Search icon

MAYFIELD HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MAYFIELD 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: 09 Aug 1989 (36 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Sep 2022 (3 years ago)
Document Number: N33643
FEI/EIN Number 593026132

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 727 CHILT DR., BRANDON, FL, 33510, US
Mail Address: POST OFFICE BOX 356, SEFFNER, FL, 33583-0356, US
ZIP code: 33510
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACRITCHIE ANN Vice President 609 CHILT DR, BRANDON, FL, 33510
SHUMSKY MICHELE Secretary 727 CHILT DRIVE, BRANDON, FL, 33510
POPOVICH JEAN BMD 502 CHILT DR., BRANDON, FL, 33510
Adkins Eugene President 601 Chilt Dr, BRANDON, FL, 33510
SHUMSKY MICHELE Treasurer 727 CHILT DR., BRANDON, FL, 33510
SHUMSKY MICHELE SECRETA Agent 727 CHILT DR, BRANDON, FL, 33510

Events

Event Type Filed Date Value Description
AMENDMENT 2022-09-02 - -
CHANGE OF PRINCIPAL ADDRESS 2022-09-02 727 CHILT DR., BRANDON, FL 33510 -
REGISTERED AGENT NAME CHANGED 2016-04-04 SHUMSKY, MICHELE, SECRETARY -
REGISTERED AGENT ADDRESS CHANGED 2016-04-04 727 CHILT DR, BRANDON, FL 33510 -
CHANGE OF MAILING ADDRESS 2013-02-28 727 CHILT DR., BRANDON, FL 33510 -

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-04-17
Amendment 2022-09-02
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-04-04

Date of last update: 01 May 2025

Sources: Florida Department of State