Search icon

LA MIRAGE OF HARBOR VILLAGE CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: LA MIRAGE OF HARBOR VILLAGE CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 06 Jan 1986 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Nov 2024 (3 months ago)
Document Number: N12867
FEI/EIN Number 59-2434491
Address: c/o Command Association Management, LLC, 3837 Hollywood Boulevard, Suite A, Hollywood, FL 33021
Mail Address: c/o Command Association Management, LLC, 3837 Hollywood Boulevard, Suite A, Hollywood, FL 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
VALANCY & REED, P.A. Agent

President

Name Role Address
Torjman, Maurice President 21135 Helmsman Dr, O-11 AVENTURA, FL 33180

Vice President

Name Role Address
Tal, Mirav Vice President 21190 Mainsail Cir., A 13 AVENTURA, FL 33180

Treasurer

Name Role Address
Merkin, Alan Treasurer 21160 Mainsail Cir, H 14 AVENTURA, FL 33180

Secretary

Name Role Address
Korakakos, George Secretary 21175 Mainsail Cir, E-13 Aventura, FL 33180

Director

Name Role Address
Taus, Albert Director 21135 Helmsman Dr., O-16 Aventura, FL 33180

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-14 c/o Command Association Management, LLC, 3837 Hollywood Boulevard, Suite A, Hollywood, FL 33021 No data
CHANGE OF MAILING ADDRESS 2024-11-14 c/o Command Association Management, LLC, 3837 Hollywood Boulevard, Suite A, Hollywood, FL 33021 No data
REGISTERED AGENT NAME CHANGED 2024-11-14 VALANCY & REED, P.A. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-12-03 310 SE 13TH STREET, FORT LAUDERDALE, FL 33316 No data
REINSTATEMENT 1988-06-28 No data No data
INVOLUNTARILY DISSOLVED 1987-11-16 No data No data

Documents

Name Date
REINSTATEMENT 2024-11-14
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-03
Reg. Agent Change 2018-05-14
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-14

Date of last update: 04 Feb 2025

Sources: Florida Department of State