Search icon

BELLINI AT MIROMAR LAKES CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BELLINI AT MIROMAR LAKES CONDOMINIUM 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: 03 Jan 2007 (18 years ago)
Document Number: N07000000103
FEI/EIN Number 562643369

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

Address: 1415 PANTHER LN STE 138, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JUMP BRIAN Vice President 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
YATES JACQUELINE Director 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
RISSO MICHAEL President 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
BURNS BRIAN Secretary 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
REIDY PATRICK Treasurer 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779
SENTRY MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-02-06 SENTRY MANAGEMENT INC -
CHANGE OF PRINCIPAL ADDRESS 2016-03-12 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 -
CHANGE OF MAILING ADDRESS 2016-03-12 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-12 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001156701 LAPSED 08-8460-CA 20TH JUD. CIR. COLLIER CTY. FL 2009-03-26 2014-04-20 $46,348.83 RENFROE & JACKSON, INC., C/O BRIAN A. WILLIAMS, ESQ., 27200 RIVERVIEW CENTER BLVD., SUITE 309, BONITA SPRINGS, FL 34134

Documents

Name Date
ANNUAL REPORT 2024-03-24
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-12
ANNUAL REPORT 2015-04-22

Date of last update: 01 May 2025

Sources: Florida Department of State