Search icon

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

Company Details

Entity Name: OLIVERA 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: 12 Oct 2001 (23 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 08 Jan 2018 (7 years ago)
Document Number: N01000007291
FEI/EIN Number 651146542

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

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

Key Officers & Management

Name Role Address
ALPER TINA Secretary 116 OLIVERA WAY, PALM BEACH GARDENS, FL, 33418
KAVESMANECK ABAN Director 134 OLIVERA WAY, PALM BEACH GARDENS, FL, 33418
PEISINGER JON Treasurer 115 OLIVERA WAY, PALM BEACH GARDENS, FL, 33418
FISHER JAN President 122 OLIVERA WAY, PALM BEACH GARDENS, FL, 33418
DAVIS JAMES Vice President 113 OLIVERA WAY, 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 2018-03-09 790 PARK OF COMMERCE BLVD, SUITE 200, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2018-03-09 790 PARK OF COMMERCE BLVD, SUITE 200, BOCA RATON, FL 33487 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-09 790 PARK OF COMMERCE BLVD, SUITE 200, BOCA RATON, FL 33487 -
AMENDED AND RESTATEDARTICLES 2018-01-08 - -
REGISTERED AGENT NAME CHANGED 2014-04-02 CARROLL, KEVIN M -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-09
Amended and Restated Articles 2018-01-08
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-03-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State