Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

MUIR-VILLAS HOMEOWNERS ASSOCIATION, INC.

Filing Information
N06685 59-2487031 12/17/1984 FL ACTIVE AMENDMENT 05/29/2007 NONE
Principal Address
c/o SynergyCAMS
1035 S. State Road 7
Suite 315-06
Wellington, FL 33414

Changed: 04/17/2024
Mailing Address
c/o SynergyCAMS
1035 S. State Road 7
Suite 315-06
Wellington, FL 33414

Changed: 04/17/2024
Registered Agent Name & Address Rossin & Burr, ESQ
1665 Palm Beach Lakes Blvd.
The Forum, Ste. 101
West Palm Beach, FL 33401

Name Changed: 03/08/2023

Address Changed: 03/08/2023
Officer/Director Detail Name & Address

Title Director

CARTER, JAMES
2550 Muir Circle
Wellington, FL 33414

Title President/Treasurer

HODGES, RALPH
2419 Muir Circle
Wellington, FL 33414

Title Director

BALDWIN, KATHLEEN
2478 Muir Circle
Wellington, FL 33414

Title Secretary

Cook, Ann-Louise
2574 Muir Circle
Wellington, FL 33414

Title Director

Moran, Paul
2431 Muir Circle
Wellington, FL 33414

Title Director

Gara, Michael
2410 Muir Circle
Wellington, FL 33414

Title Director

Stroh, Susie
2515 Muir Circle
Wellington, FL 33414

Annual Reports
Report YearFiled Date
2022 02/10/2022
2023 03/08/2023
2024 04/17/2024

Document Images
04/17/2024 -- ANNUAL REPORT View image in PDF format
03/08/2023 -- ANNUAL REPORT View image in PDF format
02/10/2022 -- ANNUAL REPORT View image in PDF format
03/12/2021 -- ANNUAL REPORT View image in PDF format
03/26/2020 -- ANNUAL REPORT View image in PDF format
03/07/2019 -- ANNUAL REPORT View image in PDF format
02/23/2018 -- ANNUAL REPORT View image in PDF format
03/15/2017 -- ANNUAL REPORT View image in PDF format
02/17/2016 -- ANNUAL REPORT View image in PDF format
02/25/2015 -- ANNUAL REPORT View image in PDF format
03/04/2014 -- ANNUAL REPORT View image in PDF format
03/05/2013 -- ANNUAL REPORT View image in PDF format
02/23/2012 -- ANNUAL REPORT View image in PDF format
03/04/2011 -- ANNUAL REPORT View image in PDF format
01/18/2010 -- ANNUAL REPORT View image in PDF format
02/10/2009 -- ANNUAL REPORT View image in PDF format
04/04/2008 -- ANNUAL REPORT View image in PDF format
05/29/2007 -- Amendment View image in PDF format
04/05/2007 -- ANNUAL REPORT View image in PDF format
04/24/2006 -- ANNUAL REPORT View image in PDF format
05/03/2005 -- Reg. Agent Change View image in PDF format
03/23/2005 -- ANNUAL REPORT View image in PDF format
04/30/2004 -- ANNUAL REPORT View image in PDF format
01/13/2003 -- ANNUAL REPORT View image in PDF format
04/30/2002 -- ANNUAL REPORT View image in PDF format
02/22/2001 -- ANNUAL REPORT View image in PDF format
06/08/2000 -- ANNUAL REPORT View image in PDF format
03/02/1999 -- ANNUAL REPORT View image in PDF format
02/10/1998 -- ANNUAL REPORT View image in PDF format
02/28/1997 -- ANNUAL REPORT View image in PDF format
03/07/1996 -- ANNUAL REPORT View image in PDF format
03/13/1995 -- ANNUAL REPORT View image in PDF format