Entity Name: | PALACIO 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: | 04 Mar 2002 (23 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 16 Feb 2016 (9 years ago) |
Document Number: | N02000001537 |
FEI/EIN Number |
020558414
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 790 PARK OF COMMERCE BLVD, BOCA RATON, FL, 33487, US |
Mail Address: | 790 PARK OF COMMERCE BLVD, BOCA RATON, FL, 33487, US |
ZIP code: | 33487 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHAPIRO LARRY | Director | 207 VIA PALACIO, PALM BEACH GARDENS, FL, 33418 |
Plaumann Mark | President | 135 Via Palacio, Palm Beach Gardens, FL, 33418 |
Goldfine Morton | Director | 123 Via Palacio, Palm Beach Gardens, FL, 33418 |
Ross Sydney | Treasurer | 115 Via Palacio, Palm Beach Gardens, FL, 33418 |
Luskin Kevin | Director | 132 Via Palacio, 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 | 2016-09-26 | 790 PARK OF COMMERCE BLVD, BOCA RATON, FL 33487 | - |
CHANGE OF MAILING ADDRESS | 2016-09-26 | 790 PARK OF COMMERCE BLVD, BOCA RATON, FL 33487 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-07-25 | 790 PARK OF COMMERCE BLVD, BOCA RATON, FL 33487 | - |
AMENDMENT | 2016-02-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-03-24 | CARROLL, KEVIN M | - |
AMENDMENT | 2011-10-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-03-29 |
AMENDED ANNUAL REPORT | 2020-11-23 |
ANNUAL REPORT | 2020-06-01 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-04-14 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-14 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State