Entity Name: | SAINT MICHEL VILLAGE 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: | 13 Apr 1994 (31 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Feb 2024 (a year ago) |
Document Number: | N94000001866 |
FEI/EIN Number |
650671269
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 820 Honeysuckel Dr, ROCKLEDGE, FL, 32955, US |
Mail Address: | PO Box 561552, ROCKLEDGE, FL, 32956, US |
ZIP code: | 32955 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Jim Clemens | Treasurer | PO Box 561552, ROCKLEDGE, FL, 32956 |
ALLEN THOMAS | Secretary | PO Box 561552, ROCKLEDGE, FL, 32956 |
HORTON JOHN | Director | PO Box 561552, ROCKLEDGE, FL, 32956 |
HIGHSMITH THOMAS | Vice President | PO Box 561552, ROCKLEDGE, FL, 32956 |
CLEMENS JIM | RECO | PO Box 561552, ROCKLEDGE, FL, 32956 |
NARVAEZ MATTHEW | President | PO Box 561552, ROCKLEDGE, FL, 32956 |
Clemens James F | Agent | 832 Saint Michel Dr, ROCKLEDGE, FL, 32955 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-11 | 832 Saint Michel Dr, ROCKLEDGE, FL 32955 | - |
REINSTATEMENT | 2024-02-11 | - | - |
REGISTERED AGENT NAME CHANGED | 2024-02-11 | Clemens, James F | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-03 | 820 Honeysuckel Dr, ROCKLEDGE, FL 32955 | - |
CHANGE OF MAILING ADDRESS | 2020-02-03 | 820 Honeysuckel Dr, ROCKLEDGE, FL 32955 | - |
REINSTATEMENT | 2009-04-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REINSTATEMENT | 1999-12-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-02-11 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-02-28 |
ANNUAL REPORT | 2020-02-03 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-05-02 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-01-06 |
ANNUAL REPORT | 2014-04-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State