Search icon

MY FLORIDA REGIONAL MLS, INC.

Company Details

Entity Name: MY FLORIDA REGIONAL MLS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 May 2008 (17 years ago)
Date of dissolution: 29 Mar 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Mar 2018 (7 years ago)
Document Number: P08000045380
FEI/EIN Number 593327537
Address: 555 WINDERELY PLACE, 320, MAITLAND, FL, 32751, US
Mail Address: 555 WINDERELY PLACE, 320, MAITLAND, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MY FLORIDA REGIONAL MLS, INC. 401(K) PLAN 2023 593327537 2024-06-18 MY FLORIDA REGIONAL MLS, INC. 94
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2016-01-01
Business code 531390
Sponsor’s telephone number 4079605304
Plan sponsor’s DBA name STELLAR MLS
Plan sponsor’s address 247 MAITLAND AVE, STE 2000, ALTAMONTE SPRINGS, FL, 32701

Signature of

Role Plan administrator
Date 2024-06-18
Name of individual signing MARK DONALD SCHAFER
Valid signature Filed with authorized/valid electronic signature
MY FLORIDA REGIONAL MLS, INC. 401(K) PLAN 2022 593327537 2023-06-22 MY FLORIDA REGIONAL MLS, INC. 80
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2016-01-01
Business code 531390
Sponsor’s telephone number 4079605304
Plan sponsor’s DBA name STELLAR MLS
Plan sponsor’s address 247 MAITLAND AVE, STE 2000, ALTAMONTE SPRINGS, FL, 32701

Signature of

Role Plan administrator
Date 2023-06-22
Name of individual signing MARK D SCHAFER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-06-22
Name of individual signing TRACY ROGERS
Valid signature Filed with authorized/valid electronic signature
MY FLORIDA REGIONAL MLS, INC. 401(K) PLAN 2021 593327537 2022-06-21 MY FLORIDA REGIONAL MLS, INC. 80
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2016-01-01
Business code 531390
Sponsor’s telephone number 4079605304
Plan sponsor’s DBA name STELLAR MLS
Plan sponsor’s address 247 MAITLAND AVE, STE 2000, ALTAMONTE SPRINGS, FL, 32701

Signature of

Role Plan administrator
Date 2022-06-21
Name of individual signing MARK D SCHAFER
Valid signature Filed with authorized/valid electronic signature
MY FLORIDA REGIONAL MLS, INC. 401(K) PLAN 2020 593327537 2021-06-11 MY FLORIDA REGIONAL MLS, INC. 77
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2016-01-01
Business code 531390
Sponsor’s telephone number 4079605304
Plan sponsor’s DBA name STELLAR MLS
Plan sponsor’s address 247 MAITLAND AVE, STE 2000, ALTAMONTE SPRINGS, FL, 32701

Signature of

Role Plan administrator
Date 2021-06-11
Name of individual signing MARK D SCHAFER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-06-11
Name of individual signing MARK D SCHAFER
Valid signature Filed with authorized/valid electronic signature
MY FLORIDA REGIONAL MLS, INC. 401(K) PLAN 2020 593327537 2021-06-11 MY FLORIDA REGIONAL MLS, INC. 77
Three-digit plan number (PN) 004
Effective date of plan 2016-01-01
Business code 531390
Sponsor’s telephone number 4079605304
Plan sponsor’s DBA name STELLAR MLS
Plan sponsor’s address 247 MAITLAND AVE, STE 2000, ALTAMONTE SPRINGS, FL, 32701

Signature of

Role Plan administrator
Date 2021-06-11
Name of individual signing MARK D SCHAFER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-06-11
Name of individual signing MARK D SCHAFER
Valid signature Filed with authorized/valid electronic signature
MY FLORIDA REGIONAL MLS, INC. 401(K) PLAN 2019 593327537 2020-07-07 MY FLORIDA REGIONAL MLS, INC. 81
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2016-01-01
Business code 531390
Sponsor’s telephone number 4079605304
Plan sponsor’s DBA name STELLAR MLS
Plan sponsor’s address 247 MAITLAND AVE, STE 2000, ALTAMONTE SPRINGS, FL, 32701

Signature of

Role Plan administrator
Date 2020-07-07
Name of individual signing TRACY SANTIAGO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-07-07
Name of individual signing MARK D SCHAFER
Valid signature Filed with authorized/valid electronic signature
MY FLORIDA REGIONAL MLS, INC. 401(K) PLAN 2018 593327537 2019-08-14 MY FLORIDA REGIONAL MLS INC., 64
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2016-01-01
Business code 531390
Sponsor’s telephone number 4079605304
Plan sponsor’s DBA name STELLAR MLS
Plan sponsor’s address 247 MAITLAND AVE, STE 2000, ALTAMONTE SPRINGS, FL, 327014907

Signature of

Role Plan administrator
Date 2019-08-14
Name of individual signing MARK SCHAFER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Roetzel & Andress Agent 420 South Orange Ave, Orlando, FL, 32801

President

Name Role Address
Ferguson Sean President 555 WINDERELY PLACE, SUITE 320, MAITLAND, FL, 32751
Monroe Brad President 555 WINDERELY PLACE, MAITLAND, FL, 32751

Chief Executive Officer

Name Role Address
COWEN MERRI JO Chief Executive Officer 555 WINDERELY PLACE, SUITE 320, MAITLAND, FL, 32751

Chief Financial Officer

Name Role Address
MARKELL JAY Chief Financial Officer 555 WINDERELY PLACE, SUITE 320, MAITLAND, FL, 32751

Vice President

Name Role Address
Audier Matthew Vice President 555 WINDERELY PLACE, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-03-29 No data No data
REGISTERED AGENT NAME CHANGED 2015-04-29 Roetzel & Andress No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-29 420 South Orange Ave, 7th Floor, Orlando, FL 32801 No data
CHANGE OF PRINCIPAL ADDRESS 2012-02-10 555 WINDERELY PLACE, 320, MAITLAND, FL 32751 No data
CHANGE OF MAILING ADDRESS 2012-02-10 555 WINDERELY PLACE, 320, MAITLAND, FL 32751 No data

Documents

Name Date
Voluntary Dissolution 2018-03-29
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-03-28
ANNUAL REPORT 2012-02-10
ANNUAL REPORT 2011-01-26
ANNUAL REPORT 2010-04-14
ANNUAL REPORT 2009-07-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State