Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

MAPLE WOOD VILLAS HOMEOWNERS ASSOCIATION, INC.

Filing Information
749186 59-2061537 10/03/1979 FL ACTIVE REINSTATEMENT 12/22/1995
Principal Address
C/O Lindsay-Taylor Property Management, Inc.
11110 W. Oakland Park Blvd.
407
Sunrise, FL 33351

Changed: 04/18/2024
Mailing Address
C/O Lindsay-Taylor Property Management, Inc.
11110 W. Oakland Park Blvd.
407
Sunrise, FL 33351

Changed: 04/18/2024
Registered Agent Name & Address BROUGH, CHADRON & LEVINE, P.A.
2149 NORTH COMMERCE PARKWAY
WESTON, FL 33326

Name Changed: 05/31/2016

Address Changed: 05/31/2016
Officer/Director Detail Name & Address

Title President

Mejia, Javier
C/O Lindsay-Taylor Property Management, Inc.
11110 W. Oakland Park Blvd.
407
Sunrise, FL 33351

Title Treasurer

Gibson, Sean
C/O Lindsay-Taylor Property Management, Inc.
11110 W. Oakland Park Blvd.
407
Sunrise, FL 33351

Title VP

Morgan, John
C/O Lindsay-Taylor Property Management, Inc.
11110 W. Oakland Park Blvd.
407
Sunrise, FL 33351

Title Director

Matedomani, Dina
C/O Lindsay-Taylor Property Management, Inc.
11110 W. Oakland Park Blvd.
407
Sunrise, FL 33351

Title Secretary

Griffin, Tara
C/O Lindsay-Taylor Property Management, Inc.
11110 W. Oakland Park Blvd.
407
Sunrise, FL 33351

Annual Reports
Report YearFiled Date
2022 05/03/2022
2023 02/03/2023
2024 04/18/2024

Document Images
04/18/2024 -- ANNUAL REPORT View image in PDF format
02/03/2023 -- ANNUAL REPORT View image in PDF format
05/03/2022 -- ANNUAL REPORT View image in PDF format
04/21/2021 -- ANNUAL REPORT View image in PDF format
05/29/2020 -- ANNUAL REPORT View image in PDF format
04/15/2019 -- ANNUAL REPORT View image in PDF format
07/06/2018 -- AMENDED ANNUAL REPORT View image in PDF format
03/19/2018 -- ANNUAL REPORT View image in PDF format
03/23/2017 -- ANNUAL REPORT View image in PDF format
05/31/2016 -- Reg. Agent Change View image in PDF format
04/05/2016 -- ANNUAL REPORT View image in PDF format
03/27/2015 -- ANNUAL REPORT View image in PDF format
03/14/2014 -- ANNUAL REPORT View image in PDF format
04/05/2013 -- ANNUAL REPORT View image in PDF format
02/10/2012 -- ANNUAL REPORT View image in PDF format
01/28/2011 -- ANNUAL REPORT View image in PDF format
02/15/2010 -- ANNUAL REPORT View image in PDF format
02/06/2009 -- ANNUAL REPORT View image in PDF format
03/31/2008 -- ANNUAL REPORT View image in PDF format
03/12/2007 -- ANNUAL REPORT View image in PDF format
05/22/2006 -- ANNUAL REPORT View image in PDF format
05/12/2006 -- Reg. Agent Change View image in PDF format
04/29/2005 -- ANNUAL REPORT View image in PDF format
04/30/2004 -- ANNUAL REPORT View image in PDF format
05/01/2003 -- ANNUAL REPORT View image in PDF format
05/14/2002 -- ANNUAL REPORT View image in PDF format
02/09/2001 -- ANNUAL REPORT View image in PDF format
02/22/2000 -- ANNUAL REPORT View image in PDF format
03/22/1999 -- ANNUAL REPORT View image in PDF format
05/20/1998 -- ANNUAL REPORT View image in PDF format
05/20/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format