Search icon

MIZNER VILLAGE MAINTENANCE ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: MIZNER VILLAGE MAINTENANCE 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: 12 May 1986 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Mar 2013 (12 years ago)
Document Number: N14866
FEI/EIN Number 650036001

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

Address: 200 SE 5 AVE., BOCA RATON, FL, 33432, US
Mail Address: 100 SE 5TH AVE, ATT: MANAGEMENT OFFICE, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Goski Sheryl Secretary 140 SE 5TH AVE, BOCA RATON, FL, 33432
Sands John Director 300 SE 5th Ave, Boca Raton, FL, 33432
Pedone Michael Vice President 300 SE 5th Ave, Boca Raton, FL, 33432
Gring Clayton President 100 SE 5th Ave, Boca Raton, FL, 33432
Krobot Charles Director 300 SE 5th Ave, Boca Raton, FL, 33432
DANIELS STEVE ESQ Agent ARNSTEIN & LEHR, WEST PALM BEACH, FL, 33401
O'Rourke George Treasurer 100 SE 5th Ave, Boca Raton, FL, 33432

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-05-29 200 SE 5 AVE., BOCA RATON, FL 33432 -
CHANGE OF PRINCIPAL ADDRESS 2014-02-13 200 SE 5 AVE., BOCA RATON, FL 33432 -
REINSTATEMENT 2013-03-19 - -
REGISTERED AGENT ADDRESS CHANGED 2013-03-19 ARNSTEIN & LEHR, 515 N FLAGLER DRIVE, WEST PALM BEACH, FL 33401 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-06-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 1997-08-12 DANIELS, STEVE ESQ -
REINSTATEMENT 1994-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-13
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
AMENDED ANNUAL REPORT 2021-12-14
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-29
ANNUAL REPORT 2017-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State