Search icon

MIRROR LAKES HOMEOWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MIRROR LAKES HOMEOWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Oct 1978 (46 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Jan 2022 (3 years ago)
Document Number: 744710
FEI/EIN Number 592032639

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5317 Mirror Lakes Blvd., BOYNTON BCH., FL, 33472, US
Mail Address: C/O Victory Accounting Services, PO Box 243399, BOYNTON BCH., FL, 33424-3399, US
ZIP code: 33472
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAYES RHONA Secretary 5317 Mirror Lakes Blvd., Boynton Beach, FL, 33472
GRANATA ARTHUR President 5317 Mirror Lakes Blvd, Boynton Beach, FL, 33472
BEST MCKAY Vice President 5863 MIRROR LAKES BLVD, Boynton Beach, FL, 33472
BUZANOSKI EDMUND Treasurer 5306 MIRROR LAKES BLVD, BOYNTON BEACH, FL, 33472
KOSSAK CAROLINE Director 5294 MIRROR LAKES BLVD, BOYNTON BEACH, FL, 33472
HARRIS JULIA Director 5262 MIRROR LAKES BLVD, BOYNTON BEACH, FL, 33472
ROSSIN & BURR, PLLC Agent -

Events

Event Type Filed Date Value Description
AMENDMENT 2022-01-18 - -
CHANGE OF MAILING ADDRESS 2021-01-22 5317 Mirror Lakes Blvd., BOYNTON BCH., FL 33472 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-19 1550 SOUTHERN BLVD, SUITE 100, WEST PALM BEACH, FL 33406 -
REGISTERED AGENT NAME CHANGED 2020-03-19 ROSSIN & BURR PLLC -
CHANGE OF PRINCIPAL ADDRESS 2014-03-20 5317 Mirror Lakes Blvd., BOYNTON BCH., FL 33472 -
AMENDED AND RESTATEDARTICLES 2011-12-16 - -
AMENDMENT 2008-06-30 - -
AMENDMENT 2000-12-18 - -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-18
Amendment 2022-01-18
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-03-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State