Search icon

MIZNER COUNTRY CLUB WOMEN'S ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MIZNER COUNTRY CLUB WOMEN'S 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: 08 Jan 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2019 (6 years ago)
Document Number: N03000000216
FEI/EIN Number 571141931

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

Address: 16104 MIZNER CLUB DRIVE, DELRAY BEACH, FL, 33446, US
Mail Address: 16462 Braeburn Ridge Trail, Delray Beach, FL, 33446, US
ZIP code: 33446
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAKER DEBORAH Vice President 8653 Valhalla Drive, DELRAY BEACH, FL, 33446
Bourne Carol Treasurer 16462 Braeburn Ridge Trail, DELRAY BEACH, FL, 33446
NOTWINICK STACY Secretary 8131 Valhalla Drive, DELRAY BEACH, FL, 33446
CANTER ALLISON President 8375 Del Prado Drive, DELRAY BEACH, FL, 33446
Bourne Carol Agent 16462 Braeburn Ridge Trail, DELRAY BEACH, FL, 33446

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-28 16462 Braeburn Ridge Trail, DELRAY BEACH, FL 33446 -
REGISTERED AGENT NAME CHANGED 2023-01-28 Bourne, Carol -
CHANGE OF MAILING ADDRESS 2023-01-28 16104 MIZNER CLUB DRIVE, DELRAY BEACH, FL 33446 -
REINSTATEMENT 2019-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-01 16104 MIZNER CLUB DRIVE, DELRAY BEACH, FL 33446 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2012-05-16 - -
PENDING REINSTATEMENT 2012-05-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2006-06-06 - -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-19
REINSTATEMENT 2019-10-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State