Search icon

MAPLEWOOD PHASE ONE HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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