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 |
Name | Role |
---|---|
ALLIANT PROPERTY MANAGEMENT, LLC | Agent |
Name | Role | Address |
---|---|---|
Sabatino Vinny | President | C/o Alliant Property Management, LLC, Fort Myers, FL, 33907 |
Name | Role | Address |
---|---|---|
Noto Gabriel | Vice President | C/o Alliant Property Management, LLC, Fort Myers, FL, 33907 |
Name | Role | Address |
---|---|---|
Souza Paulina | Treasurer | C/o Alliant Property Management, LLC, Fort Myers, FL, 33907 |
Name | Role | Address |
---|---|---|
Brown Blake | Secretary | C/o Alliant Property Management, LLC, Fort Myers, FL, 33907 |
Name | Role | Address |
---|---|---|
Snider Shawanna | Director | C/o Alliant Property Management, LLC, Fort Myers, FL, 33907 |
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 |
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