Search icon

MIRIMAR ARMS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MIRIMAR ARMS CONDOMINIUM 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: 12 Jun 1984 (41 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 20 Sep 2007 (18 years ago)
Document Number: N03599
FEI/EIN Number 592508648

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

Address: 9200 BONITA BEACH ROAD,, BONITA SPRINGS, FL, 34135, US
Mail Address: 9200 BONITA BEACH ROAD,, BONITA SPRINGS, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Arendt Sharon Secretary 9200 BONITA BEACH ROAD,, BONITA SPRINGS, FL, 34135
Joost Debra Secretary 9200 BONITA BEACH ROAD,, BONITA SPRINGS, FL, 34135
Harmon Dave Director 9200 BONITA BEACH ROAD,, BONITA SPRINGS, FL, 34135
Washington Will President 9200 BONITA BEACH ROAD,, BONITA SPRINGS, FL, 34135
Colom Jessica Vice President 9200 BONITA BEACH ROAD,, BONITA SPRINGS, FL, 34135
INFINITY PROPERTY MANAGEMENT FIRM LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-02 9200 BONITA BEACH ROAD,, SUITE 206, BONITA SPRINGS, FL 34135 -
CHANGE OF MAILING ADDRESS 2023-03-02 9200 BONITA BEACH ROAD,, SUITE 206, BONITA SPRINGS, FL 34135 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-02 9200 BONITA BEACH ROAD,, SUITE 9200, BONITA SPRINGS, FL 34135 -
REGISTERED AGENT NAME CHANGED 2020-02-11 Infinity Property Management Firm, LLC -
CANCEL ADM DISS/REV 2007-09-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-04-03
AMENDED ANNUAL REPORT 2017-08-14
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-04-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State