Entity Name: | MUIR-VILLAS HOMEOWNERS 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: | 17 Dec 1984 (40 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 29 May 2007 (18 years ago) |
Document Number: | N06685 |
FEI/EIN Number |
592487031
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o SynergyCAMS, 1035 S. State Road 7, Wellington, FL, 33414, US |
Mail Address: | c/o SynergyCAMS, 1035 S. State Road 7, Wellington, FL, 33414, US |
ZIP code: | 33414 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARTER JAMES | Director | 2550 Muir Circle, Wellington, FL, 33414 |
HODGES RALPH | President | 2419 Muir Circle, Wellington, FL, 33414 |
BALDWIN KATHLEEN | Director | 2478 Muir Circle, Wellington, FL, 33414 |
Cook Ann-Louise | Secretary | 2574 Muir Circle, Wellington, FL, 33414 |
Moran Paul | Director | 2431 Muir Circle, Wellington, FL, 33414 |
Gara Michael | Director | 2410 Muir Circle, Wellington, FL, 33414 |
Rossin & Burr, ESQ | Agent | 1665 Palm Beach Lakes Blvd., West Palm Beach, FL, 33401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-17 | c/o SynergyCAMS, 1035 S. State Road 7, Suite 315-06, Wellington, FL 33414 | - |
CHANGE OF MAILING ADDRESS | 2024-04-17 | c/o SynergyCAMS, 1035 S. State Road 7, Suite 315-06, Wellington, FL 33414 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-08 | Rossin & Burr, ESQ | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-08 | 1665 Palm Beach Lakes Blvd., The Forum, Ste. 101, West Palm Beach, FL 33401 | - |
AMENDMENT | 2007-05-29 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-02-10 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-03-07 |
ANNUAL REPORT | 2018-02-23 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-02-17 |
ANNUAL REPORT | 2015-02-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State