Search icon

OLD FENIMORE MILL CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: OLD FENIMORE MILL CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 17 Mar 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Dec 1994 (30 years ago)
Document Number: N93000001321
FEI/EIN Number 59-3185752
Address: 11 OLD MILL DRIVE, CEDAR KEY, FL 32625
Mail Address: PO 805, CEDAR KEY, FL 32625
ZIP code: 32625
County: Levy
Place of Formation: FLORIDA

Agent

Name Role Address
Wright, Kathleen Agent 471 DOCK STREET, CEDAR KEY, FL 32625

Director

Name Role Address
McNeal, Davida Director Po Box 805, Cedar Key, FL 32625

President

Name Role Address
McCabe, Francis President 2037 Coachman Rd., Spring Hill, FL 34608

Vice President

Name Role Address
Hartz, Fred Vice President PO Box 805, Cedar Key, FL 32625

Secretary

Name Role Address
Kiel, Brian Secretary 400 North Harbor Lights Dr., Ponte Vedra, FL 24324

Treasurer

Name Role Address
Crissman, John Treasurer 1079 Balfour, Gross Point Park, MI 48230

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-11-22 Wright, Kathleen No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-17 11 OLD MILL DRIVE, CEDAR KEY, FL 32625 No data
CHANGE OF MAILING ADDRESS 2008-04-17 11 OLD MILL DRIVE, CEDAR KEY, FL 32625 No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-17 471 DOCK STREET, CEDAR KEY, FL 32625 No data
REINSTATEMENT 1994-12-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-04-18
AMENDED ANNUAL REPORT 2021-11-22
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State