Search icon

MIZNER FALLS HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MIZNER FALLS HOMEOWNERS 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: 14 Dec 2001 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 May 2005 (20 years ago)
Document Number: N01000008743
FEI/EIN Number 352166581

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

Mail Address: C/O CASTLE MANAGEMENT, 12270 SW 3rd Street, Plantation, FL, 33325, US
Address: 10065 MIZNER FALLS WAY, BOYNTON BEACH, FL, 33437, US
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALBANO HELEN President C/O CASTLE MANAGEMENT, Plantation, FL, 33325
Singer Howard Secretary C/O CASTLE MANAGEMENT, Plantation, FL, 33325
Glassberg Steve Director C/O CASTLE MANAGEMENT, Plantation, FL, 33325
WERBER CLAUDE Director C/O CASTLE MANAGEMENT, Plantation, FL, 33325
HOCHMAN RONALD Vice President C/O CASTLE MANAGEMENT, Plantation, FL, 33325
RAPPAPORT STEVE Esq. Agent 6111 BROKEN SOUND PARKWAY NW, BOCA RATON, FL, 33487
porges donald Director C/O CASTLE MANAGEMENT, Plantation, FL, 33325

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-08-24 RAPPAPORT, STEVE, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2023-08-24 6111 BROKEN SOUND PARKWAY NW, SUITE 200, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2022-04-25 10065 MIZNER FALLS WAY, BOYNTON BEACH, FL 33437 -
CHANGE OF PRINCIPAL ADDRESS 2008-02-14 10065 MIZNER FALLS WAY, BOYNTON BEACH, FL 33437 -
AMENDMENT 2005-05-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-19
AMENDED ANNUAL REPORT 2023-08-24
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State