Search icon

MAIDSTONE/RESERVE PROPERTY OWNERS ASSOCIATION, INC.

Company Details

Entity Name: MAIDSTONE/RESERVE PROPERTY OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 26 Aug 2003 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Jul 2021 (4 years ago)
Document Number: N03000007398
FEI/EIN Number 542123537
Address: 790 PARK OF COMMERCE BLVD., BOCA RATON, FL, 33487, US
Mail Address: 790 PARK OF COMMERCE BLVD., BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
CARROLL, KEVIN M Agent 790 PARK OF COMMERCE BLVD, BOCA RATON, FL, 33487

Secretary

Name Role Address
QUINN MICHAEL Secretary 7103 MAIDSTONE DR, PORT ST LUCIE, FL, 34986

Director

Name Role Address
CARR WILLIAM Director 7037 MAIDSTONE DR., PORT ST. LUCIE, FL, 34986

Treasurer

Name Role Address
GONZALEZ JOHN Treasurer 7116 MAIDSTONE DR., PORT ST LUCIE, FL, 34986

Vice President

Name Role Address
Addieg Christopher Vice President 7176 Maidstone Drive, Port Saint Lucie, FL, 34986

President

Name Role Address
Gazarek Charles President 7408 Bob O'Link Way, Port Saint Lucie, FL, 34986

Events

Event Type Filed Date Value Description
AMENDMENT 2021-07-29 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-25 790 PARK OF COMMERCE BLVD., SUITE 200, BOCA RATON, FL 33487 No data
CHANGE OF MAILING ADDRESS 2017-01-25 790 PARK OF COMMERCE BLVD., SUITE 200, BOCA RATON, FL 33487 No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-25 790 PARK OF COMMERCE BLVD, SUITE 200, BOCA RATON, FL 33487 No data
REGISTERED AGENT NAME CHANGED 2014-03-17 CARROLL, KEVIN M No data

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-26
AMENDED ANNUAL REPORT 2021-12-23
Amendment 2021-07-29
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-05-02
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-01-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State