Search icon

MUIR-VILLAS HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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