Entity Name: | MARIPOSA 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: | REINSTATEMENT |
Event Date Filed: | 01 Sep 2004 (21 years ago) |
Document Number: | N02000001540 |
FEI/EIN Number |
020558422
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 |
---|---|---|
BERKNER ZOFIA | President | 115 VIA MARIPOSA, PALM BEACH GARDENS, FL, 33418 |
BEAN EDWARD | Secretary | 106 VIA MARIPOSA, PALM BEACH GARDENS, FL, 33418 |
BLOCK SUSAN | Vice President | 130 VIA MARIPOSA, PALM BEACH GARDENS, FL, 33418 |
WATTMAN MALCOLM | Treasurer | 108 VIA MARIPOSA, PALM BEACH GARDENS, FL, 33418 |
CARROLL, KEVIN M | Agent | 790 PARK OF COMMERCE BLVD, BOCA RATON, FL, 33487 |
DAVIS STEVEN | Director | 125 VIA MARIPOSA, PALM BEACH, FL, 33418 |
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 | - |
REGISTERED AGENT NAME CHANGED | 2014-03-31 | CARROLL, KEVIN M | - |
REINSTATEMENT | 2004-09-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-03-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State