Detail by Officer/Registered Agent Name

Florida Profit Corporation

MAPLEWOOD VILLAGE HOME OWNERS ASSOCIATION, INC.

Filing Information
J02272 59-2777579 03/03/1986 FL ACTIVE NAME CHANGE AMENDMENT 06/05/1989 NONE
Principal Address
201 CAPE AVENUE
COCOA, FL 32926

Changed: 02/23/2012
Mailing Address
408 Cape Avenue
COCOA, FL 32926

Changed: 03/08/2022
Registered Agent Name & Address DEANS, THOMAS W
325 5th Avenue, Suite 207
Indialantic, FL 32903

Name Changed: 04/29/1996

Address Changed: 03/08/2022
Officer/Director Detail Name & Address

Title President

Lardner, Richard Penn, Mr
408 Cape Avenue
Cocoa, FL 32926

Title Director

Lochiatto, Audrey, Ms
400 Elinor Street
COCOA, FL 32926

Title Director

LeCompte, Jean Claude, Mr
3889 Barbara St
COCOA, FL 32926

Title Treasurer

Packard, Terry
410 Elinor Street
Cocoa, FL 32926

Title Secretary

Smith, Dawn
3909 Deborah Street
Cocoa, FL 32926

Title VP

Kostin, Ron
3903 Barbara Street
Cocoa, FL 32926

Title Director

Shiels, Gary
616 West Lakeshore
Cocoa, FL 32926

Annual Reports
Report YearFiled Date
2022 03/08/2022
2023 02/16/2023
2024 02/13/2024

Document Images
02/13/2024 -- ANNUAL REPORT View image in PDF format
02/16/2023 -- ANNUAL REPORT View image in PDF format
04/08/2022 -- AMENDED ANNUAL REPORT View image in PDF format
03/08/2022 -- ANNUAL REPORT View image in PDF format
03/10/2021 -- ANNUAL REPORT View image in PDF format
03/23/2020 -- ANNUAL REPORT View image in PDF format
03/12/2019 -- ANNUAL REPORT View image in PDF format
03/06/2018 -- ANNUAL REPORT View image in PDF format
02/15/2017 -- ANNUAL REPORT View image in PDF format
03/27/2016 -- ANNUAL REPORT View image in PDF format
03/01/2015 -- ANNUAL REPORT View image in PDF format
02/11/2014 -- ANNUAL REPORT View image in PDF format
02/12/2013 -- ANNUAL REPORT View image in PDF format
02/23/2012 -- ANNUAL REPORT View image in PDF format
02/17/2011 -- ANNUAL REPORT View image in PDF format
04/29/2010 -- ANNUAL REPORT View image in PDF format
03/05/2009 -- ANNUAL REPORT View image in PDF format
01/07/2008 -- ANNUAL REPORT View image in PDF format
04/25/2007 -- ANNUAL REPORT View image in PDF format
04/30/2006 -- ANNUAL REPORT View image in PDF format
05/02/2005 -- ANNUAL REPORT View image in PDF format
05/03/2004 -- ANNUAL REPORT View image in PDF format
06/02/2003 -- ANNUAL REPORT View image in PDF format
04/24/2002 -- ANNUAL REPORT View image in PDF format
03/02/2001 -- ANNUAL REPORT View image in PDF format
03/25/2000 -- ANNUAL REPORT View image in PDF format
03/11/1999 -- ANNUAL REPORT View image in PDF format
03/05/1998 -- ANNUAL REPORT View image in PDF format
04/01/1997 -- ANNUAL REPORT View image in PDF format
04/29/1996 -- ANNUAL REPORT View image in PDF format
03/23/1995 -- ANNUAL REPORT View image in PDF format