Search icon

MIRABELLA CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: MIRABELLA CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 05 Feb 2004 (21 years ago)
Document Number: N04000001477
FEI/EIN Number 562438661
Address: 1062 E. Venice Avenue, VENICE, FL, 34285, US
Mail Address: 1062 E. Venice Avenue, VENICE, FL, 34285, US
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role
ARGUS MANAGEMENT OF VENICE, INC. Agent

President

Name Role Address
Hayes Monty President 1062 E. Venice Avenue, VENICE, FL, 34285

Vice President

Name Role Address
Perez Victor Vice President 1062 E. Venice Avenue, VENICE, FL, 34285

Treasurer

Name Role Address
Stephenson Kathy Treasurer 1062 E. Venice Avenue, VENICE, FL, 34285

Secretary

Name Role Address
Stevenson Ginny Secretary 1062 E. Venice Avenue, VENICE, FL, 34285

Director

Name Role Address
Mistic Kathleen Director 1062 E. Venice Avenue, VENICE, FL, 34285

Manager

Name Role Address
O'GRADY BARBARA Manager 1062 E. Venice Avenue, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-22 1062 E. Venice Avenue, VENICE, FL 34285 No data
CHANGE OF MAILING ADDRESS 2022-03-22 1062 E. Venice Avenue, VENICE, FL 34285 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-22 1062 E. Venice Avenue, VENICE, FL 34285 No data
REGISTERED AGENT NAME CHANGED 2009-04-24 ARGUS MANAGEMENT OF VENICE, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-01-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State