Entity Name: | PARKWAY MEADOWS 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: | 24 Mar 1992 (33 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Oct 2004 (20 years ago) |
Document Number: | N48005 |
FEI/EIN Number |
593113525
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 2180 WEST SR 434, SUITE 5000, LONGWOOD, FL, 32779, US |
Address: | 1331 BEDFORD DR. STE 103, MELBOURNE, FL, 32940, US |
ZIP code: | 32940 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOLZWARTH RAYMOND | President | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
MARTIN ANNE | Vice President | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
SMITH ANNMARIE | Secretary | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
FONTAINE KERRY | Treasurer | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
TREML LINDA | Director | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
DILLON THOMAS | Agent | 1331 BEDFORD DR. STE 103, MELBOURNE, FL, 32940 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-11-26 | 1331 BEDFORD DR. STE 103, MELBOURNE, FL 32940 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-11-26 | 1331 BEDFORD DR. STE 103, MELBOURNE, FL 32940 | - |
REGISTERED AGENT NAME CHANGED | 2024-11-26 | DILLON, THOMAS | - |
CHANGE OF MAILING ADDRESS | 2013-03-12 | 1331 BEDFORD DR. STE 103, MELBOURNE, FL 32940 | - |
REINSTATEMENT | 2004-10-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
REINSTATEMENT | 2001-11-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
AMENDMENT | 1993-05-10 | - | - |
Name | Date |
---|---|
Reg. Agent Change | 2024-11-26 |
Reg. Agent Resignation | 2024-08-23 |
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-04-03 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-03-22 |
ANNUAL REPORT | 2017-04-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State