Entity Name: | BELLINI AT MIROMAR LAKES CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 03 Jan 2007 (18 years ago) |
Document Number: | N07000000103 |
FEI/EIN Number | 562643369 |
Address: | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779, US |
Mail Address: | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779, US |
ZIP code: | 32779 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
SENTRY MANAGEMENT, INC. | Agent |
Name | Role | Address |
---|---|---|
RISSO MICHAEL | President | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
Name | Role | Address |
---|---|---|
JUMP BRIAN | Vice President | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
Name | Role | Address |
---|---|---|
BURNS BRIAN | Secretary | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
Name | Role | Address |
---|---|---|
REIDY PATRICK | Treasurer | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
Name | Role | Address |
---|---|---|
YATES JACQUELINE | Director | 2180 WEST SR 434 STE 5000, LONGWOOD, FL, 32779 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-02-06 | SENTRY MANAGEMENT INC | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-12 | 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 | No data |
CHANGE OF MAILING ADDRESS | 2016-03-12 | 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-12 | 2180 WEST SR 434 STE 5000, LONGWOOD, FL 32779 | No data |
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 |
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 Feb 2025
Sources: Florida Department of State