Search icon

MIZNER ON THE GREEN CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: MIZNER ON THE GREEN CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 14 Apr 2006 (19 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: N06000004172
FEI/EIN Number 208819704
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

Agent

Name Role
NRAI SERVICES, INC. Agent

Director

Name Role Address
YAIR OSNAT Director 150 E. Palmetto park road, Boca Raton, FL, 33432
BRONFMAN ARIK Director 150 E. Palmetto park road, Boca Raton, FL, 33432

Treasurer

Name Role Address
BRONFMAN ARIK Treasurer 150 E. Palmetto park road, Boca Raton, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-08-16 350 SE MIZNER BLVD, UNIT #1402, BOCA RATON, FL 33432 No data
CHANGE OF MAILING ADDRESS 2018-08-16 350 SE MIZNER BLVD, UNIT #1402, BOCA RATON, FL 33432 No data
AMENDMENT 2013-02-13 No data No data
AMENDMENT 2012-08-03 No data No data
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2007-04-29 NRAI SERVICES, INC No data
NAME CHANGE AMENDMENT 2007-01-11 MIZNER ON THE GREEN CONDOMINIUM ASSOCIATION, INC. No data

Documents

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 Feb 2025

Sources: Florida Department of State