Search icon

ENCANTADA AT MIZNER COUNTRY CLUB NEIGHBORHOOD ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 -

Documents

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