Entity Name: | MIZNER ON THE GREEN CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 14 Apr 2006 (19 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | N06000004172 |
FEI/EIN Number |
208819704
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 350 SE MIZNER BLVD, BOCA RATON, FL, 33432, US |
Mail Address: | 350 SE MIZNER BLVD, BOCA RATON, FL, 33432, US |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YAIR OSNAT | Director | 150 E. Palmetto park road, Boca Raton, FL, 33432 |
BRONFMAN ARIK | Treasurer | 150 E. Palmetto park road, Boca Raton, FL, 33432 |
BRONFMAN ARIK | Director | 150 E. Palmetto park road, Boca Raton, FL, 33432 |
NRAI SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-08-16 | 350 SE MIZNER BLVD, UNIT #1402, BOCA RATON, FL 33432 | - |
CHANGE OF MAILING ADDRESS | 2018-08-16 | 350 SE MIZNER BLVD, UNIT #1402, BOCA RATON, FL 33432 | - |
AMENDMENT | 2013-02-13 | - | - |
AMENDMENT | 2012-08-03 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-11 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2007-04-29 | NRAI SERVICES, INC | - |
NAME CHANGE AMENDMENT | 2007-01-11 | MIZNER ON THE GREEN CONDOMINIUM ASSOCIATION, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-05-27 |
ANNUAL REPORT | 2019-04-02 |
AMENDED ANNUAL REPORT | 2018-08-16 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-03-04 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-04-15 |
Amendment | 2013-02-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State