Search icon

MAITLAND ISLE HOMEOWNERS ASSOCIATION, INC.

Company Details

Entity Name: MAITLAND ISLE HOMEOWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 22 Aug 2006 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Jan 2023 (2 years ago)
Document Number: N06000008907
FEI/EIN Number 412212717
Address: 111 SHELL POINT WEST, MAITLAND, FL, 32751, US
Mail Address: 111 SHELL POINT WEST, MAITLAND, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
CANDELARIA GABRIEL Agent 111 SHELL POINT WEST, MAITLAND, FL, 32751

Treasurer

Name Role Address
BRYAN SALLY Treasurer 161 SHELL POINT WEST, MAITLAND, FL, 32751

Director

Name Role Address
BRANNER PATRICK Director 220 SHELL POINT EAST, MAITLAND, FL, 32751

President

Name Role Address
CANDELARIA GABRIEL President 111 SHELL POINT WEST, MAITLAND, FL, 32751

Vice President

Name Role Address
CWIKLA MARK Vice President 211 SHELL POINT WEST, MAITLAND, FL, 32751

Secretary

Name Role Address
BEATY MARISSA Secretary 150 MARINER WAY, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
AMENDMENT 2023-01-04 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-04 111 SHELL POINT WEST, MAITLAND, FL 32751 No data
REGISTERED AGENT NAME CHANGED 2023-01-04 CANDELARIA, GABRIEL No data
REINSTATEMENT 2017-08-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REINSTATEMENT 2008-10-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-03-08
Amendment 2023-01-04
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-21
REINSTATEMENT 2017-08-03
ANNUAL REPORT 2014-03-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State