Entity Name: | SAN MARINO AT MIZNER COUNTRY CLUB NEIGHBORHOOD 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: | 11 Feb 2000 (25 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 02 Jul 2004 (21 years ago) |
Document Number: | N00000000926 |
FEI/EIN Number |
651034291
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16102 MIZNER CLUB DR., DELRAY BEACH, FL, 33446 |
Mail Address: | 16102 MIZNER CLUB DR., DELRAY BEACH, FL, 33446 |
ZIP code: | 33446 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Levy Ira | Director | 16102 MIZNER CLUB DR, DELRAY BEACH, FL, 33446 |
FELDMAN WAYNE | Treasurer | 16102 MIZNER CLUB DR, DELRAY BEACH, FL, 33446 |
LEVINE MARTIN | Vice President | 16102 MIZNER CLUB DR, DELRAY BEACH, FL, 33446 |
Traster Larry | Director | 16102 MIZNER CLUB DR., DELRAY BEACH, FL, 33446 |
Levy Steve | President | 16102 MIZNER CLUB DR., DELRAY BEACH, FL, 33446 |
ASSOCIATED CORPORATE SERVICES, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-11-01 | ASSOCIATED CORPORATE SERVICES | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-11-01 | 6111 BROKEN SOUND PARKWAY NW, SUITE 200, BOCA RATON, FL 33487 | - |
CHANGE OF MAILING ADDRESS | 2007-04-30 | 16102 MIZNER CLUB DR., DELRAY BEACH, FL 33446 | - |
CANCEL ADM DISS/REV | 2004-07-02 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-07-02 | 16102 MIZNER CLUB DR., DELRAY BEACH, FL 33446 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-07-11 |
ANNUAL REPORT | 2023-06-09 |
ANNUAL REPORT | 2022-06-14 |
ANNUAL REPORT | 2021-06-15 |
ANNUAL REPORT | 2020-03-19 |
Reg. Agent Change | 2019-11-01 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-03-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State