Entity Name: | MAYFAIR OAKS 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: | 27 Jun 1991 (34 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 13 Jul 2005 (20 years ago) |
Document Number: | N44091 |
FEI/EIN Number |
593071123
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 414 Seymoure Ct., OVIEDO, FL, 32765, US |
Mail Address: | P.O. Box 620282, OVIEDO, FL, 32762, US |
ZIP code: | 32765 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Youngman Charles | President | 414 Seymoure Ct, OVIEDO, FL, 32765 |
Rising Bruce W | Treasurer | 407 Seymoure Court, OVIEDO, FL, 32765 |
Peter Mcgovern | Director | 417 Seymoure Ct, OVIEDO, FL, 32765 |
Hewlett Norman | Vice President | 2084 Wembley Pl., OVIEDO, FL, 32765 |
Bourkney Keith | Secretary | 2052 Wembley Place, Oviedo, FL, 32765 |
Newsom Scott | Agent | 1560 Orange Ave., Winter Park, FL, 32789 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-28 | 414 Seymoure Ct., OVIEDO, FL 32765 | - |
REGISTERED AGENT NAME CHANGED | 2023-01-21 | Newsom, Scott | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-28 | 1560 Orange Ave., SUITE 500, Winter Park, FL 32789 | - |
CHANGE OF MAILING ADDRESS | 2014-03-30 | 414 Seymoure Ct., OVIEDO, FL 32765 | - |
CANCEL ADM DISS/REV | 2005-07-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
AMENDMENT | 1991-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-28 |
ANNUAL REPORT | 2023-01-21 |
ANNUAL REPORT | 2022-02-19 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-02-03 |
ANNUAL REPORT | 2017-01-22 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-02-28 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State