Search icon

MUIRFIELD TOWNHOMES ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MUIRFIELD TOWNHOMES 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: 19 Apr 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Oct 1998 (26 years ago)
Document Number: N02642
FEI/EIN Number 592404284

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

Mail Address: JDM PROPERTY MANAGERS, 11199 POLO CLUB ROAD, WELLINGTON, FL, 33414, US
Address: 11199 POLO CLUB ROAD, WELLINGTON, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LABRIOLA SUSAN President 11199 POLO CLUB ROAD, WELLINGTON, FL, 33414
DE MENDOZA MARIO G Director 11199 POLO CLUB ROAD, WELLINGTON, FL, 33414
BURNS JOE Director 11199 POLO CLUB ROAD, WELLINGTON, FL, 33414
BACHNER JERRY Vice President 11199 POLO CLUB ROAD, WELLINGTON, FL, 33414
DUFRESNE DONALD Director 11199 POLO CLUB ROAD, WELLINGTON, FL, 33414
BRODY JUNE Treasurer 11199 POLO CLUB ROAD, WELLINGTON, FL, 33414
MOSKOWITZ MANDELL SALM & SMOWITZ Agent 800 CORPORATE DR #500, FT LAUDERDALE, FL, 33334

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-28 11199 POLO CLUB ROAD, WELLINGTON, FL 33414 -
CHANGE OF MAILING ADDRESS 2021-04-28 11199 POLO CLUB ROAD, WELLINGTON, FL 33414 -
REGISTERED AGENT NAME CHANGED 2017-04-20 MOSKOWITZ MANDELL SALM & SMOWITZ -
REGISTERED AGENT ADDRESS CHANGED 2017-04-20 800 CORPORATE DR #500, SUITE 222, FT LAUDERDALE, FL 33334 -
REINSTATEMENT 1998-10-29 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 1998-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State