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 |
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 |
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 | - |
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