Search icon

LA MIRAGE HOMEOWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LA MIRAGE HOMEOWNERS 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: 27 Sep 1985 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 May 2001 (24 years ago)
Document Number: N11346
FEI/EIN Number 592601559

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

Address: C/O Phoenix Management Service, Inc, 4800 N St Rd 7, Lauderhill Lakes, FL, 33319, US
Mail Address: C/O Phoenix Management Service, Inc, 4800 N St Rd 7, Lauderhill Lakes, FL, 33319, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPOS RON Director C/O Phoenix Management Service, Inc, Lauderhill Lakes, FL, 33319
KNIGHT MICHAEL Director C/O Phoenix Management Service, Inc, Lauderhill Lakes, FL, 33319
GOODMAN MARK Treasurer C/O Phoenix Management Service, Inc, Lauderhill Lakes, FL, 33319
CADET DENISE President C/O Phoenix Management Service, Inc, Lauderhill Lakes, FL, 33319
JIMPSON TIMOTHY Vice President C/O Phoenix Management Service, Inc, Lauderhill Lakes, FL, 33319
GRAY GARY Secretary C/O Phoenix Management Service, Inc, Lauderhill Lakes, FL, 33319
VALANCY & REED, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-07-18 C/O Phoenix Management Service, Inc, 4800 N St Rd 7, Suite 105, Lauderhill Lakes, FL 33319 -
CHANGE OF MAILING ADDRESS 2023-07-18 C/O Phoenix Management Service, Inc, 4800 N St Rd 7, Suite 105, Lauderhill Lakes, FL 33319 -
REGISTERED AGENT ADDRESS CHANGED 2021-12-03 310 SE 13TH STREET, FORT LAUDERDALE, FL 33316 -
REGISTERED AGENT NAME CHANGED 2021-12-01 VALANCY & REED, P.A. -
REINSTATEMENT 2001-05-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1997-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-12
AMENDED ANNUAL REPORT 2023-07-18
ANNUAL REPORT 2023-07-11
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-12
AMENDED ANNUAL REPORT 2017-11-27
ANNUAL REPORT 2017-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State