Search icon

MAPLEWOOD VILLAGE HOME OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MAPLEWOOD VILLAGE HOME OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAPLEWOOD VILLAGE HOME OWNERS ASSOCIATION, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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 Mar 1986 (39 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 05 Jun 1989 (36 years ago)
Document Number: J02272
FEI/EIN Number 592777579

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

Address: 201 CAPE AVENUE, COCOA, FL, 32926, US
Mail Address: 408 Cape Avenue, COCOA, FL, 32926, US
ZIP code: 32926
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lardner Richard PMr President 408 Cape Avenue, Cocoa, FL, 32926
Lochiatto Audrey Ms Director 400 Elinor Street, COCOA, FL, 32926
LeCompte Jean Claude Mr Director 3889 Barbara St, COCOA, FL, 32926
Packard Terry Mr Treasurer 410 Elinor Street, Cocoa, FL, 32926
Smith Dawn Secretary 3909 Deborah Street, Cocoa, FL, 32926
Kostin Ron P Vice President 3903 Barbara Street, Cocoa, FL, 32926
DEANS THOMAS W Agent 325 5th Avenue, Suite 207, Indialantic, FL, 32903

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-22 408 CAPE AVENUE, COCOA, FL 32926 -
CHANGE OF MAILING ADDRESS 2022-03-08 408 CAPE AVENUE, COCOA, FL 32926 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-08 325 5th Avenue, Suite 207, Indialantic, FL 32903 -
REGISTERED AGENT NAME CHANGED 1996-04-29 DEANS, THOMAS W -
NAME CHANGE AMENDMENT 1989-06-05 MAPLEWOOD VILLAGE HOME OWNERS ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-16
AMENDED ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State