Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

MEADOWOOD COMMUNITY ASSOCIATION, INC.

Filing Information
766743 65-0138691 01/28/1983 FL ACTIVE NAME CHANGE AMENDMENT 04/22/2010 NONE
Principal Address
3001 JOHNSTON ROAD
FORT PIERCE, FL 34951

Changed: 04/27/2009
Mailing Address
c/o Keystone Property Management Group
780 US Hwy 1
Suite 300
Vero Beach, FL 32962

Changed: 04/13/2023
Registered Agent Name & Address ROSS EARLE & BONAN, P.A.
819 SW Federal Highway
Suite 302
Stuart, FL 34994

Name Changed: 03/12/2013

Address Changed: 04/03/2024
Officer/Director Detail Name & Address

Title President

Sime, Gregory (Greg)
c/o Keystone Property Management Group
780 US Hwy 1
Suite 300
Vero Beach, FL 32962

Title Secretary

Kisner, Chris
c/o Keystone Property Management Group
780 US Hwy 1
Suite 300
Vero Beach, FL 32962

Title Asst. Secretary

Goddard, April
c/o Keystone Property Management Group
780 US Hwy 1
Suite 300
Vero Beach, FL 32962

Title Director

Boriotti, Joseph
c/o Keystone Property Management Group
780 US Hwy 1
Suite 300
Vero Beach, FL 32962

Title Director

Hall, Catherine
c/o Keystone Property Management Group
780 US Hwy 1
Suite 300
Vero Beach, FL 32962

Title VP

Meyer, Margaret
c/o Keystone Property Management Group
780 US Hwy 1
Suite 300
Vero Beach, FL 32962

Title Treasurer

Phillips, Deborahlyn
c/o Keystone Property Management Group
780 US Hwy 1
Suite 300
Vero Beach, FL 32962

Annual Reports
Report YearFiled Date
2022 04/06/2022
2023 04/13/2023
2024 04/03/2024

Document Images
04/03/2024 -- ANNUAL REPORT View image in PDF format
04/13/2023 -- ANNUAL REPORT View image in PDF format
04/06/2022 -- ANNUAL REPORT View image in PDF format
03/31/2021 -- ANNUAL REPORT View image in PDF format
06/01/2020 -- ANNUAL REPORT View image in PDF format
05/06/2019 -- ANNUAL REPORT View image in PDF format
04/06/2018 -- ANNUAL REPORT View image in PDF format
03/28/2017 -- ANNUAL REPORT View image in PDF format
03/24/2016 -- ANNUAL REPORT View image in PDF format
03/24/2015 -- ANNUAL REPORT View image in PDF format
04/01/2014 -- ANNUAL REPORT View image in PDF format
04/08/2013 -- ANNUAL REPORT View image in PDF format
04/09/2012 -- ANNUAL REPORT View image in PDF format
04/22/2011 -- ANNUAL REPORT View image in PDF format
04/22/2010 -- Name Change View image in PDF format
04/18/2010 -- ANNUAL REPORT View image in PDF format
04/27/2009 -- ANNUAL REPORT View image in PDF format
10/03/2008 -- Reg. Agent Change View image in PDF format
05/02/2008 -- ANNUAL REPORT View image in PDF format
05/09/2007 -- ANNUAL REPORT View image in PDF format
09/25/2006 -- Amended and Restated Articles View image in PDF format
06/12/2006 -- ANNUAL REPORT View image in PDF format
04/28/2005 -- ANNUAL REPORT View image in PDF format
04/13/2004 -- ANNUAL REPORT View image in PDF format
04/11/2003 -- ANNUAL REPORT View image in PDF format
04/30/2002 -- ANNUAL REPORT View image in PDF format
04/11/2001 -- ANNUAL REPORT View image in PDF format
04/18/2000 -- ANNUAL REPORT View image in PDF format
04/21/1999 -- ANNUAL REPORT View image in PDF format
04/30/1998 -- ANNUAL REPORT View image in PDF format
05/16/1997 -- ANNUAL REPORT View image in PDF format
05/07/1997 -- NAME CHANGE View image in PDF format
04/23/1996 -- ANNUAL REPORT View image in PDF format
03/02/1995 -- ANNUAL REPORT View image in PDF format