Entity Name: | MILL CREEK PROPERTY OWNER'S 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: | 11 Mar 1999 (26 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Oct 2016 (9 years ago) |
Document Number: | N99000001660 |
FEI/EIN Number |
650953691
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 375 39TH COURT, VERO BEACH, FL, 32968, US |
Mail Address: | PO Box 650762, VERO BEACH, FL, 32965, US |
ZIP code: | 32968 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Botero Edgar | Treasurer | PO Box 650762, Vero Beach, FL, 32965 |
Johansson Myra | Secretary | PO Box 650762, Vero Beach, FL, 32965 |
Rainone Luke | Boar | PO Box 650762, Vero Beach, FL, 32965 |
Garrand Mark | Boar | PO Box 650762, Vero Beach, FL |
no one | Vice President | PO Box 650762, VERO BEACH, FL, 32965 |
Johansson Myra J | Agent | 375 39th Court, VERO BEACH, FL, 32968 |
No One | President | PO Box 650762, VERO BEACH, FL, 32965 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-03-30 | Johansson, Myra Jo | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-12 | 375 39TH COURT, VERO BEACH, FL 32968 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-12 | 375 39th Court, VERO BEACH, FL 32968 | - |
CHANGE OF MAILING ADDRESS | 2020-04-25 | 375 39TH COURT, VERO BEACH, FL 32968 | - |
REINSTATEMENT | 2016-10-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2015-07-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2012-08-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-03-30 |
AMENDED ANNUAL REPORT | 2022-10-06 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-04-25 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-19 |
REINSTATEMENT | 2016-10-24 |
Date of last update: 01 May 2025
Sources: Florida Department of State