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 |
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 |
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 | - | - |
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