Entity Name: | MEADOW LANDS HOMEOWNERS ORGANIZATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 24 Jul 1995 (30 years ago) |
Document Number: | N95000003472 |
FEI/EIN Number | 59-3340990 |
Address: | 1283 NE 120th Street, Ocala, FL 34479 |
Mail Address: | P. O.Box 1453, Anthony, FL 32617 |
ZIP code: | 34479 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Garvin, Janice | Agent | 1283 NE 120th Street, OCALA, FL 34479 |
Name | Role | Address |
---|---|---|
GARVIN, JAN | President | 1283 NE 120TH STREET, OCALA, FL 34479 |
Name | Role | Address |
---|---|---|
Graves, Diana | Treasurer | 650 NE 117th St, Ocala, FL 34479 |
Name | Role | Address |
---|---|---|
Graves, Diana | Director | 650 NE 117th St, Ocala, FL 34479 |
Brown, Jenaay | Director | P.O.Box 774, Sparr, FL 32192 |
DeYoung, Yolanda | Director | 303 NE 117th Street, Ocala, FL 34479 |
Name | Role | Address |
---|---|---|
Brown, Jenaay | Secretary | P.O.Box 774, Sparr, FL 32192 |
Name | Role | Address |
---|---|---|
DeYoung, Yolanda | Vice President | 303 NE 117th Street, Ocala, FL 34479 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-02-16 | 1283 NE 120th Street, Ocala, FL 34479 | No data |
CHANGE OF MAILING ADDRESS | 2018-02-16 | 1283 NE 120th Street, Ocala, FL 34479 | No data |
REGISTERED AGENT NAME CHANGED | 2018-02-16 | Garvin, Janice | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-16 | 1283 NE 120th Street, OCALA, FL 34479 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-24 |
ANNUAL REPORT | 2021-03-20 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-02-03 |
ANNUAL REPORT | 2018-02-16 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State