Search icon

MYSTIC RIDGE CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: MYSTIC RIDGE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
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 65-0308622
Address: 8840 Terrene Ct., 102, Bonita Springs, FL 34135
Mail Address: 8840 Terrene Ct., 102, Bonita Springs, FL 34135
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Chapman, Michael Agent 8840 Terrene Ct., 102, Bonita Springs, FL 34135

President

Name Role Address
HYLAND, JOAN President 8840 Terrene Ct., 102 Bonita Springs, FL 34135

Treasurer

Name Role Address
ARCHER, ANYA Treasurer 8840 Terrene Ct., 102 Bonita Springs, FL 34135

Director

Name Role Address
ARCHER, ANYA Director 8840 Terrene Ct., 102 Bonita Springs, FL 34135
Hall, Marty Director 8840 Terrene Ct., 102 Bonita Springs, FL 34135
Browning, Cliff Director 8840 Terrene Ct., 102 Bonita Springs, FL 34135
Sullivan, Tom Director 8840 Terrene Ct., 102 Bonita Springs, FL 34135

Vice President

Name Role Address
Browning, Cliff Vice President 8840 Terrene Ct., 102 Bonita Springs, FL 34135

Secretary

Name Role Address
Sullivan, Tom Secretary 8840 Terrene Ct., 102 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 No data
CHANGE OF MAILING ADDRESS 2021-06-22 8840 Terrene Ct., 102, Bonita Springs, FL 34135 No data
REGISTERED AGENT NAME CHANGED 2021-06-22 Chapman, Michael No data
REGISTERED AGENT ADDRESS CHANGED 2021-06-22 8840 Terrene Ct., 102, Bonita Springs, FL 34135 No data
CORPORATE MERGER 1996-04-22 No data 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: 03 Feb 2025

Sources: Florida Department of State