Entity Name: | SAN SEBASTIAN 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: | 31 Jan 2002 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Dec 2003 (21 years ago) |
Document Number: | N02000000734 |
FEI/EIN Number |
200620261
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 |
Name | Role | Address |
---|---|---|
BAKER NEIL | President | 16102 MIZNER CLUB DR, DELRAY BEACH, FL, 33446 |
LETSCH STUART | Vice President | 16102 MIZNER CLUB DR, DELRAY BEACH, FL, 33446 |
FEINSTEIN GENELLE | Secretary | 16102 MIZNER CLUB DR, DELRAY BEACH, FL, 33446 |
PEARLMAN ALLEN | Treasurer | 16102 MIZNER CLUB DR, DELRAY BEACH, FL, 33446 |
Barocas Mark (Jim) | Director | 16102 MIZNER CLUB DR., DELRAY BEACH, FL, 33446 |
ASSOCIATED CORPORATE SERVICES, LLC | Agent | - |
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 | 2009-01-13 | 16102 MIZNER CLUB DRIVE, DELRAY BEACH, FL 33446 | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-06-04 | 16102 MIZNER CLUB DRIVE, DELRAY BEACH, FL 33446 | - |
REINSTATEMENT | 2003-12-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-18 |
ANNUAL REPORT | 2023-01-09 |
ANNUAL REPORT | 2022-01-10 |
ANNUAL REPORT | 2021-01-04 |
ANNUAL REPORT | 2020-01-06 |
Reg. Agent Change | 2019-11-04 |
ANNUAL REPORT | 2019-01-24 |
ANNUAL REPORT | 2018-01-05 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-03-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State