Search icon

MIRASOL AT COCONUT POINT CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: MIRASOL AT COCONUT POINT CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 16 Nov 2005 (19 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 24 Apr 2012 (13 years ago)
Document Number: N05000011646
FEI/EIN Number 421685791
Address: C/o Alliant Property Management, LLC, 13831 Vector Ave, Fort Myers, FL, 33907, US
Mail Address: C/o Alliant Property Management, LLC, 13831 Vector Ave, Fort Myers, FL, 33907, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Agent

Name Role
ALLIANT PROPERTY MANAGEMENT, LLC Agent

President

Name Role Address
Sabatino Vinny President C/o Alliant Property Management, LLC, Fort Myers, FL, 33907

Vice President

Name Role Address
Noto Gabriel Vice President C/o Alliant Property Management, LLC, Fort Myers, FL, 33907

Treasurer

Name Role Address
Souza Paulina Treasurer C/o Alliant Property Management, LLC, Fort Myers, FL, 33907

Secretary

Name Role Address
Brown Blake Secretary C/o Alliant Property Management, LLC, Fort Myers, FL, 33907

Director

Name Role Address
Snider Shawanna Director C/o Alliant Property Management, LLC, Fort Myers, FL, 33907

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-08-02 Alliant Property Management, LLC No data
REGISTERED AGENT ADDRESS CHANGED 2023-08-02 13831 Vector Ave, Fort Myers, FL 33907 No data
CHANGE OF PRINCIPAL ADDRESS 2019-08-02 C/o Alliant Property Management, LLC, 13831 Vector Ave, Fort Myers, FL 33907 No data
CHANGE OF MAILING ADDRESS 2019-08-02 C/o Alliant Property Management, LLC, 13831 Vector Ave, Fort Myers, FL 33907 No data
AMENDED AND RESTATEDARTICLES 2012-04-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-11
AMENDED ANNUAL REPORT 2023-08-02
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-03-23
AMENDED ANNUAL REPORT 2019-08-02
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-04-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State