Entity Name: | MEADOW VIEW HOMEOWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 07 Aug 1995 (30 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | N95000003760 |
FEI/EIN Number |
593343817
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12129 MEADOW LANE, SAN ANTONIO, FL, 33576, US |
Mail Address: | PO BOX 522, SAN ANTONIO, FL, 33576 |
ZIP code: | 33576 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Young Lynn L | President | 12129 MEADOW LANE, SAN ANTONIO, FL, 33576 |
Young Lynn L | Director | 12129 MEADOW LANE, SAN ANTONIO, FL, 33576 |
YOUNG LYNN | Secretary | 12129 MEADOW LANE, SAN ANTONIO, FL, 33576 |
YOUNG LYNN | Treasurer | 12129 MEADOW LANE, SAN ANTONIO, FL, 33576 |
YOUNG LYNN | Director | 12129 MEADOW LANE, SAN ANTONIO, FL, 33576 |
Young Lynn L | Vice President | 12129 MEADOW LANE, SAN ANTONIO, FL, 33576 |
Young Lynn L | Agent | 12129 MEADOW LANE, SAN ANTONIO, FL, 33576 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-05-06 | 12129 MEADOW LANE, SAN ANTONIO, FL 33576 | - |
REGISTERED AGENT NAME CHANGED | 2017-05-06 | Young, Lynn L | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-05-06 | 12129 MEADOW LANE, SAN ANTONIO, FL 33576 | - |
REINSTATEMENT | 2015-11-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2007-04-30 | 12129 MEADOW LANE, SAN ANTONIO, FL 33576 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-09-03 |
ANNUAL REPORT | 2017-05-06 |
ANNUAL REPORT | 2016-04-25 |
REINSTATEMENT | 2015-11-15 |
ANNUAL REPORT | 2014-05-25 |
ANNUAL REPORT | 2013-05-14 |
ANNUAL REPORT | 2012-04-16 |
ANNUAL REPORT | 2011-04-18 |
ANNUAL REPORT | 2010-04-25 |
ANNUAL REPORT | 2009-03-23 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State