Search icon

MAPLEWOOD PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MAPLEWOOD PROPERTY OWNERS 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: 27 May 1980 (45 years ago)
Document Number: 752625
FEI/EIN Number 592747166

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

Address: C/O Realtime Property Management of South, 612 N. Orange Avenue, Jupiter, FL, 33458, US
Mail Address: C/O Realtime Property Management of South, 612 N. Orange Avenue, Jupiter, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gennamore Connie President C/O Realtime Property Management of South, Jupiter, FL, 33458
Harlow Frank Vice President C/O Realtime Property Management of South, Jupiter, FL, 33458
Romo Brooke Treasurer C/O Realtime Property Management of South, Jupiter, FL, 33458
Lanza Trish Secretary C/O Realtime Property Management of South, Jupiter, FL, 33458
Kelso Beth Director C/O Realtime Property Management of South, Jupiter, FL, 33458
Veilleux Shannon Director C/O Realtime Property Management of South, Jupiter, FL, 33458
Fields Gary attorne Agent 4440 PGA BLVD, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-10 C/O Realtime Property Management of South Florida, LLC, 612 N. Orange Avenue, Ste C4, Jupiter, FL 33458 -
CHANGE OF MAILING ADDRESS 2023-02-10 C/O Realtime Property Management of South Florida, LLC, 612 N. Orange Avenue, Ste C4, Jupiter, FL 33458 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-22 4440 PGA BLVD, UNIT# 308, PALM BEACH GARDENS, FL 33410 -
REGISTERED AGENT NAME CHANGED 2014-04-01 Fields, Gary, attorney -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State