REGISTERED AGENT ADDRESS CHANGED 2021-06-22 8840 Terrene Ct., 102, Bonita Springs, FL 34135 -
CORPORATE MERGER 1996-04-22 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 700000009877

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-22
AMENDED ANNUAL REPORT 2021-06-22
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-02-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State