Entity Name: | MIRROR LAKE CONDOMINIUM 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: | 27 Dec 1983 (41 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Oct 2003 (21 years ago) |
Document Number: | N00599 |
FEI/EIN Number |
592377577
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 8106 Cortez Road W, Bradenton, FL, 34210, US |
Address: | 3795 59TH AVENUE WEST, BRADENTON, FL, 34210, US |
ZIP code: | 34210 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMAS LISA K | President | 8106 Cortez Road W, Bradenton, FL, 34210 |
Jank Nicholas | Vice President | 8106 Cortez Road W, Bradenton, FL, 34210 |
Schmall Janice | Secretary | 8106 Cortez Road W, Bradenton, FL, 34210 |
GIRTON JOHN | Director | 8106 Cortez Road W, Bradenton, FL, 34210 |
KENNEDY SHELLY | Treasurer | 8106 Cortez Road W, Bradenton, FL, 34210 |
AT THE HELM PROPERTY MANAGEMENT, INC. | Agent | 8106 Cortez Road W, Bradenton, FL, 34210 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-02-10 | 3795 59TH AVENUE WEST, BRADENTON, FL 34210 | - |
REGISTERED AGENT NAME CHANGED | 2023-02-10 | AT THE HELM PROPERTY MANAGEMENT, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-10 | 8106 Cortez Road W, Bradenton, FL 34210 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-28 | 3795 59TH AVENUE WEST, BRADENTON, FL 34210 | - |
REINSTATEMENT | 2003-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-02-10 |
ANNUAL REPORT | 2022-02-09 |
Reg. Agent Change | 2022-01-03 |
ANNUAL REPORT | 2021-08-15 |
AMENDED ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-02-07 |
AMENDED ANNUAL REPORT | 2017-04-10 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State