Search icon

MIRABELLA OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MIRABELLA 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: 08 Sep 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2015 (10 years ago)
Document Number: N03000007861
FEI/EIN Number 200298245

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

Address: 13937 PERDIDO KEY DR., PENSACOLA, FL, 32507, US
Mail Address: 600 GRAND BOULEVARD, Miramar Beach, FL, 32550, US
ZIP code: 32507
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Margolius Dave President 13937 Perdido Key Drive, Pensacola, FL, 32507
Ali Murtuza Vice President 1201 Charles St, New Orleans, LA, 70116
Hoberg Timothy dire 13937 PERDIDO KEY DR., PENSACOLA, FL, 32507
Dell Allen Secretary 13937 PERDIDO KEY DR., PENSACOLA, FL, 32507
TRAWICK JOHN B Agent 3298 SUMMIT BLVD., PENSACOLA, FL, 32503
Hildebrand John B Treasurer 2800 Lakeside Parkway, Flower Mound, TX, 75022

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-20 3298 SUMMIT BLVD., SUITE 5, PENSACOLA, FL 32503 -
REGISTERED AGENT NAME CHANGED 2021-06-08 TRAWICK, JOHN B -
CHANGE OF MAILING ADDRESS 2021-05-18 13937 PERDIDO KEY DR., PENSACOLA, FL 32507 -
REINSTATEMENT 2015-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-29
AMENDED ANNUAL REPORT 2024-08-28
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-20
Reg. Agent Change 2021-06-08
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-03-08
Reg. Agent Change 2018-08-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State