Search icon

MIRABELLA OWNERS' ASSOCIATION, INC.

Company Details

Entity Name: MIRABELLA OWNERS' ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 08 Sep 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2015 (9 years ago)
Document Number: N03000007861
FEI/EIN Number 200298245
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

Agent

Name Role Address
TRAWICK JOHN B Agent 3298 SUMMIT BLVD., PENSACOLA, FL, 32503

Treasurer

Name Role Address
Hildebrand John B Treasurer 2800 Lakeside Parkway, Flower Mound, TX, 75022

President

Name Role Address
Margolius Dave President 13937 Perdido Key Drive, Pensacola, FL, 32507

Vice President

Name Role Address
Ali Murtuza Vice President 1201 Charles St, New Orleans, LA, 70116

dire

Name Role Address
Hoberg Timothy dire 13937 PERDIDO KEY DR., PENSACOLA, FL, 32507

Secretary

Name Role Address
Dell Allen Secretary 13937 PERDIDO KEY DR., PENSACOLA, FL, 32507

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-20 3298 SUMMIT BLVD., SUITE 5, PENSACOLA, FL 32503 No data
REGISTERED AGENT NAME CHANGED 2021-06-08 TRAWICK, JOHN B No data
CHANGE OF MAILING ADDRESS 2021-05-18 13937 PERDIDO KEY DR., PENSACOLA, FL 32507 No data
REINSTATEMENT 2015-10-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

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 Feb 2025

Sources: Florida Department of State