Search icon

MIRABAY VILLAGE SHOPPING CENTER OWNERS' ASSOCIATION, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MIRABAY VILLAGE SHOPPING CENTER OWNERS' 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: 01 May 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Dec 2021 (3 years ago)
Document Number: N09000004398
FEI/EIN Number 30-1300489

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

Address: 275 CLYDE MORRIS BLVD, ORMOND BEACH, FL, 32174, US
Mail Address: 275 CLYDE MORRIS BLVD, ORMOND BEACH, FL, 32174, US
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPBELL ROBERT Director 275 CLYDE MORRIS BLVD, ORMOND BEACH, FL, 32174
CAMPBELL ROBERT President 275 CLYDE MORRIS BLVD, ORMOND BEACH, FL, 32174
LARSEN DIANE Director 275 CLYDE MORRIS BLVD, ORMOND BEACH, FL, 32174
LARSEN DIANE Vice President 275 CLYDE MORRIS BLVD, ORMOND BEACH, FL, 32174
RADIKOPF GREGORY S Director 275 CLYDE MORRIS BLVD, ORMOND BEACH, FL, 32174
RADIKOPF GREGORY S Secretary 275 CLYDE MORRIS BLVD, ORMOND BEACH, FL, 32174
CAMPBELL ROBERT Agent 275 CLYDE MORRIS BLVD, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
AMENDMENT 2021-12-13 - -
REGISTERED AGENT ADDRESS CHANGED 2021-12-13 275 CLYDE MORRIS BLVD, ORMOND BEACH, FL 32174 -
REGISTERED AGENT NAME CHANGED 2021-12-13 CAMPBELL, ROBERT -
CHANGE OF MAILING ADDRESS 2021-12-13 275 CLYDE MORRIS BLVD, ORMOND BEACH, FL 32174 -
CHANGE OF PRINCIPAL ADDRESS 2021-12-13 275 CLYDE MORRIS BLVD, ORMOND BEACH, FL 32174 -
REINSTATEMENT 2021-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2016-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REVOCATION OF VOLUNTARY DISSOLUT 2016-01-20 - -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-25
Amendment 2021-12-13
REINSTATEMENT 2021-11-17
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-21
REINSTATEMENT 2016-10-20

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State