Search icon

MAPLE RUN HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MAPLE RUN HOMEOWNERS 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: 21 Feb 1978 (47 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2011 (14 years ago)
Document Number: 741776
FEI/EIN Number 592192998

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: c/o Exclusive Property Management, 2945 W Cypress Creek Road, Fort Lauderdale, FL, 33309, US
Mail Address: c/o Exclusive Property Management, 2945 W Cypress Creek Road, Fort Lauderdale, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBINSON BARBARA President c/o Exclusive Property Management, Fort Lauderdale, FL, 33309
Depalo Maribeth Treasurer c/o Exclusive Property Management, Fort Lauderdale, FL, 33309
Barrett Kherone Secretary c/o Exclusive Property Management, Fort Lauderdale, FL, 33309
THE FRYDMAN LAW GROUP, PLLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-10-13 c/o Rachel E Frydman,P.A, 9825 Marina Blvd., Suite 100, Boca Raton, FL 33428 -
CHANGE OF PRINCIPAL ADDRESS 2018-02-22 c/o Exclusive Property Management, 2945 W Cypress Creek Road, Suite 201, Fort Lauderdale, FL 33309 -
REGISTERED AGENT NAME CHANGED 2018-02-22 Frydman Law Group -
CHANGE OF MAILING ADDRESS 2018-02-22 c/o Exclusive Property Management, 2945 W Cypress Creek Road, Suite 201, Fort Lauderdale, FL 33309 -
REINSTATEMENT 2011-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2011-09-22 - -
REINSTATEMENT 2010-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-03-24
AMENDED ANNUAL REPORT 2021-10-13
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-02-14
AMENDED ANNUAL REPORT 2016-08-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State