Search icon

THREE MEADOWS PHASE IV HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: THREE MEADOWS PHASE IV HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 09 Sep 1996 (28 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 23 May 1997 (28 years ago)
Document Number: N96000004653
FEI/EIN Number 59-3400615
Address: 1166 Winding Meadows Road, ROCKLEDGE, FL 32955
Mail Address: P.O. BOX 560107, ROCKLEDGE, FL 32956
ZIP code: 32955
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
McFarland, Peggy Agent 1109 Sunday Drive, ROCKLEDGE, FL 32955

Secretary

Name Role Address
McFarland, Peggy Secretary 1190 Sunday Drive, ROCKLEDGE, FL 32955

President

Name Role Address
Berlinger, James President 1166 Winding Meadows Road, ROCKLEDGE, FL 32955

Treasurer

Name Role Address
Ives, Linda Treasurer 1198 Meadow Lake Road, Rockledge, FL 32955

Vice President

Name Role Address
Shields, Kevin Vice President 1174 Meadow Lake Rd, Rockledge, FL 32955

Director

Name Role Address
Neterer, Dennis Director 1192 Winding Meadows Road, Rockledge, FL 32955
Jennings, Alice Director 1108 Sunday Drive, Rockledge, FL 32955

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-07 1166 Winding Meadows Road, ROCKLEDGE, FL 32955 No data
REGISTERED AGENT NAME CHANGED 2022-03-07 McFarland, Peggy No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-07 1109 Sunday Drive, ROCKLEDGE, FL 32955 No data
CHANGE OF MAILING ADDRESS 2009-04-22 1166 Winding Meadows Road, ROCKLEDGE, FL 32955 No data
AMENDED AND RESTATEDARTICLES 1997-05-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-02-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State