Search icon

MIRADA ASSOCIATION, INC.

Company Details

Entity Name: MIRADA ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 15 Mar 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Apr 2016 (9 years ago)
Document Number: N04000002657
FEI/EIN Number 200904825
Mail Address: C/O RESORT MANAGEMENT, 2685 HORSESHOE DR. S., NAPLES, FL, 34104, US
Address: C/O RESORT MANAGMENT, 2685 HORSESHOE DR. S., NAPLES, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Agent

Name Role
RESORT MANAGEMENT LLC Agent

Secretary

Name Role Address
FERNANDES LORI Secretary C/O RESORT MANAGEMENT, NAPLES, FL, 34104

Vice President

Name Role Address
SARDAR ZAHEER Vice President C/O RESORT MANAGMENT, NAPLES, FL, 34104

Treasurer

Name Role Address
Argyle Charles Treasurer C/O RESORT MANAGMENT, NAPLES, FL, 34104

Director

Name Role Address
Graville Larry Director C/O RESORT MANAGMENT, NAPLES, FL, 34104

President

Name Role Address
DANTUS STEVEN President C/O RESORT MANAGEMENT, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-16 C/O RESORT MANAGMENT, 2685 HORSESHOE DR. S., #215, NAPLES, FL 34104 No data
CHANGE OF MAILING ADDRESS 2019-04-16 C/O RESORT MANAGMENT, 2685 HORSESHOE DR. S., #215, NAPLES, FL 34104 No data
REGISTERED AGENT NAME CHANGED 2019-04-16 RESORT MANAGEMENT No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-16 C/O RESORT MANAGEMENT, 2685 HORSESHOE DR. S., #215, NAPLES, FL 34104 No data
REINSTATEMENT 2016-04-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-12
REINSTATEMENT 2016-04-14
ANNUAL REPORT 2014-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State