Entity Name: | MERIDIAN AT THE OAKS PRESERVE COMMONS MAINTENANCE 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: | 25 Jan 1999 (26 years ago) |
Document Number: | N99000000574 |
FEI/EIN Number |
650924729
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O Access Management, Inc., 1170 Celebration Blvd, Celebration, FL, 34747, US |
Mail Address: | C/O Access Management, Inc., 1170 Celebration Blvd, Celebration, FL, 34747, US |
ZIP code: | 34747 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Access Management, Inc. | Agent | 614 S. Tamiami Trail, Osprey, FL, 34229 |
ZANIOS JAMIE | President | C/O Access Management, Inc., Celebration, FL, 34747 |
ESCH NANCY | Vice President | C/O Access Management, Inc., Celebration, FL, 34747 |
BROWN ERNEST | Secretary | C/O Access Management, Inc., Celebration, FL, 34747 |
KROUSE DR STEPHEN | Director | C/O Access Management, Inc., Celebration, FL, 34747 |
GARBERDING LARRY | Director | C/O Access Management, Inc., Celebration, FL, 34747 |
HOCHFELDER ALLEN | Director | C/O Access Management, Inc., Celebration, FL, 34747 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-14 | C/O Access Management, Inc., 1170 Celebration Blvd, Suite 202, Celebration, FL 34747 | - |
CHANGE OF MAILING ADDRESS | 2024-02-14 | C/O Access Management, Inc., 1170 Celebration Blvd, Suite 202, Celebration, FL 34747 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-14 | Access Management, Inc. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-10-16 | 614 S. Tamiami Trail, Osprey, FL 34229 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-14 |
AMENDED ANNUAL REPORT | 2023-10-16 |
ANNUAL REPORT | 2023-05-18 |
ANNUAL REPORT | 2022-02-24 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-03-15 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-03-09 |
ANNUAL REPORT | 2016-02-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State