Entity Name: | THE MIRAGE AT SAILBOAT COVE HOMEOWNERS 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: | 10 Mar 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 May 2010 (15 years ago) |
Document Number: | N06000002736 |
FEI/EIN Number |
142002996
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 800 West Avenue, Miami Beach, FL, 33139, US |
Address: | 1700 NW 143 STREET, OPA LOCKA, FL, 33054, US |
ZIP code: | 33054 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Burstyn David | President | 800 West Avenue, Miami Beach, FL, 33139 |
Sidman Brian | Director | 800 West Avenue, Miami Beach, FL, 33139 |
Weigel Adam | Secretary | 800 West Avenue, Miami Beach, FL, 33139 |
Arbaiza Doris | Director | 800 West Avenue, Miami Beach, FL, 33139 |
Horkan Paul | Vice President | 800 West Avenue, Miami Beach, FL, 33139 |
ASSOCIATION LAW GROUP, P.L. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-12-07 | ASSOCIATION LAW GROUP, P.L. | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-12-07 | 1101 Brickell Avenue, Suite N1101, MIAMI, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2020-01-24 | 1700 NW 143 STREET, OPA LOCKA, FL 33054 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-18 | 1700 NW 143 STREET, OPA LOCKA, FL 33054 | - |
REINSTATEMENT | 2010-05-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-06-03 |
ANNUAL REPORT | 2024-02-27 |
ANNUAL REPORT | 2023-03-28 |
AMENDED ANNUAL REPORT | 2022-06-20 |
ANNUAL REPORT | 2022-04-12 |
AMENDED ANNUAL REPORT | 2021-05-17 |
ANNUAL REPORT | 2021-02-01 |
AMENDED ANNUAL REPORT | 2020-12-07 |
ANNUAL REPORT | 2020-01-24 |
Reg. Agent Change | 2019-11-04 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State