Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

MUIRFIELD TOWNHOMES ASSOCIATION, INC.

Filing Information
N02642 59-2404284 04/19/1984 FL ACTIVE REINSTATEMENT 10/29/1998
Principal Address
11199 POLO CLUB ROAD
WELLINGTON, FL 33414

Changed: 04/28/2021
Mailing Address
JDM PROPERTY MANAGERS
11199 POLO CLUB ROAD
WELLINGTON, FL 33414

Changed: 04/28/2021
Registered Agent Name & Address MOSKOWITZ MANDELL SALM & SMOWITZ
800 CORPORATE DR #500
SUITE 222
FT LAUDERDALE, FL 33334

Name Changed: 04/20/2017

Address Changed: 04/20/2017
Officer/Director Detail Name & Address

Title President

LABRIOLA, SUSAN
11199 POLO CLUB ROAD
WELLINGTON, FL 33414

Title Director

DE MENDOZA, MARIO G
11199 POLO CLUB ROAD
WELLINGTON, FL 33414

Title Director

BURNS, JOE
11199 POLO CLUB ROAD
WELLINGTON, FL 33414

Title VP

BACHNER, JERRY
11199 POLO CLUB ROAD
WELLINGTON, FL 33414

Title Director

DUFRESNE, DONALD
11199 POLO CLUB ROAD
WELLINGTON, FL 33414

Title Treasurer

BRODY, JUNE
11199 POLO CLUB ROAD
WELLINGTON, FL 33414

Title Secretary

MCKELVEY, LOCKHART
11199 POLO CLUB ROAD
WELLINGTON, FL 33414

Annual Reports
Report YearFiled Date
2022 04/27/2022
2023 04/28/2023
2024 01/23/2024

Document Images
01/23/2024 -- ANNUAL REPORT View image in PDF format
04/28/2023 -- ANNUAL REPORT View image in PDF format
04/27/2022 -- ANNUAL REPORT View image in PDF format
04/28/2021 -- ANNUAL REPORT View image in PDF format
03/27/2020 -- ANNUAL REPORT View image in PDF format
04/25/2019 -- ANNUAL REPORT View image in PDF format
04/27/2018 -- ANNUAL REPORT View image in PDF format
04/20/2017 -- ANNUAL REPORT View image in PDF format
03/29/2016 -- ANNUAL REPORT View image in PDF format
03/26/2015 -- ANNUAL REPORT View image in PDF format
04/02/2014 -- ANNUAL REPORT View image in PDF format
04/11/2013 -- ANNUAL REPORT View image in PDF format
04/11/2012 -- ANNUAL REPORT View image in PDF format
04/15/2011 -- ANNUAL REPORT View image in PDF format
04/06/2010 -- ANNUAL REPORT View image in PDF format
04/01/2009 -- ANNUAL REPORT View image in PDF format
04/24/2008 -- ANNUAL REPORT View image in PDF format
04/16/2007 -- ANNUAL REPORT View image in PDF format
04/24/2006 -- ANNUAL REPORT View image in PDF format
04/19/2005 -- ANNUAL REPORT View image in PDF format
03/15/2004 -- ANNUAL REPORT View image in PDF format
01/27/2003 -- ANNUAL REPORT View image in PDF format
05/06/2002 -- ANNUAL REPORT View image in PDF format
02/28/2001 -- ANNUAL REPORT View image in PDF format
03/30/2000 -- ANNUAL REPORT View image in PDF format
04/14/1999 -- ANNUAL REPORT View image in PDF format
10/29/1998 -- Reinstatement View image in PDF format
07/24/1998 -- Reg. Agent Resignation View image in PDF format
02/27/1998 -- ANNUAL REPORT View image in PDF format
03/04/1997 -- ANNUAL REPORT View image in PDF format
03/15/1996 -- ANNUAL REPORT View image in PDF format
03/27/1995 -- ANNUAL REPORT View image in PDF format