Entity Name: | MIRASOL I CONDOMINIUM ASSOCIATION AT MIROMAR LAKES, 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: | 06 Dec 2005 (19 years ago) |
Document Number: | N05000012248 |
FEI/EIN Number |
141951432
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O Castle Group Management, 21101 Design Parc Lane, Estero, FL, 33928, US |
Mail Address: | C/O Castle Group Management, 21101 Design Parc Lane, Estero, FL, 33928, US |
ZIP code: | 33928 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lowry James | President | 10733 Mirasol Dr, Miromar Lakes, FL, 33913 |
Thompson Kevin | Vice President | 10733 Mirasol Dr, Miromar Lakes, FL, 33913 |
Romeo Samuel | Treasurer | 10733 Mirasol Dr, Miromar Lakes, FL, 33913 |
Potish Helene | Secretary | 10733 Mirasol Dr, Miromar Lakes, FL, 33913 |
Davaney Chuck | Director | 10733 Mirasol Dr, Miromar Lakes, FL, 33913 |
Skorewicz Keith D | Agent | c/o Keith D Skorewicz, Tampa, FL, 33606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-24 | Skorewicz, Keith D | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-25 | C/O Castle Group Management, 21101 Design Parc Lane, Suite 102, Estero, FL 33928 | - |
CHANGE OF MAILING ADDRESS | 2022-04-25 | C/O Castle Group Management, 21101 Design Parc Lane, Suite 102, Estero, FL 33928 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-25 | c/o Keith D Skorewicz, 215 N. Howard Avenue, Tampa, FL 33606 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-26 |
AMENDED ANNUAL REPORT | 2020-10-01 |
ANNUAL REPORT | 2020-05-29 |
ANNUAL REPORT | 2019-04-22 |
AMENDED ANNUAL REPORT | 2018-09-24 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-03-20 |
Date of last update: 01 May 2025
Sources: Florida Department of State