Search icon

MEWS AT MAPLEWOOD HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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