Search icon

MIZNER PLACE AT WESTON TOWN CENTER OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MIZNER PLACE AT WESTON TOWN CENTER 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: 20 Jan 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 05 Nov 2008 (16 years ago)
Document Number: N05000000669
FEI/EIN Number 202038276

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

Address: 1775 BONAVENTURE BLVD, WESTON, FL, 33326, US
Mail Address: 1775 BONAVENTURE BLVD, WESTON, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAYMOND MOLLIE Vice President 2626 E Oakland Park Blvd, FT LAUDERDALE, FL, 33306
RAYMOND MOLLIE Treasurer 2626 E Oakland Park Blvd, FT LAUDERDALE, FL, 33306
RAYMOND MOLLIE Director 2626 E Oakland Park Blvd, FT LAUDERDALE, FL, 33306
UTSET FRANK AEsq. Vice President 2626 E Oakland Park Blvd, FT LAUDERDALE, FL, 33306
UTSET FRANK AEsq. Secretary 2626 E Oakland Park Blvd, FT LAUDERDALE, FL, 33306
UTSET FRANK AEsq. Director 2626 E Oakland Park Blvd, FT LAUDERDALE, FL, 33306
PARENT KEITH President 16461 RACQUET CLUB ROAD, FT LAUDERDALE, FL, 33326
PARENT KEITH Director 16461 RACQUET CLUB ROAD, FT LAUDERDALE, FL, 33326
GREENSPOON MARDER LLP Agent 200 E BROWARD BLVD, FT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-19 GREENSPOON MARDER LLP -
REGISTERED AGENT ADDRESS CHANGED 2021-04-19 200 E BROWARD BLVD, SUITE 1800, FT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2015-01-09 1775 BONAVENTURE BLVD, WESTON, FL 33326 -
CANCEL ADM DISS/REV 2008-11-05 - -
CHANGE OF PRINCIPAL ADDRESS 2008-11-05 1775 BONAVENTURE BLVD, WESTON, FL 33326 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-05-13
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-01-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State