Search icon

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

Company Details

Entity Name: ANDALUCIA 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: 19 Jan 2001 (24 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 03 Jun 2004 (21 years ago)
Document Number: N01000000428
FEI/EIN Number 260027203

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

Address: 16102 MIZNER CLUB DRIVE, DELRAY BEACH, FL, 33446
Mail Address: C/O CAMPBELL PROPERTY MANAGEMENT, 16102 MIZNER CLUB DR., DELRAY BEACH, FL, 33446
ZIP code: 33446
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EHRLICH BOB President 16102 MIZNER CLUB DR, DELRAY BEACH, FL, 33446
Packer Elliot Director 16102 Mizner Club Drive, Delray Beach, FL, 33446
Fern Frederick Director 16102 MIZNER CLUB DRIVE, DELRAY BEACH, FL, 33446
SCHWARTZ LEO S Vice President 16102 MIZNER CLUB DR, DELRAY BEACH, FL, 33446
ASSOCIATED CORPORATE SERVICES, LLC Agent -
SAN FILLIPPO NANCY Treasurer 16102 MIZNER CLUB DR, DELRAY BEACH, FL, 33446

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-11-04 ASSOCIATED CORPORATE SERVICES, LLC -
REGISTERED AGENT ADDRESS CHANGED 2019-11-04 6111 BROKEN SOUND PRKWY NW #200, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2007-05-08 16102 MIZNER CLUB DRIVE, DELRAY BEACH, FL 33446 -
CANCEL ADM DISS/REV 2004-06-03 - -
CHANGE OF PRINCIPAL ADDRESS 2004-06-03 16102 MIZNER CLUB DRIVE, DELRAY BEACH, FL 33446 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-07-11
ANNUAL REPORT 2023-06-09
ANNUAL REPORT 2022-06-14
ANNUAL REPORT 2021-06-15
ANNUAL REPORT 2020-03-19
Reg. Agent Change 2019-11-04
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-05
AMENDED ANNUAL REPORT 2016-05-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State