Search icon

MISSION LAKE VILLAS HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: MISSION LAKE VILLAS HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 02 Apr 1992 (33 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Sep 2000 (24 years ago)
Document Number: N48168
FEI/EIN Number 59-3141937
Address: 462 CARMEL DR, MELBOURNE, FL 32940
Mail Address: P. O. BOX 410381, MELBOURNE, FL 32941-0381
ZIP code: 32940
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role
ARIAS BOSINGER, PLLC Agent

Vice President

Name Role Address
Hewston, Joseph M, VP Vice President 349 CARMEL DR, MELBOURNE, FL 32940
White, Sandra Vice President 7432 MONTEREY CT., MELBOURNE, FL 32940

President

Name Role Address
Brami, Maureen President 462 CARMEL DR, MELBOURNE, FL 32940

Treasurer

Name Role Address
Spetz, Barbara Treasurer 417 CARMEL DR., MELBOURNE, FL 32940

Secretary

Name Role Address
Stone, Joy Secretary 7437 Monterey Court, MELBOURNE, FL 32940

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-12 462 CARMEL DR, MELBOURNE, FL 32940 No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-01 845 E NEW HAVEN AVE, MELBOURNE, FL 32901 No data
REGISTERED AGENT NAME CHANGED 2018-07-17 ARIAS BOSINGER, PLLC No data
CHANGE OF MAILING ADDRESS 2004-02-17 462 CARMEL DR, MELBOURNE, FL 32940 No data
AMENDMENT 2000-09-01 No data No data
AMENDMENT 1998-06-02 No data No data
AMENDMENT 1994-08-17 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-04-01
AMENDED ANNUAL REPORT 2018-07-17
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State