Entity Name: | MEADOW OAKS MASTER 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: | 12 Aug 1991 (34 years ago) |
Last Event: | EVENT CONVERTED TO NOTES |
Event Date Filed: | 26 Sep 1991 (34 years ago) |
Document Number: | N44664 |
FEI/EIN Number |
592778082
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779, US |
Address: | 7615 LITTLE RD, NEW PORT RICHEY, FL, 34654, US |
ZIP code: | 34654 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRENNER CHRIS | President | 7615 LITTLE RD, NEW PORT RICHEY, FL, 34654 |
CROUSE JOHN | Vice President | 7615 LITTLE RD, NEW PORT RICHEY, FL, 34654 |
SHALOSKY LEE | Treasurer | 7615 LITTLE RD, NEW PORT RICHEY, FL, 34654 |
PETERSEN DENA | Secretary | 7615 LITTLE RD, NEW PORT RICHEY, FL, 34654 |
PAGAN TATIANA | Director | 7615 LITTLE RD, NEW PORT RICHEY, FL, 34654 |
SENTRY MANAGEMENT, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-07-03 | 7615 LITTLE RD, NEW PORT RICHEY, FL 34654 | - |
CHANGE OF MAILING ADDRESS | 2024-07-03 | 7615 LITTLE RD, NEW PORT RICHEY, FL 34654 | - |
REGISTERED AGENT NAME CHANGED | 2024-07-03 | SENTRY MANAGEMENT INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-07-03 | 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 | - |
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2010-02-05 | - | - |
EVENT CONVERTED TO NOTES | 1991-09-26 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-07-03 |
ANNUAL REPORT | 2024-02-15 |
Reg. Agent Resignation | 2024-01-16 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-01 |
ANNUAL REPORT | 2019-03-30 |
ANNUAL REPORT | 2018-03-31 |
ANNUAL REPORT | 2017-03-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State