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 |
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 |
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 | - | - |
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