Search icon

CAPRI AT MIRASOL PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CAPRI AT MIRASOL PROPERTY OWNERS 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: 30 Nov 2000 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2011 (14 years ago)
Document Number: N00000007945
FEI/EIN Number 651058377

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

Address: 790 PARK OF COMMERCE BLVD., STE 200, BOCA RATON, FL, 33487, US
Mail Address: 790 PARK OF COMMERCE BLVD., STE 200, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRONNER ANNE Treasurer 105 VIA CAPRI, PALM BEACH GARDENS, FL, 33418
WALDRIP GLENN President 108 VIA CAPRI, PALM BEACH GARDENS, FL, 33418
EVES JEFFREY Vice President 101 VIA CAPRI, PALM BEACH GARDENS, FL, 33418
GRIMALDI JOSEPH Secretary 115 VIA CAPRI, PALM BEACH GARDENS, FL, 33418
Gonzalez Sandy Director 113 Via Capri, Palm Beach Gardens, FL, 33418
CARROLL, KEVIN M Agent 790 PARK OF COMMERCE BLVD, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 790 PARK OF COMMERCE BLVD., STE 200, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2017-04-28 790 PARK OF COMMERCE BLVD., STE 200, BOCA RATON, FL 33487 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 790 PARK OF COMMERCE BLVD, STE 200, BOCA RATON, FL 33487 -
REGISTERED AGENT NAME CHANGED 2014-04-24 CARROLL, KEVIN M -
REINSTATEMENT 2011-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State