Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

MAYFAIR MEADOWS HOMEOWNERS ASSOCIATION, INC.

Filing Information
N05779 59-2512931 10/22/1984 FL ACTIVE
Principal Address
1000 PINE HOLLOW POINT
ALTAMONTE SPRINGS, FL 32714

Changed: 03/27/2020
Mailing Address
1000 PINE HOLLOW POINT
ALTAMONTE SPRINGS, FL 32714

Changed: 03/27/2020
Registered Agent Name & Address Specialty Management Company
1000 PINE HOLLOW POINT
ALTAMONTE SPRINGS, FL 32714

Name Changed: 02/25/2021

Address Changed: 03/27/2020
Officer/Director Detail Name & Address

Title VP

Caulder, Dara
1000 PINE HOLLOW POINT
ALTAMONTE SPRINGS, FL 32714

Title President

SWEET, JODI
1000 PINE HOLLOW POINT
ALTAMONTE SPRINGS, FL 32714

Title Secretary

Shearer, Laura
1000 PINE HOLLOW POINT
ALTAMONTE SPRINGS, FL 32714

Annual Reports
Report YearFiled Date
2022 04/07/2022
2023 03/22/2023
2024 02/22/2024

Document Images
02/22/2024 -- ANNUAL REPORT View image in PDF format
03/22/2023 -- ANNUAL REPORT View image in PDF format
04/07/2022 -- ANNUAL REPORT View image in PDF format
02/25/2021 -- ANNUAL REPORT View image in PDF format
03/27/2020 -- ANNUAL REPORT View image in PDF format
10/16/2019 -- AMENDED ANNUAL REPORT View image in PDF format
03/05/2019 -- ANNUAL REPORT View image in PDF format
01/15/2018 -- ANNUAL REPORT View image in PDF format
01/06/2017 -- ANNUAL REPORT View image in PDF format
01/26/2016 -- ANNUAL REPORT View image in PDF format
01/09/2015 -- ANNUAL REPORT View image in PDF format
01/14/2014 -- ANNUAL REPORT View image in PDF format
03/22/2013 -- ANNUAL REPORT View image in PDF format
03/06/2012 -- ANNUAL REPORT View image in PDF format
03/16/2011 -- ANNUAL REPORT View image in PDF format
02/25/2010 -- ANNUAL REPORT View image in PDF format
04/16/2009 -- ANNUAL REPORT View image in PDF format
07/30/2008 -- Reg. Agent Change View image in PDF format
04/24/2008 -- ANNUAL REPORT View image in PDF format
12/26/2007 -- Reg. Agent Change View image in PDF format
03/12/2007 -- ANNUAL REPORT View image in PDF format
03/01/2006 -- ANNUAL REPORT View image in PDF format
07/26/2005 -- REINSTATEMENT View image in PDF format
03/30/2005 -- ANNUAL REPORT View image in PDF format
04/21/2004 -- ANNUAL REPORT View image in PDF format
11/03/2003 -- Reg. Agent Change View image in PDF format
03/04/2003 -- ANNUAL REPORT View image in PDF format
03/13/2002 -- ANNUAL REPORT View image in PDF format
02/28/2001 -- ANNUAL REPORT View image in PDF format
03/28/2000 -- ANNUAL REPORT View image in PDF format
03/10/1999 -- ANNUAL REPORT View image in PDF format
03/16/1998 -- ANNUAL REPORT View image in PDF format
02/03/1997 -- ANNUAL REPORT View image in PDF format
03/15/1996 -- ANNUAL REPORT View image in PDF format
02/03/1995 -- ANNUAL REPORT View image in PDF format