Entity Name: | MIRAMAR I CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 10 Mar 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Mar 2014 (11 years ago) |
Document Number: | N06000002707 |
FEI/EIN Number | APPLIED FOR |
Address: | 1214 Derby Lane, Siesta Key, FL, 34242, US |
Mail Address: | 5039 Shale Bluff Ct, clarence, NY, 14031, US |
ZIP code: | 34242 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Glaser robert m | Agent | 5039 Shale Bluff Ct, clarence ,n.y., FL, 14031 |
Name | Role | Address |
---|---|---|
GLASER ROBERT M | President | 5039 Shale Bluff Ct, Clarence, NY, 14031 |
Name | Role | Address |
---|---|---|
glaser esther | dire | 5039 Shale Bluff Ct, clarence, NY, 14031 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-01-31 | 1214 Derby Lane, Siesta Key, FL 34242 | No data |
CHANGE OF MAILING ADDRESS | 2015-02-18 | 1214 Derby Lane, Siesta Key, FL 34242 | No data |
REGISTERED AGENT NAME CHANGED | 2015-02-18 | Glaser, robert m | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-18 | 5039 Shale Bluff Ct, clarence ,n.y., FL 14031 | No data |
REINSTATEMENT | 2014-03-18 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-01-19 |
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-01-14 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-02-18 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State