Entity Name: | THE MIRAMAR II CONDOMINIUM 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: | 25 Sep 1984 (40 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 07 Dec 2001 (23 years ago) |
Document Number: | N05342 |
FEI/EIN Number |
592574660
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9960 S OCEAN DR, JENSEN BEACH, FL, 34957, US |
Mail Address: | 9960 S OCEAN DR, JENSEN BEACH, FL, 34957, US |
ZIP code: | 34957 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Fernandez Michael | dire | 9960 South Ocean Drive, Jensen Beach, FL, 34957 |
MEGURA WALTER | Treasurer | 9960 SOUTH OCEAN DRIVE UNIT 704, JENSEN BEACH, FL, 34957 |
Tichelkamp Neal | Vice President | 9960 South Ocean Drive, Jensen Beach, FL, 34957 |
NASER ALBERT J | President | 9960 S. OCEAN DR.,UNIT #1805, JENSEN BEACH, FL, 34957 |
GANTT JOHN R | Director | 9960 SOUTH OCEAN DRIVE UNIT 1902, JENSEN BEACH, FL, 34957 |
GANTT JOHN R | Secretary | 9960 SOUTH OCEAN DRIVE UNIT 1902, JENSEN BEACH, FL, 34957 |
BONAN ELIZABETH P | Agent | 789 SW FEDERAL HIGHWAY, STUART, FL, 34994 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-06-08 | BONAN, ELIZABETH P. | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-08 | 789 SW FEDERAL HIGHWAY, SUITE # 101, STUART, FL 34994 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-02-13 | 9960 S OCEAN DR, JENSEN BEACH, FL 34957 | - |
CHANGE OF MAILING ADDRESS | 2009-02-13 | 9960 S OCEAN DR, JENSEN BEACH, FL 34957 | - |
AMENDMENT | 2001-12-07 | - | - |
AMENDMENT | 1989-07-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-02-15 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-04-09 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State