Entity Name: | ENCANTADA 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: | 14 Jul 2000 (25 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 23 Oct 2009 (16 years ago) |
Document Number: | N00000004661 |
FEI/EIN Number |
651034287
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16102 MIZNER CLUB DR., DELRAY BEACH, FL, 33446 |
Mail Address: | C/O CAMPBELL PROPERTY MGMT., 16102 MIZNER CLUB DR., DELRAY BEACH, FL, 33446 |
ZIP code: | 33446 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Handelsman Larry | Director | 16102 Mizner Club Drive, Delray Beach, FL, 33446 |
Feuerstein Louis | Treasurer | C/O CAMPBELL PROPERTY MGMT., DELRAY BEACH, FL, 33446 |
LENT VICKI | Vice President | 16102 MIZNER CLUB DR, DELRAY BEACH, FL, 33446 |
Feldman Peter | President | 16102 MIZNER CLUB DRIVE, DELRAY BEACH, FL, 33446 |
Stacey Ellison | Director | 16102 MIZNER CLUB DR., DELRAY BEACH, FL, 33446 |
BECKER & POLIAKOFF, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-07-16 | BECKER & POLIAKOFF, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-07-16 | ONE EAST BROWARD BLVD., SUITE 1800, FORT LAUDERDALE, FL 33301 | - |
AMENDMENT | 2009-10-23 | - | - |
CHANGE OF MAILING ADDRESS | 2007-05-07 | 16102 MIZNER CLUB DR., DELRAY BEACH, FL 33446 | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-04-30 | 16102 MIZNER CLUB DR., DELRAY BEACH, FL 33446 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-07-11 |
ANNUAL REPORT | 2023-06-09 |
ANNUAL REPORT | 2022-06-14 |
ANNUAL REPORT | 2021-06-14 |
AMENDED ANNUAL REPORT | 2020-07-07 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-02-27 |
ANNUAL REPORT | 2016-03-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State