Search icon

MAYFIELD OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MAYFIELD 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: 23 Aug 2001 (24 years ago)
Document Number: N01000006050
FEI/EIN Number 593735336

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

Address: 12058 San Jose Blvd., Suite 904, Jacksonville, FL, 32223, US
Mail Address: P.O. Box 600033, Jacksonville, FL, 32260, US
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARTER Sylvia Treasurer P.O. Box 600033, Jacksonville, FL, 32260
Dukett Shelia Director P.O. Box 600033, Jacksonville, FL, 32260
Haug Gerri President P.O. Box 600033, Jacksonville, FL, 32260
PROPERTY MANAGEMENT PARTNERS & ASSOCIATES, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-25 12058 San Jose Blvd., Suite 904, Jacksonville, FL 32223 -
CHANGE OF MAILING ADDRESS 2019-02-25 12058 San Jose Blvd., Suite 904, Jacksonville, FL 32223 -
REGISTERED AGENT NAME CHANGED 2019-02-25 Property Management Partners & Associates, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2019-02-25 12058 San Jose Blvd., Suite 904, Jacksonville, FL 32223 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000839376 TERMINATED 1000000398756 DUVAL 2012-10-17 2032-11-14 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State