Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

COURTYARDS AT MAYPORT HOMEOWNERS ASSOCIATION, INC.

Filing Information
N95000002469 59-3382009 05/24/1995 FL ACTIVE REINSTATEMENT 11/06/1996
Principal Address
4003 Hartley Road
JACKSONVILLE, FL 32257

Changed: 04/03/2017
Mailing Address
4003 Hartley Road
JACKSONVILLE, FL 32257

Changed: 04/03/2017
Registered Agent Name & Address Signature Realty & Management, Inc
4003 Hartley Road
JACKSONVILLE, FL 32257

Name Changed: 03/13/2023

Address Changed: 04/03/2017
Officer/Director Detail Name & Address

Title Treasurer

CARPENTER, LAURIE
4003 Hartley Road
JACKSONVILLE, FL 32257

Title President

RING, JEFFREY
4003 Hartley Road
JACKSONVILLE, FL 32257

Title Secretary

EDWARDS, BARBARA
4003 Hartley Rd
JACKSONVILLE, FL 32257

Title VP

SCHERER, STEVE
4003 Hartley Road
JACKSONVILLE, FL 32257

Title MANAGER

RICHEY-MARTIN, MICHELE, LCAM
4003 Hartley Road
JACKSONVILLE, FL 32257

Annual Reports
Report YearFiled Date
2022 03/23/2022
2023 03/13/2023
2024 03/12/2024

Document Images
03/12/2024 -- ANNUAL REPORT View image in PDF format
03/13/2023 -- ANNUAL REPORT View image in PDF format
03/23/2022 -- ANNUAL REPORT View image in PDF format
03/15/2021 -- ANNUAL REPORT View image in PDF format
01/16/2020 -- ANNUAL REPORT View image in PDF format
03/22/2019 -- ANNUAL REPORT View image in PDF format
03/29/2018 -- ANNUAL REPORT View image in PDF format
04/03/2017 -- ANNUAL REPORT View image in PDF format
02/04/2016 -- ANNUAL REPORT View image in PDF format
03/05/2015 -- ANNUAL REPORT View image in PDF format
03/21/2014 -- ANNUAL REPORT View image in PDF format
04/02/2013 -- ANNUAL REPORT View image in PDF format
03/10/2012 -- ANNUAL REPORT View image in PDF format
03/17/2011 -- ANNUAL REPORT View image in PDF format
02/23/2010 -- ANNUAL REPORT View image in PDF format
02/12/2009 -- ANNUAL REPORT View image in PDF format
02/14/2008 -- ANNUAL REPORT View image in PDF format
02/27/2007 -- ANNUAL REPORT View image in PDF format
03/29/2006 -- ANNUAL REPORT View image in PDF format
04/05/2005 -- ANNUAL REPORT View image in PDF format
03/12/2004 -- ANNUAL REPORT View image in PDF format
02/27/2003 -- ANNUAL REPORT View image in PDF format
05/27/2002 -- ANNUAL REPORT View image in PDF format
06/07/2001 -- ANNUAL REPORT View image in PDF format
03/20/2000 -- ANNUAL REPORT View image in PDF format
05/10/1999 -- ANNUAL REPORT View image in PDF format
04/03/1998 -- ANNUAL REPORT View image in PDF format
05/02/1997 -- ANNUAL REPORT View image in PDF format
11/06/1996 -- REINSTATEMENT View image in PDF format
05/24/1995 -- DOCUMENTS PRIOR TO 1997 View image in PDF format