Entity Name: | MAITLAND FOREST 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: | 22 Feb 1999 (26 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 08 Apr 2008 (17 years ago) |
Document Number: | N99000001114 |
FEI/EIN Number |
593649071
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 301 East Pine Street, SUITE 1200, ORLANDO, FL, 32801, US |
Mail Address: | 301 East Pine Street, SUITE 1200, ORLANDO, FL, 32801, US |
ZIP code: | 32801 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OKATY MICHAEL A | President | 301 East Pine Street; Suite 1200, ORLANDO, FL, 32801 |
ROSEDALE DEKER MEREDITH K | Director | 1107 Shady Run Ln, Maitland, FL, 32751 |
OKATY MICHAEL A | Treasurer | 301 East Pine Street; Suite 1200, ORLANDO, FL, 32801 |
OKATY MICHAEL A | Secretary | 301 East Pine Street; Suite 1200, ORLANDO, FL, 32801 |
OKATY MICHAEL A | Agent | 301 East Pine Street, Orlando, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-01-31 | OKATY, MICHAEL A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-31 | 301 East Pine Street, SUITE 1200, Orlando, FL 32801 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-11 | 301 East Pine Street, SUITE 1200, ORLANDO, FL 32801 | - |
CHANGE OF MAILING ADDRESS | 2022-04-11 | 301 East Pine Street, SUITE 1200, ORLANDO, FL 32801 | - |
CANCEL ADM DISS/REV | 2008-04-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-02-16 |
AMENDED ANNUAL REPORT | 2022-06-14 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-03-23 |
ANNUAL REPORT | 2017-04-02 |
ANNUAL REPORT | 2016-03-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State