Search icon

MAPLE WOOD VILLAS HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MAPLE WOOD VILLAS 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: 03 Oct 1979 (46 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Dec 1995 (29 years ago)
Document Number: 749186
FEI/EIN Number 592061537

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

Address: C/O Lindsay-Taylor Property Management, In, 11110 W. Oakland Park Blvd., Sunrise, FL, 33351, US
Mail Address: C/O Lindsay-Taylor Property Management, In, 11110 W. Oakland Park Blvd., Sunrise, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mejia Javier President C/O Lindsay-Taylor Property Management, In, Sunrise, FL, 33351
Gibson Sean Treasurer C/O Lindsay-Taylor Property Management, In, Sunrise, FL, 33351
Matedomani Dina Director C/O Lindsay-Taylor Property Management, In, Sunrise, FL, 33351
Griffin Tara Secretary C/O Lindsay-Taylor Property Management, In, Sunrise, FL, 33351
Morgan John Vice President C/O Lindsay-Taylor Property Management, In, Sunrise, FL, 33351
BROUGH, CHADRON & LEVINE, P.A. Agent 2149 NORTH COMMERCE PARKWAY, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-18 C/O Lindsay-Taylor Property Management, Inc., 11110 W. Oakland Park Blvd., 407, Sunrise, FL 33351 -
CHANGE OF MAILING ADDRESS 2024-04-18 C/O Lindsay-Taylor Property Management, Inc., 11110 W. Oakland Park Blvd., 407, Sunrise, FL 33351 -
REGISTERED AGENT ADDRESS CHANGED 2016-05-31 2149 NORTH COMMERCE PARKWAY, WESTON, FL 33326 -
REGISTERED AGENT NAME CHANGED 2016-05-31 BROUGH, CHADRON & LEVINE, P.A. -
REINSTATEMENT 1995-12-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1985-12-02 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-05-03
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-15
AMENDED ANNUAL REPORT 2018-07-06
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-03-23
Reg. Agent Change 2016-05-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State