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 |
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 |
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 | - | - |
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