Search icon

MISTY MEADOW HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MISTY MEADOW HOMEOWNERS 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: 20 Feb 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Mar 2012 (13 years ago)
Document Number: N47487
FEI/EIN Number 034423564

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

Address: c/o Paradise Association Management, 1209 us Highway 1, Sebastian, FL, 32958, US
Mail Address: c/o Paradise Association Management, 1209 us Highway 1, Sebastian, FL, 32958, US
ZIP code: 32958
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ MARIO Vice President c/o Paradise Association Management, Sebastian, FL, 32958
Courtmanche Denise Secretary c/o Paradise Association Management, Sebastian, FL, 32958
Crovo Terrance Director c/o Paradise Association Management, Sebastian, FL, 32958
Yagojinski Stephanie Treasurer c/o Paradise Association Management, Sebastuab, FL, 32958
MCCALL CINDY President c/o Paradise Association Management, Sebastian, FL, 32958
PARADISE ASSOCIATION MANAGEMENT, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-27 Paradise Association Management -
CHANGE OF MAILING ADDRESS 2021-03-19 c/o Paradise Association Management, 1209 us Highway 1, Sebastian, FL 32958 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-19 c/o Paradise Association Management, 1209 us Highway 1, Sebastian, FL 32958 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-19 c/o Paradise Association Management, 1209 us Highway 1, Sebastian, FL 32958 -
PENDING REINSTATEMENT 2012-03-27 - -
REINSTATEMENT 2012-03-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 1996-05-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-20

Date of last update: 03 May 2025

Sources: Florida Department of State