Search icon

SIESTA AT MIRASOL PROPERTY OWNERS ASSOCIATION, INC.

Company Details

Entity Name: SIESTA AT MIRASOL PROPERTY OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 25 Oct 2004 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Sep 2021 (3 years ago)
Document Number: N04000010103
FEI/EIN Number 201813897
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

Agent

Name Role Address
CARROLL, KEVIN M Agent 790 PARK OF COMMERCE BLVD, BOCA RATON, FL, 33487

Vice President

Name Role Address
Cooper Ellen Vice President 115 Siesta Way, PALM BEACH GARDENS, FL, 33418

Treasurer

Name Role Address
SPIEWAK ELYSE Treasurer 116 SIESTA WAY, PALM BEACH GARDENS, FL, 33418

2ND

Name Role Address
MILAZZO KATHLEEN 2ND 112 SIESTA WAY, PALM BEACH GARDENS, FL, 33418

Director

Name Role Address
GOLDBERG KATHRYN K Director 122 SIESTA WAY, PALM BEACH GARDENS, FL, 33418

President

Name Role Address
RABOVSKY MARVIN President 123 SIESTA WAY, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
AMENDMENT 2021-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-09-26 790 PARK OF COMMERCE BLVD, BOCA RATON, FL 33487 No data
CHANGE OF MAILING ADDRESS 2016-09-26 790 PARK OF COMMERCE BLVD, BOCA RATON, FL 33487 No data
REGISTERED AGENT ADDRESS CHANGED 2016-07-25 790 PARK OF COMMERCE BLVD, BOCA RATON, FL 33487 No data
REGISTERED AGENT NAME CHANGED 2014-04-03 CARROLL, KEVIN M No data

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-26
Amendment 2021-09-23
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State