Search icon

MIRAMAR LAGOONS AT LAKEWOOD RANCH II CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MIRAMAR LAGOONS AT LAKEWOOD RANCH II 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: 27 Jun 2006 (19 years ago)
Date of dissolution: 03 Feb 2015 (10 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 03 Feb 2015 (10 years ago)
Document Number: N06000006946
FEI/EIN Number 202825448

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 9031 TOWN CENTER PKWY, BRADENTON, FL, 34202
Mail Address: 9031 TOWN CENTER PKWY, BRADENTON, FL, 34202
ZIP code: 34202
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDERSON BONNIE President 9031 TOWN CENTER PKWY, BRADENTON, FL, 34202
SAMONS JOHN Secretary 9031 TOWN CENTER PKWY, BRADENTON, FL, 34202
GARRICK DAN Director 9031 TOWN CENTER PKWY, BRADENTON, FL, 34202
WILSON DOUGLAS E Assistant Secretary 9031 TOWN CENTER PKWY, BRADENTON, FL, 34202
ROTEMAN MICHAEL Treasurer 9031 TOWN CENTER PKWY, BRADENTON, FL, 34202
HOLEMAN SANDY Director 9031 TOWN CENTER PKWY, BRADENTON, FL, 34202
ADVANCED MGMT OF SW FLORIDA, INC. Agent 9031 TOWN CENTER PKWY, BRADENTON, FL, 34202

Events

Event Type Filed Date Value Description
MERGER 2015-02-03 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS N04000011137. MERGER NUMBER 900000149049
REGISTERED AGENT NAME CHANGED 2012-03-09 ADVANCED MGMT OF SW FLORIDA, INC. -
CHANGE OF PRINCIPAL ADDRESS 2009-04-21 9031 TOWN CENTER PKWY, BRADENTON, FL 34202 -
CANCEL ADM DISS/REV 2008-06-24 - -
CHANGE OF MAILING ADDRESS 2008-06-24 9031 TOWN CENTER PKWY, BRADENTON, FL 34202 -
REGISTERED AGENT ADDRESS CHANGED 2008-06-24 9031 TOWN CENTER PKWY, BRADENTON, FL 34202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-03-11
ANNUAL REPORT 2012-03-09
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-21
REINSTATEMENT 2008-06-24
Domestic Non-Profit 2006-06-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State