Search icon

LA MIRAGE OF HARBOR VILLAGE CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: LA MIRAGE OF HARBOR VILLAGE CONDOMINIUM 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: 06 Jan 1986 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Nov 2024 (6 months ago)
Document Number: N12867
FEI/EIN Number 592434491

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

Address: c/o Command Association Management, LLC, 3837 Hollywood Boulevard, Suite A, Hollywood, FL, 33021, US
Mail Address: c/o Command Association Management, LLC, 3837 Hollywood Boulevard, Suite A, Hollywood, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Torjman Maurice President 21135 Helmsman Dr, AVENTURA, FL, 33180
Tal Mirav Vice President 21190 Mainsail Cir., AVENTURA, FL, 33180
Merkin Alan Treasurer 21160 Mainsail Cir, AVENTURA, FL, 33180
Korakakos George Secretary 21175 Mainsail Cir, Aventura, FL, 33180
Taus Albert Director 21135 Helmsman Dr., Aventura, FL, 33180
VALANCY & REED, P.A. Agent -

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 -
CHANGE OF MAILING ADDRESS 2024-11-14 c/o Command Association Management, LLC, 3837 Hollywood Boulevard, Suite A, Hollywood, FL 33021 -
REGISTERED AGENT NAME CHANGED 2024-11-14 VALANCY & REED, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2021-12-03 310 SE 13TH STREET, FORT LAUDERDALE, FL 33316 -
REINSTATEMENT 1988-06-28 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

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: 02 Apr 2025

Sources: Florida Department of State