Detail by Officer/Registered Agent Name

Florida Profit Corporation

MERITAGE HOMES OF FLORIDA, INC.

Filing Information
294159 59-1107583 06/21/1965 FL ACTIVE AMENDMENT 04/12/2010 NONE
Principal Address
18655 North Claret Drive
SUITE 400
SCOTTSDALE, AZ 85255

Changed: 10/18/2023
Mailing Address
18655 North Claret Drive
SUITE 400
SCOTTSDALE, AZ 85255

Changed: 10/18/2023
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525

Name Changed: 01/11/2010

Address Changed: 01/11/2010
Officer/Director Detail Name & Address

Title CHIEF EXECUTIVE OFFICER, DIRECTOR

LORD, PHILLIPPE
18655 NORTH CLARET DRIVE
SUITE 400
SCOTTSDALE, AZ 85255

Title DIRECTOR, EXECUTIVE VICE PRESIDENT, CHIEF FINANCIAL OFFICER, SECRETARY

SFERRUZZA, HILLA
18655 NORTH CLARET DRIVE
SUITE 400
SCOTTSDALE, AZ 85255

Title DIRECTOR, EXECUTIVE VICE PRESIDENT, CHIEF OPERATING OFFICER

SZUBINSKI, CLINT
18655 NORTH CLARET DRIVE
SUITE 400
SCOTTSDALE, AZ 85255

Title DIVISION PRESIDENT - ORLANDO

KITTLE, BRIAN
18655 NORTH CLARET DRIVE
SUITE 400
SCOTTSDALE, AZ 85255

Title FLORIDA REGION PRESIDENT, TAMPA DIVISION PRESIDENT

HARDING, STEVE
18655 NORTH CLARET DRIVE
SUITE 400
SCOTTSDALE, AZ 85255

Title VICE PRESIDENT - NATIONAL LAND DEVELOPMENT

TULK, GLEN
18655 NORTH CLARET DRIVE
SUITE 400
SCOTTSDALE, AZ 85255

Title DIVISION PRESIDENT - SOUTH FLORIDA

Mcintyre, Lexie
18655 NORTH CLARET DRIVE
SUITE 400
Scottsdale, AZ 85255

Title VICE PRESIDENT, SENIOR LITIGATION COUNSEL

REYNOLDS, MARK
18655 NORTH CLARET DRIVE
SUITE 400
Scottsdale, AZ 85255

Title EXECUTIVE VICE PRESIDENT , GENERAL COUNSEL AND SECRETARY

CLINTON, MALISSIA
18655 NORTH CLARET DRIVE
SUITE 400
Scottsdale, AZ 85255

Title DIVISION PRESIDENT - JACKSONVILLE

CONE, GARRETT
18655 NORTH CLARET DRIVE
SUITE 400
Scottsdale, AZ 85255

Annual Reports
Report YearFiled Date
2022 04/28/2022
2023 01/13/2023
2024 01/29/2024

Document Images
01/29/2024 -- ANNUAL REPORT View image in PDF format
01/13/2023 -- ANNUAL REPORT View image in PDF format
07/11/2022 -- AMENDED ANNUAL REPORT View image in PDF format
06/20/2022 -- AMENDED ANNUAL REPORT View image in PDF format
04/28/2022 -- ANNUAL REPORT View image in PDF format
04/14/2021 -- ANNUAL REPORT View image in PDF format
03/12/2020 -- ANNUAL REPORT View image in PDF format
06/27/2019 -- AMENDED ANNUAL REPORT View image in PDF format
04/10/2019 -- ANNUAL REPORT View image in PDF format
03/13/2018 -- AMENDED ANNUAL REPORT View image in PDF format
03/07/2018 -- ANNUAL REPORT View image in PDF format
04/26/2017 -- ANNUAL REPORT View image in PDF format
06/08/2016 -- AMENDED ANNUAL REPORT View image in PDF format
04/04/2016 -- ANNUAL REPORT View image in PDF format
05/01/2015 -- ANNUAL REPORT View image in PDF format
03/28/2014 -- ANNUAL REPORT View image in PDF format
06/03/2013 -- AMENDED ANNUAL REPORT View image in PDF format
05/01/2013 -- ANNUAL REPORT View image in PDF format
02/07/2012 -- ANNUAL REPORT View image in PDF format
03/17/2011 -- ANNUAL REPORT View image in PDF format
11/09/2010 -- ANNUAL REPORT View image in PDF format
05/26/2010 -- ANNUAL REPORT View image in PDF format
04/12/2010 -- Amendment View image in PDF format
04/09/2010 -- ANNUAL REPORT View image in PDF format
02/22/2010 -- ANNUAL REPORT View image in PDF format
01/11/2010 -- Reg. Agent Change View image in PDF format
05/04/2009 -- ANNUAL REPORT View image in PDF format
03/03/2009 -- ANNUAL REPORT View image in PDF format
10/31/2008 -- ANNUAL REPORT View image in PDF format
10/01/2008 -- Name Change View image in PDF format
09/25/2008 -- Merger View image in PDF format
02/05/2008 -- ANNUAL REPORT View image in PDF format
02/14/2007 -- ANNUAL REPORT View image in PDF format
11/07/2006 -- ANNUAL REPORT View image in PDF format
08/31/2006 -- Reg. Agent Change View image in PDF format
02/08/2006 -- ANNUAL REPORT View image in PDF format
05/19/2005 -- Name Change View image in PDF format
04/14/2005 -- ANNUAL REPORT View image in PDF format
04/29/2004 -- ANNUAL REPORT View image in PDF format
03/20/2003 -- ANNUAL REPORT View image in PDF format
09/13/2002 -- Amendment View image in PDF format
02/26/2002 -- ANNUAL REPORT View image in PDF format
01/09/2001 -- ANNUAL REPORT View image in PDF format
01/28/2000 -- ANNUAL REPORT View image in PDF format
04/12/1999 -- Amendment View image in PDF format
02/24/1999 -- ANNUAL REPORT View image in PDF format
08/27/1998 -- Amendment View image in PDF format
05/14/1998 -- ANNUAL REPORT View image in PDF format
01/27/1997 -- ANNUAL REPORT View image in PDF format
04/23/1996 -- ANNUAL REPORT View image in PDF format
03/14/1995 -- ANNUAL REPORT View image in PDF format