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 |
Name | Role | Address |
---|---|---|
CARROLL, KEVIN M | Agent | 790 PARK OF COMMERCE BLVD, BOCA RATON, FL, 33487 |
Name | Role | Address |
---|---|---|
QUINN MICHAEL | Secretary | 7103 MAIDSTONE DR, PORT ST LUCIE, FL, 34986 |
Name | Role | Address |
---|---|---|
CARR WILLIAM | Director | 7037 MAIDSTONE DR., PORT ST. LUCIE, FL, 34986 |
Name | Role | Address |
---|---|---|
GONZALEZ JOHN | Treasurer | 7116 MAIDSTONE DR., PORT ST LUCIE, FL, 34986 |
Name | Role | Address |
---|---|---|
Addieg Christopher | Vice President | 7176 Maidstone Drive, Port Saint Lucie, FL, 34986 |
Name | Role | Address |
---|---|---|
Gazarek Charles | President | 7408 Bob O'Link Way, Port Saint Lucie, FL, 34986 |
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 |
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