Entity Name: | MISSION BAY COMMUNITY 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: | 05 Oct 1984 (41 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 14 Apr 1995 (30 years ago) |
Document Number: | N05509 |
FEI/EIN Number |
592604842
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10555 DIEGO DRIVE SOUTH, BOCA RATON, FL, 33428, US |
Mail Address: | 10555 DIEGO DRIVE SOUTH, BOCA RATON, FL, 33428, US |
ZIP code: | 33428 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SACHS SAX CAPLAN, P.L. | Agent | - |
Levine Fred | President | 10555 DIEGO DR S, BOCA RATON, FL, 33428 |
Chandler Steven | Gove | 10555 DIEGO DRIVE SOUTH, BOCA RATON, FL, 33428 |
Kronzek Brenda | Vice President | 10555 DIEGO DRIVE SOUTH, BOCA RATON, FL, 33428 |
Williams Larry | Gove | 10555 DIEGO DRIVE SOUTH, BOCA RATON, FL, 33428 |
Pollner Daniel | Secretary | 10555 DIEGO DRIVE SOUTH, BOCA RATON, FL, 33428 |
Friedman Michael | Treasurer | 10555 DIEGO DRIVE SOUTH, BOCA RATON, FL, 33428 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-24 | SACHS SAX CAPLAN, P.L. | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-07-05 | 6111 BROKEN SOUND PARKWAY NW, SUITE 200, BOCA RATON, FL 33487 | - |
CHANGE OF PRINCIPAL ADDRESS | 1995-08-21 | 10555 DIEGO DRIVE SOUTH, BOCA RATON, FL 33428 | - |
CHANGE OF MAILING ADDRESS | 1995-08-21 | 10555 DIEGO DRIVE SOUTH, BOCA RATON, FL 33428 | - |
AMENDMENT | 1995-04-14 | - | - |
AMENDED AND RESTATEDARTICLES | 1986-04-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-04-24 |
Reg. Agent Change | 2022-07-05 |
ANNUAL REPORT | 2022-04-01 |
AMENDED ANNUAL REPORT | 2021-09-15 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-03-15 |
ANNUAL REPORT | 2018-04-17 |
Reg. Agent Change | 2017-08-14 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State