Detail by Officer/Registered Agent Name

Florida Limited Liability Company

TAYLOR WOODROW COMMUNITIES AT ST. JOHNS FOREST, L.L.C.

Filing Information
L02000009770 02-0637592 04/24/2002 FL ACTIVE LC STMNT OF RA/RO CHG 01/18/2022 NONE
Principal Address
4900 N. SCOTTSDALE ROAD
SUITE 2000
SCOTTSDALE, AZ 85251

Changed: 04/05/2010
Mailing Address
4900 N. SCOTTSDALE ROAD
SUITE 2000
SCOTTSDALE, AZ 85251

Changed: 04/05/2010
Registered Agent Name & Address REGISTERED AGENT SOLUTIONS, INC.
2894 REMINGTON GREEN LANE
SUITE A
TALLAHASSEE, FL 32308

Name Changed: 01/18/2022

Address Changed: 04/27/2023
Authorized Person(s) Detail Name & Address

Title Managing Member

TAYLOR MORRISON OF FLORIDA, INC.
4900 N. SCOTTSDALE ROAD
SUITE 2000
SCOTTSDALE, AZ 85251

Title Managing Member

TW ACQUISITIONS, INC.
4900 N. SCOTTSDALE ROAD
SUITE 2000
SCOTTSDALE, AZ 85251

Title CFO, Executive Vice President

VANHYFTE, CURTIS ("CURT")
4900 N. SCOTTSDALE RD, SUITE 2000
SCOTTSDALE, AZ 85251

Title President

KEMPTON, JOHN STEVEN
551 NORTH CATTLEMEN RD.
SUITE 200
SARASOTA, FL 34232

Title Asst. Secretary

ESTRADA, CAROLINE G.
4900 N. SCOTTSDALE ROAD
SUITE 2000
SCOTTSDALE, AZ 85251

Title Asst. Secretary

MERRILL, S. TODD
3030 N. ROCKY POINT DR.
SUITE 710
TAMPA, FL 33607

Title Secretary, Executive Vice President, Chief Legal Officer

SHERMAN, DARRELL C.
4900 N. SCOTTSDALE ROAD
SUITE 2000
SCOTTSDALE, AZ 85251

Annual Reports
Report YearFiled Date
2022 04/08/2022
2023 04/29/2023
2024 04/30/2024

Document Images
04/30/2024 -- ANNUAL REPORT View image in PDF format
04/29/2023 -- ANNUAL REPORT View image in PDF format
04/08/2022 -- ANNUAL REPORT View image in PDF format
01/18/2022 -- CORLCRACHG View image in PDF format
04/30/2021 -- ANNUAL REPORT View image in PDF format
06/30/2020 -- ANNUAL REPORT View image in PDF format
03/23/2019 -- ANNUAL REPORT View image in PDF format
04/10/2018 -- ANNUAL REPORT View image in PDF format
04/12/2017 -- AMENDED ANNUAL REPORT View image in PDF format
03/06/2017 -- ANNUAL REPORT View image in PDF format
03/25/2016 -- ANNUAL REPORT View image in PDF format
09/25/2015 -- AMENDED ANNUAL REPORT View image in PDF format
08/10/2015 -- AMENDED ANNUAL REPORT View image in PDF format
03/16/2015 -- AMENDED ANNUAL REPORT View image in PDF format
03/05/2015 -- AMENDED ANNUAL REPORT View image in PDF format
02/25/2015 -- ANNUAL REPORT View image in PDF format
08/22/2014 -- AMENDED ANNUAL REPORT View image in PDF format
08/07/2014 -- AMENDED ANNUAL REPORT View image in PDF format
08/01/2014 -- AMENDED ANNUAL REPORT View image in PDF format
04/11/2014 -- AMENDED ANNUAL REPORT View image in PDF format
03/05/2014 -- AMENDED ANNUAL REPORT View image in PDF format
01/25/2014 -- ANNUAL REPORT View image in PDF format
10/17/2013 -- AMENDED ANNUAL REPORT View image in PDF format
06/13/2013 -- AMENDED ANNUAL REPORT View image in PDF format
01/23/2013 -- ANNUAL REPORT View image in PDF format
12/13/2012 -- LC Amendment View image in PDF format
02/24/2012 -- ANNUAL REPORT View image in PDF format
09/01/2011 -- LC Amendment View image in PDF format
03/17/2011 -- ANNUAL REPORT View image in PDF format
04/05/2010 -- ANNUAL REPORT View image in PDF format
04/24/2009 -- ANNUAL REPORT View image in PDF format
04/29/2008 -- ANNUAL REPORT View image in PDF format
12/28/2007 -- Merger View image in PDF format
04/14/2007 -- ANNUAL REPORT View image in PDF format
04/24/2006 -- ANNUAL REPORT View image in PDF format
04/29/2005 -- ANNUAL REPORT View image in PDF format
04/27/2004 -- ANNUAL REPORT View image in PDF format
12/03/2003 -- Reg. Agent Change View image in PDF format
04/25/2003 -- ANNUAL REPORT View image in PDF format
04/24/2002 -- Florida Limited Liabilites View image in PDF format