Search icon

TERRA LINDA AT MIRASOL PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: TERRA LINDA AT MIRASOL PROPERTY OWNERS 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: 28 Jun 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Dec 2006 (18 years ago)
Document Number: N04000006402
FEI/EIN Number 201813950

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

Address: 790 PARK OF COMMERCE BLVD, BOCA RATON, FL, 33487, US
Mail Address: 790 PARK OF COMMERCE BLVD, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LISS ARTHUR Director 128 TERRA LINDA PLACE, PALM BEACH GARDENS, FL, 33418
OSHEA LIZ Director 109 TERRA LINDA PLACE, PALM BEACH GARDENS, FL, 33418
PAIKOFF MELVIN President 120 TERRA LINDA PLACE, PALM BEACH GARDENS, FL, 33418
Newman Richard Secretary 106 Terra Linda Place, Palm Beach Gardens, FL, 33418
KRAMER LEWIS Treasurer 124 TERRA LINDA PLACE, PALM BEACH GARDENS, FL, 33418
CARROLL, KEVIN M Agent 790 PARK OF COMMERCE BLVD, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-09-26 790 PARK OF COMMERCE BLVD, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2016-09-26 790 PARK OF COMMERCE BLVD, BOCA RATON, FL 33487 -
REGISTERED AGENT ADDRESS CHANGED 2016-07-25 790 PARK OF COMMERCE BLVD, BOCA RATON, FL 33487 -
REGISTERED AGENT NAME CHANGED 2014-03-27 CARROLL, KEVIN M -
REINSTATEMENT 2006-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-04-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State