Entity Name: | MEWS AT MAPLEWOOD 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 Dec 1993 (31 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Apr 2024 (a year ago) |
Document Number: | N93000005783 |
FEI/EIN Number |
650516573
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O CONSOLIDATED COMMUNITY MANAGEMENT, 7124 N. NOB HILL RD, TAMARAC, FL, 33321, US |
Mail Address: | C/O CONSOLIDATED COMMUNITY MANAGEMENT, 7124 N. NOB HILL RD, TAMARAC, FL, 33321, US |
ZIP code: | 33321 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REGOLIZIO ROBERT | President | C/O CONSOLIDATED COMMUNITY MANAGEMENT, TAMARAC, FL, 33321 |
DURALL DALTON | Vice President | C/O CONSOLIDATED COMMUNITY MANAGEMENT, TAMARAC, FL, 33321 |
MUSCARI CARMELO | Director | C/O CONSOLIDATED COMMUNITY MANAGEMENT, TAMARAC, FL, 33321 |
Valancy Steven | Agent | 310 SE 13TH STREET, FORT LAUDERDALE, FL, 33316 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-22 | Valancy, Steven | - |
REINSTATEMENT | 2024-04-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-12-03 | 310 SE 13TH STREET, FORT LAUDERDALE, FL 33316 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-01-25 | C/O CONSOLIDATED COMMUNITY MANAGEMENT, 7124 N. NOB HILL RD, TAMARAC, FL 33321 | - |
CHANGE OF MAILING ADDRESS | 2011-01-25 | C/O CONSOLIDATED COMMUNITY MANAGEMENT, 7124 N. NOB HILL RD, TAMARAC, FL 33321 | - |
REINSTATEMENT | 2000-05-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-04-22 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-02-25 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-16 |
ANNUAL REPORT | 2014-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State