Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

MEADOWS OF ASTATULA HOMEOWNERS ASSOCIATION, INC.

Filing Information
N03000003925 27-0057103 05/08/2003 FL ACTIVE AMENDMENT 12/20/2006 NONE
Principal Address
25115 ALAMANDA DRIVE
ASTATULA, FL 34705

Changed: 08/14/2011
Mailing Address
Meadows of Astatula HOA c/o Parent Management Co., Inc.
P. O. BOX 492228
LEESBURG, FL 34749

Changed: 03/22/2024
Registered Agent Name & Address HOMICH, JAMES L, ESQ.
621 E. FIFTH AVENUE
MOUNT DORA, FL 32757

Name Changed: 06/29/2015

Address Changed: 06/29/2015
Officer/Director Detail Name & Address

Title President

McFerrin, Kenneth
25115 Alamanda Drive
Astatula, FL 34705

Title VP

Necco, Jessica
25115 Alamanda Drive
Astatula, FL 34705

Title Treasurer, Secretary

Mayer, Sally Ann
25115 Alamanda Drive
Astatula, FL 34705

Title Director

Kash, Cayce
25115 Alamanda Drive
Astatula, FL 34705

Title Director

Taylor, Judy
25115 Alamanda Drive
Astatula, FL 34705

Annual Reports
Report YearFiled Date
2022 03/22/2022
2023 08/01/2023
2024 03/22/2024

Document Images
03/22/2024 -- ANNUAL REPORT View image in PDF format
08/01/2023 -- ANNUAL REPORT View image in PDF format
03/22/2022 -- ANNUAL REPORT View image in PDF format
03/24/2021 -- ANNUAL REPORT View image in PDF format
09/21/2020 -- AMENDED ANNUAL REPORT View image in PDF format
04/08/2020 -- ANNUAL REPORT View image in PDF format
05/10/2019 -- AMENDED ANNUAL REPORT View image in PDF format
03/20/2019 -- ANNUAL REPORT View image in PDF format
09/11/2018 -- AMENDED ANNUAL REPORT View image in PDF format
03/27/2018 -- ANNUAL REPORT View image in PDF format
03/17/2017 -- ANNUAL REPORT View image in PDF format
03/24/2016 -- ANNUAL REPORT View image in PDF format
06/29/2015 -- Reg. Agent Change View image in PDF format
03/31/2015 -- ANNUAL REPORT View image in PDF format
03/21/2014 -- ANNUAL REPORT View image in PDF format
07/11/2013 -- AMENDED ANNUAL REPORT View image in PDF format
05/12/2013 -- AMENDED ANNUAL REPORT View image in PDF format
01/31/2013 -- ANNUAL REPORT View image in PDF format
09/06/2012 -- ANNUAL REPORT View image in PDF format
05/03/2012 -- ANNUAL REPORT View image in PDF format
08/14/2011 -- ANNUAL REPORT View image in PDF format
06/01/2011 -- ANNUAL REPORT View image in PDF format
04/21/2011 -- ANNUAL REPORT View image in PDF format
04/29/2010 -- ANNUAL REPORT View image in PDF format
10/14/2009 -- Reg. Agent Change View image in PDF format
06/08/2009 -- Off/Dir Resignation View image in PDF format
04/22/2009 -- ANNUAL REPORT View image in PDF format
07/14/2008 -- ANNUAL REPORT View image in PDF format
01/08/2007 -- ANNUAL REPORT View image in PDF format
12/20/2006 -- Amendment View image in PDF format
01/18/2006 -- ANNUAL REPORT View image in PDF format
01/22/2005 -- ANNUAL REPORT View image in PDF format
01/20/2004 -- ANNUAL REPORT View image in PDF format
05/08/2003 -- Domestic Non-Profit View image in PDF format