Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

MEADOW WOOD HOMEOWNERS' ASSOCIATION, INC.

Filing Information
751981 59-1989414 04/14/1980 FL ACTIVE NAME CHANGE AMENDMENT 07/09/2001 NONE
Principal Address
12765 Forest Hill Blvd.
Suite 1320
Wellington, FL 33414

Changed: 03/26/2021
Mailing Address
12765 Forest Hill Blvd.
Suite 1320
Wellington, FL 33414

Changed: 03/26/2021
Registered Agent Name & Address Poliakoff, Ryan D., Esq.
Backer Aboud Poliakoff & Foelster, LLP
400 S. Dixie Highway
Suite 420
Boca Raton, FL 33432

Name Changed: 01/04/2016

Address Changed: 01/04/2016
Officer/Director Detail Name & Address

Title Treasurer

Macedonio, Debra
12765 Forest Hill Blvd.
Suite 1320
Wellington, FL 33414

Title President

Limbourg, Luc
12765 Forest Hill Blvd.
Suite 1320
Wellington, FL 33414

Title Director

Borg, Charles
12765 Forest Hill Blvd.
Suite 1320
Wellington, FL 33414

Annual Reports
Report YearFiled Date
2021 03/26/2021
2022 04/11/2022
2023 04/12/2023

Document Images
04/12/2023 -- ANNUAL REPORT View image in PDF format
04/11/2022 -- ANNUAL REPORT View image in PDF format
03/26/2021 -- ANNUAL REPORT View image in PDF format
04/22/2020 -- ANNUAL REPORT View image in PDF format
04/24/2019 -- ANNUAL REPORT View image in PDF format
04/27/2018 -- ANNUAL REPORT View image in PDF format
06/08/2017 -- AMENDED ANNUAL REPORT View image in PDF format
04/28/2017 -- ANNUAL REPORT View image in PDF format
04/27/2016 -- AMENDED ANNUAL REPORT View image in PDF format
01/04/2016 -- ANNUAL REPORT View image in PDF format
11/03/2015 -- AMENDED ANNUAL REPORT View image in PDF format
03/31/2015 -- ANNUAL REPORT View image in PDF format
04/30/2014 -- ANNUAL REPORT View image in PDF format
04/30/2013 -- ANNUAL REPORT View image in PDF format
05/03/2012 -- ANNUAL REPORT View image in PDF format
04/28/2011 -- ANNUAL REPORT View image in PDF format
04/29/2010 -- ANNUAL REPORT View image in PDF format
01/14/2010 -- ADDRESS CHANGE View image in PDF format
04/17/2009 -- ANNUAL REPORT View image in PDF format
04/24/2008 -- ANNUAL REPORT View image in PDF format
11/16/2007 -- ANNUAL REPORT View image in PDF format
05/29/2007 -- Reg. Agent Change View image in PDF format
02/02/2007 -- ANNUAL REPORT View image in PDF format
05/01/2006 -- ANNUAL REPORT View image in PDF format
05/02/2005 -- ANNUAL REPORT View image in PDF format
03/19/2004 -- ANNUAL REPORT View image in PDF format
04/21/2003 -- ANNUAL REPORT View image in PDF format
04/03/2002 -- ANNUAL REPORT View image in PDF format
07/09/2001 -- Name Change View image in PDF format
05/16/2001 -- ANNUAL REPORT View image in PDF format
02/24/2000 -- ANNUAL REPORT View image in PDF format
03/09/1999 -- ANNUAL REPORT View image in PDF format
02/17/1998 -- ANNUAL REPORT View image in PDF format
02/21/1997 -- ANNUAL REPORT View image in PDF format
02/15/1996 -- ANNUAL REPORT View image in PDF format
04/20/1995 -- ANNUAL REPORT View image in PDF format