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 |
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 |
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 | - | - |
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