Entity Name: | MAPLEWOOD PHASE ONE 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: | 07 Aug 1987 (38 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 22 Nov 2021 (3 years ago) |
Document Number: | N21957 |
FEI/EIN Number |
650043835
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o Jupiter Management, 1340 US Hwy 1,, Jupiter, FL, 33469, US |
Mail Address: | c/o Jupiter Management, 1340 US Hwy 1,, Jupiter, FL, 33469, US |
ZIP code: | 33469 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Barry William | Treasurer | c/o Jupiter Management, Jupiter, FL, 33469 |
Chubb Chris | Secretary | c/o Jupiter Management, Jupiter, FL, 33469 |
Taylor Susan | President | c/o Jupiter Management, Jupiter, FL, 33469 |
Burgl Joe | Vice President | c/o Jupiter Management, Jupiter, FL, 33469 |
Donovan Mary | Director | c/o Jupiter Management, Jupiter, FL, 33469 |
Jupiter Mangement, LLC | Agent | c/o Jupiter Management, Jupiter, FL, 33469 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-26 | Jupiter Mangement, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-19 | c/o Jupiter Management, 1340 US Hwy 1,, 102, Jupiter, FL 33469 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-19 | c/o Jupiter Management, 1340 US Hwy 1,, 102, Jupiter, FL 33469 | - |
CHANGE OF MAILING ADDRESS | 2022-04-19 | c/o Jupiter Management, 1340 US Hwy 1,, 102, Jupiter, FL 33469 | - |
AMENDMENT | 2021-11-22 | - | - |
REINSTATEMENT | 2016-11-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2003-01-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
REINSTATEMENT | 1997-12-12 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-04-27 |
AMENDED ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2022-04-19 |
Amendment | 2021-11-22 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-04-01 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-04-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State