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 |
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 | - |
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 | - | - |
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