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 |
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 | - |
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 | - | - |
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